- Company Overview for TANGLED FEET LIMITED (05079495)
- Filing history for TANGLED FEET LIMITED (05079495)
- People for TANGLED FEET LIMITED (05079495)
- More for TANGLED FEET LIMITED (05079495)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
13 Dec 2024 | RESOLUTIONS |
Resolutions
|
|
13 Dec 2024 | MA | Memorandum and Articles of Association | |
11 Oct 2024 | AP01 | Appointment of Ms Olamide Davies as a director on 26 September 2024 | |
10 Oct 2024 | AP01 | Appointment of Matthew Trustman as a director on 26 September 2024 | |
09 Oct 2024 | TM01 | Termination of appointment of Rebecca Virginia Allen as a director on 26 September 2024 | |
14 May 2024 | CH01 | Director's details changed for Mrs Sophie Claire Scull on 14 May 2024 | |
26 Mar 2024 | CS01 | Confirmation statement made on 22 March 2024 with no updates | |
25 Mar 2024 | CH01 | Director's details changed for Miss Adeyinka Omolara Victoria Akinrinade on 26 February 2024 | |
19 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
23 Mar 2023 | CS01 | Confirmation statement made on 22 March 2023 with no updates | |
23 Feb 2023 | AP01 | Appointment of Ms Binita Kaur Walia as a director on 11 January 2023 | |
21 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
30 Mar 2022 | CS01 | Confirmation statement made on 22 March 2022 with no updates | |
29 Mar 2022 | AP01 | Appointment of Miss Adeyinka Omolara Victoria Akinrinade as a director on 17 February 2022 | |
08 Mar 2022 | TM01 | Termination of appointment of Michael James Webb as a director on 17 February 2022 | |
10 Feb 2022 | PSC08 | Notification of a person with significant control statement | |
27 Jan 2022 | TM01 | Termination of appointment of Catherine Elizabeth Boyd as a director on 23 November 2021 | |
21 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
17 Nov 2021 | AD01 | Registered office address changed from 62 Walnut Grove Welwyn Garden City AL7 4EU England to 33 Raynham Street Hertford SG13 7DE on 17 November 2021 | |
17 Nov 2021 | PSC07 | Cessation of Kat Joyce as a person with significant control on 1 November 2021 | |
17 Nov 2021 | PSC07 | Cessation of Nathan Curry as a person with significant control on 1 November 2021 | |
04 Nov 2021 | CH01 | Director's details changed for Mrs Sophie Claire Scull on 1 November 2021 | |
07 Jul 2021 | AP01 | Appointment of Mr Alessandro Marco Forte as a director on 15 May 2021 | |
31 Mar 2021 | CS01 | Confirmation statement made on 22 March 2021 with no updates |