Advanced company searchLink opens in new window

TANGLED FEET LIMITED

Company number 05079495

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES13 ‐ Increase in number of directors 27/11/2024
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