- Company Overview for BLUE FOOTPRINT LTD (05355619)
- Filing history for BLUE FOOTPRINT LTD (05355619)
- People for BLUE FOOTPRINT LTD (05355619)
- More for BLUE FOOTPRINT LTD (05355619)
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) |
---|---|---|---|
11 Nov 2024 | PSC07 | Cessation of Blue Footprint Holdings Limited as a person with significant control on 2 October 2024 | |
08 Nov 2024 | CS01 | Confirmation statement made on 8 November 2024 with updates | |
08 Nov 2024 | PSC01 | Notification of Mark Howard Hoffmann as a person with significant control on 2 October 2024 | |
08 Nov 2024 | SH01 |
Statement of capital following an allotment of shares on 31 March 2017
|
|
18 Sep 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
07 Feb 2024 | CS01 | Confirmation statement made on 7 February 2024 with no updates | |
07 Feb 2024 | CH01 | Director's details changed for Mr Davey Flanagan on 7 February 2024 | |
24 Oct 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
19 Oct 2023 | CH03 | Secretary's details changed for Mr Mark Howard Hoffmann on 18 October 2023 | |
19 Oct 2023 | CH01 | Director's details changed for Mark Hoffmann on 18 October 2023 | |
07 Feb 2023 | CS01 | Confirmation statement made on 7 February 2023 with no updates | |
06 Jun 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
15 Feb 2022 | CS01 | Confirmation statement made on 7 February 2022 with no updates | |
15 Feb 2022 | PSC07 | Cessation of Mark Howard Hoffmann as a person with significant control on 8 February 2021 | |
05 Jul 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
17 Feb 2021 | CS01 | Confirmation statement made on 7 February 2021 with no updates | |
08 Oct 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
17 Feb 2020 | CS01 | Confirmation statement made on 7 February 2020 with no updates | |
17 Jul 2019 | AA | Micro company accounts made up to 28 February 2019 | |
14 Feb 2019 | CS01 | Confirmation statement made on 7 February 2019 with no updates | |
08 Jan 2019 | PSC04 | Change of details for Mr Mark Howard Hoffmann as a person with significant control on 7 January 2019 | |
08 Jan 2019 | CH01 | Director's details changed for Mr Davey Flanagan on 7 January 2019 | |
08 Jan 2019 | CH01 | Director's details changed for Mark Hoffmann on 7 January 2019 | |
08 Jan 2019 | AD01 | Registered office address changed from 4 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7AU to 4 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7FE on 8 January 2019 | |
08 Jan 2019 | PSC05 | Change of details for Blue Footprint Holdings Limited as a person with significant control on 7 January 2019 |