Advanced company searchLink opens in new window

BLUE FOOTPRINT LTD

Company number 05355619

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)
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
  • GBP 2.22
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