- Company Overview for FOOTASYLUM LIMITED (05535565)
- Filing history for FOOTASYLUM LIMITED (05535565)
- People for FOOTASYLUM LIMITED (05535565)
- Charges for FOOTASYLUM LIMITED (05535565)
- More for FOOTASYLUM LIMITED (05535565)
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) |
---|---|---|---|
22 Oct 2024 | MR04 | Satisfaction of charge 055355650008 in full | |
22 Oct 2024 | MR04 | Satisfaction of charge 055355650010 in full | |
25 Sep 2024 | AA | Group of companies' accounts made up to 27 January 2024 | |
15 Aug 2024 | MR01 | Registration of charge 055355650011, created on 15 August 2024 | |
18 Jul 2024 | CS01 | Confirmation statement made on 21 June 2024 with updates | |
16 Apr 2024 | TM01 | Termination of appointment of Barry Colin Bown as a director on 15 March 2024 | |
22 Mar 2024 | AP01 | Appointment of Mr David Pujolar Segura as a director on 1 March 2024 | |
13 Jan 2024 | CH01 | Director's details changed | |
30 Aug 2023 | AA | Group of companies' accounts made up to 28 January 2023 | |
06 Jul 2023 | CS01 | Confirmation statement made on 21 June 2023 with no updates | |
21 Mar 2023 | CH01 | Director's details changed for Mr Nicolas Scott on 14 February 2023 | |
14 Feb 2023 | AP01 | Appointment of Mr Nicolas Scott as a director on 13 February 2023 | |
13 Feb 2023 | TM01 | Termination of appointment of Phillip Richard Glenn as a director on 13 February 2023 | |
06 Jan 2023 | MR01 | Registration of charge 055355650010, created on 5 January 2023 | |
02 Nov 2022 | AA | Group of companies' accounts made up to 29 January 2022 | |
06 Oct 2022 | PSC02 | Notification of Aurelius Iv Uk Acquico Two Limited as a person with significant control on 6 October 2022 | |
06 Oct 2022 | PSC07 | Cessation of Jd Sports Fashion Plc as a person with significant control on 27 September 2022 | |
12 Aug 2022 | MR01 | Registration of charge 055355650009, created on 5 August 2022 | |
10 Aug 2022 | AD01 | Registered office address changed from Edinburgh House Hollins Brook Way Pilsworth Bury BL9 8RR England to Sandbrook House Sandbrook Park Rochdale OL11 1RY on 10 August 2022 | |
10 Aug 2022 | MR01 | Registration of charge 055355650008, created on 5 August 2022 | |
30 Jun 2022 | CS01 | Confirmation statement made on 21 June 2022 with no updates | |
08 Apr 2022 | MR04 | Satisfaction of charge 1 in full | |
08 Apr 2022 | MR04 | Satisfaction of charge 2 in full | |
08 Apr 2022 | MR04 | Satisfaction of charge 4 in full | |
08 Apr 2022 | MR04 | Satisfaction of charge 5 in full |