Advanced company searchLink opens in new window

SUREFOOT SOLUTIONS LIMITED

Company number 05947404

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)
22 Dec 2024 AA Audit exemption subsidiary accounts made up to 31 December 2023
22 Dec 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/23
22 Dec 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/23
22 Dec 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/23
04 Oct 2024 CS01 Confirmation statement made on 17 September 2024 with updates
18 Dec 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
18 Dec 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
18 Dec 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
18 Dec 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
21 Sep 2023 CS01 Confirmation statement made on 17 September 2023 with updates
20 Sep 2022 CS01 Confirmation statement made on 17 September 2022 with no updates
14 Sep 2022 AA01 Current accounting period extended from 30 December 2022 to 31 December 2022
13 Sep 2022 AA01 Current accounting period extended from 30 September 2022 to 30 December 2022
09 Sep 2022 AP01 Appointment of Eloise Wann as a director on 2 September 2022
09 Sep 2022 MA Memorandum and Articles of Association
09 Sep 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Sep 2022 PSC02 Notification of Food Alert Limited as a person with significant control on 2 September 2022
08 Sep 2022 PSC07 Cessation of Terence Harrison as a person with significant control on 2 September 2022
08 Sep 2022 TM01 Termination of appointment of Frances Elizabeth Tucker as a director on 2 September 2022
08 Sep 2022 TM01 Termination of appointment of Amy Palmer as a director on 2 September 2022
08 Sep 2022 AP01 Appointment of Mr David Bashford as a director on 2 September 2022
08 Sep 2022 AD01 Registered office address changed from Unit 15 Archer Street Studios 10/11 Archer Street London W1D 7AZ England to Kings Court Water Lane Wilmslow Cheshire SK9 5AR on 8 September 2022
08 Sep 2022 AP01 Appointment of Mr Christopher Paul Morris as a director on 2 September 2022
28 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
24 Sep 2021 CS01 Confirmation statement made on 17 September 2021 with no updates