FOOTPRINT SIGNS AND GRAPHICS LIMITED
Company number 06583139
- Company Overview for FOOTPRINT SIGNS AND GRAPHICS LIMITED (06583139)
- Filing history for FOOTPRINT SIGNS AND GRAPHICS LIMITED (06583139)
- People for FOOTPRINT SIGNS AND GRAPHICS LIMITED (06583139)
- More for FOOTPRINT SIGNS AND GRAPHICS LIMITED (06583139)
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) |
---|---|---|---|
29 Feb 2024 | AA | Unaudited abridged accounts made up to 31 May 2023 | |
28 Feb 2024 | CS01 | Confirmation statement made on 28 February 2024 with updates | |
02 Jun 2023 | CS01 | Confirmation statement made on 2 June 2023 with no updates | |
27 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
06 Jun 2022 | CS01 | Confirmation statement made on 2 June 2022 with no updates | |
10 Mar 2022 | AP01 | Appointment of Mr Nigel Wood as a director on 10 March 2022 | |
25 Feb 2022 | AA | Unaudited abridged accounts made up to 31 May 2021 | |
05 Jul 2021 | CS01 | Confirmation statement made on 2 June 2021 with no updates | |
18 Mar 2021 | CS01 | Confirmation statement made on 2 June 2020 with updates | |
15 Mar 2021 | AA | Unaudited abridged accounts made up to 31 May 2020 | |
02 Jun 2020 | PSC02 | Notification of Footprint Ventures Ltd as a person with significant control on 30 January 2020 | |
02 Jun 2020 | PSC07 | Cessation of Symbian Associates Limited as a person with significant control on 30 January 2020 | |
14 Feb 2020 | MA | Memorandum and Articles of Association | |
14 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
17 Jan 2020 | CS01 | Confirmation statement made on 17 January 2020 with updates | |
02 Dec 2019 | AP01 | Appointment of Mrs Louise Anne Mccreery as a director on 29 November 2019 | |
02 Dec 2019 | TM02 | Termination of appointment of Karen Hempstead as a secretary on 29 November 2019 | |
02 Dec 2019 | TM01 | Termination of appointment of James Nickolas Hempstead as a director on 29 November 2019 | |
02 Dec 2019 | AP01 | Appointment of Mr Stuart Alexander Mccreery as a director on 29 November 2019 | |
02 Dec 2019 | PSC07 | Cessation of James Simon Nickolas Hempstead as a person with significant control on 29 November 2019 | |
02 Dec 2019 | PSC02 | Notification of Symbian Associates Limited as a person with significant control on 29 November 2019 | |
19 Jul 2019 | AA | Total exemption full accounts made up to 31 May 2019 | |
22 May 2019 | CS01 | Confirmation statement made on 2 May 2019 with no updates | |
25 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
14 May 2018 | CS01 | Confirmation statement made on 2 May 2018 with no updates |