Advanced company searchLink opens in new window

FOOTPRINT SIGNS AND GRAPHICS LIMITED

Company number 06583139

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)
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
  • RES01 ‐ Resolution of alteration of Articles of Association
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