Advanced company searchLink opens in new window

FOOT MATTERS LTD

Company number 07400260

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)
10 Oct 2022 AD01 Registered office address changed from 325 Highfield Road Hall Green Birmingham B28 0BX England to Unit 1, Rumbush Farm Business Park Rumbush Lane Earlswood Solihull B94 5LW on 10 October 2022
10 Sep 2022 SOAS(A) Voluntary strike-off action has been suspended
16 Aug 2022 GAZ1(A) First Gazette notice for voluntary strike-off
03 Aug 2022 DS01 Application to strike the company off the register
27 May 2022 AA Micro company accounts made up to 5 April 2022
08 Nov 2021 CS01 Confirmation statement made on 7 October 2021 with no updates
14 Aug 2021 AA Micro company accounts made up to 5 April 2021
28 Jul 2021 AA01 Previous accounting period shortened from 30 September 2021 to 5 April 2021
20 Jul 2021 AA Micro company accounts made up to 30 September 2020
21 Oct 2020 CS01 Confirmation statement made on 7 October 2020 with no updates
21 Oct 2020 AD01 Registered office address changed from Suite 1&2 Business Centre Hagley Golf & Country Cluv Wassell Grove Lane Stourbridge DY9 9JW England to 325 Highfield Road Hall Green Birmingham B28 0BX on 21 October 2020
30 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
25 Oct 2019 CS01 Confirmation statement made on 7 October 2019 with no updates
26 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
12 Nov 2018 CS01 Confirmation statement made on 7 October 2018 with no updates
12 Nov 2018 CH01 Director's details changed for Ms Trudi Geraghty on 12 November 2018
30 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
11 Dec 2017 CS01 Confirmation statement made on 7 October 2017 with no updates
30 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
27 Jun 2017 AD01 Registered office address changed from Cable Plaza Waterfront West Dudley Road Brierley Hill West Midlands DY5 1LW England to Suite 1&2 Business Centre Hagley Golf & Country Cluv Wassell Grove Lane Stourbridge DY9 9JW on 27 June 2017
27 Jun 2017 TM02 Termination of appointment of Vickers Reynolds & Co Ltd as a secretary on 27 June 2017
01 Nov 2016 AA01 Previous accounting period shortened from 31 October 2016 to 30 September 2016
17 Oct 2016 CS01 Confirmation statement made on 7 October 2016 with updates
28 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
13 Jul 2016 AD01 Registered office address changed from The Stables Old Forge Trading Estate Dudley Road, Lye Stourbridge DY9 8EL to Cable Plaza Waterfront West Dudley Road Brierley Hill West Midlands DY5 1LW on 13 July 2016