- Company Overview for FOOTESMUSIC LTD (08207036)
- Filing history for FOOTESMUSIC LTD (08207036)
- People for FOOTESMUSIC LTD (08207036)
- Charges for FOOTESMUSIC LTD (08207036)
- More for FOOTESMUSIC LTD (08207036)
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) |
---|---|---|---|
17 Jun 2024 | CS01 | Confirmation statement made on 24 May 2024 with updates | |
06 Jun 2024 | AD02 | Register inspection address has been changed from Rose Cottage, 117 High Street Tenterden Kent TN30 6JY to C/O Ymu Business Management Limited 180 Great Portland Street London W1W 5QZ | |
10 Apr 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
24 May 2023 | CS01 | Confirmation statement made on 24 May 2023 with updates | |
15 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
17 Jan 2023 | AD01 | Registered office address changed from 41 Store Street London WC1E 7DB to C/O Ymu Business Management Limited 180 Great Portland Street London W1W 5QZ on 17 January 2023 | |
24 Nov 2022 | TM01 | Termination of appointment of Stella Denise Wilson as a director on 10 November 2022 | |
24 May 2022 | TM02 | Termination of appointment of Stella Denise Wilson as a secretary on 24 May 2022 | |
24 May 2022 | CS01 | Confirmation statement made on 24 May 2022 with no updates | |
25 Jan 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
24 May 2021 | CS01 | Confirmation statement made on 24 May 2021 with updates | |
31 Mar 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
14 Oct 2020 | AA01 | Previous accounting period extended from 31 January 2020 to 30 June 2020 | |
07 Oct 2020 | CS01 | Confirmation statement made on 7 September 2020 with no updates | |
10 Sep 2019 | CS01 | Confirmation statement made on 7 September 2019 with no updates | |
27 Aug 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
27 Feb 2019 | PSC07 | Cessation of Nicholas Berkeley Mason as a person with significant control on 5 March 2018 | |
27 Feb 2019 | PSC02 | Notification of Morntane Ltd as a person with significant control on 5 March 2018 | |
27 Sep 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
19 Sep 2018 | CS01 | Confirmation statement made on 7 September 2018 with updates | |
19 Sep 2018 | PSC07 | Cessation of Stella Denise Wilson as a person with significant control on 5 March 2018 | |
19 Sep 2018 | PSC07 | Cessation of Robert John Wilson as a person with significant control on 5 March 2018 | |
10 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 5 March 2018
|
|
15 Sep 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
08 Sep 2017 | CS01 | Confirmation statement made on 7 September 2017 with no updates |