Advanced company searchLink opens in new window

FUTURE DIGITAL FOOTPRINT LIMITED

Company number 08534090

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)
28 Jun 2018 AD01 Registered office address changed from Suite 4 Basepoint Business Centre Aviation Business Park Enterprise Close Christchurch Dorset BH23 6NX to C/O Resolve Partners Limited 22 York Buildings London WC2N 6JU on 28 June 2018
26 Jun 2018 CONNOT Change of name notice
26 Jun 2018 CERTNM Company name changed future digital footprint LIMITED\certificate issued on 26/06/18
25 Jun 2018 AM01 Appointment of an administrator
25 Apr 2018 PSC01 Notification of Bertrand Meunier as a person with significant control on 5 April 2017
24 Apr 2018 CS01 Confirmation statement made on 4 April 2018 with updates
24 Apr 2018 CH01 Director's details changed for Dominik Maximilian Wellmann on 1 August 2017
06 Sep 2017 TM01 Termination of appointment of Peter Saville Wisher as a director on 27 August 2017
17 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
25 Jul 2017 TM01 Termination of appointment of Elaine Perpetua Puddle as a director on 18 July 2017
13 Jul 2017 CS01 Confirmation statement made on 4 April 2017 with updates
27 Jun 2017 PSC01 Notification of Elaine Puddle as a person with significant control on 6 April 2016
27 Jun 2017 SH01 Statement of capital following an allotment of shares on 31 May 2017
  • GBP 233.83
30 May 2017 TM01 Termination of appointment of Marie Bailey as a director on 17 May 2017
18 Jan 2017 TM02 Termination of appointment of Cottrill Mason Limited as a secretary on 1 September 2016
18 Jan 2017 MR04 Satisfaction of charge 085340900001 in full
16 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
16 Nov 2016 AD01 Registered office address changed from 13 Vansittart Estate Windsor Berkshire SL4 1SE to Suite 4 Basepoint Business Centre Aviation Business Park Enterprise Close Christchurch Dorset BH23 6NX on 16 November 2016
16 Nov 2016 AP01 Appointment of Dominik Maximilian Wellmann as a director on 2 November 2016
23 Jun 2016 AR01 Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 190.72
22 Jun 2016 SH01 Statement of capital following an allotment of shares on 17 May 2016
  • GBP 190.72
04 Mar 2016 AP01 Appointment of Mr Christopher Hadley Samler as a director on 1 March 2016
25 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
12 Aug 2015 AR01 Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 123.72
23 Jun 2015 AP01 Appointment of Mr Walter Courage as a director on 18 February 2015