- Company Overview for FUTURE DIGITAL FOOTPRINT LIMITED (08534090)
- Filing history for FUTURE DIGITAL FOOTPRINT LIMITED (08534090)
- People for FUTURE DIGITAL FOOTPRINT LIMITED (08534090)
- Charges for FUTURE DIGITAL FOOTPRINT LIMITED (08534090)
- Insolvency for FUTURE DIGITAL FOOTPRINT LIMITED (08534090)
- More for FUTURE DIGITAL FOOTPRINT LIMITED (08534090)
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
|
|
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
|
|
22 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 17 May 2016
|
|
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
|
|
23 Jun 2015 | AP01 | Appointment of Mr Walter Courage as a director on 18 February 2015 |