- Company Overview for FOOTASYLUM BRANDS LTD (10773650)
- Filing history for FOOTASYLUM BRANDS LTD (10773650)
- People for FOOTASYLUM BRANDS LTD (10773650)
- Charges for FOOTASYLUM BRANDS LTD (10773650)
- More for FOOTASYLUM BRANDS LTD (10773650)
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) |
---|---|---|---|
23 Oct 2024 | AA | Accounts for a dormant company made up to 31 January 2024 | |
10 Jul 2024 | CS01 | Confirmation statement made on 15 May 2024 with updates | |
28 Jun 2024 | AP01 | Appointment of Mr David Pujolar Segura as a director on 26 June 2024 | |
27 Jun 2024 | AP01 | Appointment of Mr Nicholas Scott as a director on 15 March 2024 | |
26 Jun 2024 | PSC05 | Change of details for Footasylum Limited as a person with significant control on 10 August 2022 | |
18 Apr 2024 | TM01 | Termination of appointment of Barry Colin Bown as a director on 15 March 2024 | |
13 Nov 2023 | AA | Accounts for a dormant company made up to 28 January 2023 | |
20 Jun 2023 | CS01 | Confirmation statement made on 15 May 2023 with no updates | |
14 Nov 2022 | AA | Accounts for a dormant company made up to 29 January 2022 | |
15 Aug 2022 | PSC05 | Change of details for Footasylum Plc as a person with significant control on 19 September 2019 | |
10 Aug 2022 | AD01 | Registered office address changed from Edinburgh House Hollins Brook Way Bury BL9 8RR England to Sandbrook House Sandbrook Park Rochdale OL11 1RY on 10 August 2022 | |
10 Aug 2022 | PSC02 | Notification of Footasylum Plc as a person with significant control on 26 April 2019 | |
05 Aug 2022 | PSC07 | Cessation of Jd Sports Fashion Plc as a person with significant control on 26 April 2019 | |
12 Jul 2022 | CS01 | Confirmation statement made on 15 May 2022 with no updates | |
20 Jun 2022 | PSC05 | Change of details for a person with significant control | |
13 Jul 2021 | AA | Accounts for a dormant company made up to 30 January 2021 | |
28 May 2021 | CS01 | Confirmation statement made on 15 May 2021 with no updates | |
26 Jan 2021 | TM01 | Termination of appointment of Jack Spellacy as a director on 14 July 2020 | |
26 Jan 2021 | AA | Accounts for a dormant company made up to 31 January 2020 | |
26 May 2020 | CS01 | Confirmation statement made on 15 May 2020 with no updates | |
20 Jan 2020 | AA | Accounts for a dormant company made up to 31 May 2019 | |
07 Nov 2019 | AP01 | Appointment of Mr Barry Colin Bown as a director on 16 July 2019 | |
07 Nov 2019 | TM01 | Termination of appointment of Danielle Hazel Davies as a director on 7 June 2019 | |
07 Nov 2019 | TM01 | Termination of appointment of Clare Michelle Nesbitt as a director on 16 July 2019 | |
20 Jun 2019 | AA01 | Current accounting period shortened from 31 May 2020 to 31 January 2020 |