- Company Overview for FOOTPRINTLIME LTD (13399007)
- Filing history for FOOTPRINTLIME LTD (13399007)
- People for FOOTPRINTLIME LTD (13399007)
- More for FOOTPRINTLIME LTD (13399007)
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) |
---|---|---|---|
21 Nov 2024 | CS01 | Confirmation statement made on 29 October 2024 with updates | |
21 Nov 2024 | CH01 | Director's details changed for Mr Ian Palmer on 30 October 2023 | |
30 Oct 2024 | PSC04 | Change of details for Mr Ian Michael Palmer as a person with significant control on 29 February 2024 | |
30 Oct 2024 | PSC07 | Cessation of Kyra Palmer as a person with significant control on 29 February 2024 | |
29 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
06 Dec 2023 | CS01 | Confirmation statement made on 29 October 2023 with no updates | |
14 Feb 2023 | AA | Accounts for a dormant company made up to 31 May 2022 | |
30 Nov 2022 | CS01 | Confirmation statement made on 29 October 2022 with updates | |
22 Dec 2021 | PSC01 | Notification of Kyra Palmer as a person with significant control on 29 October 2021 | |
15 Dec 2021 | PSC01 | Notification of Ian Michael Palmer as a person with significant control on 28 October 2021 | |
15 Dec 2021 | PSC09 | Withdrawal of a person with significant control statement on 15 December 2021 | |
10 Dec 2021 | CH01 | Director's details changed for Mr Ian Palmer on 8 December 2021 | |
03 Dec 2021 | AD01 | Registered office address changed from 11 Cherrycot Rise Orpington Greater London BR6 7DL United Kingdom to 187 Petts Wood Road Petts Wood Orpington BR5 1JZ on 3 December 2021 | |
01 Nov 2021 | CS01 | Confirmation statement made on 29 October 2021 with updates | |
29 Oct 2021 | CERTNM |
Company name changed file the system LIMITED\certificate issued on 29/10/21
|
|
29 Oct 2021 | AP01 | Appointment of Mr Ian Palmer as a director on 28 October 2021 | |
28 Oct 2021 | PSC08 | Notification of a person with significant control statement | |
28 Oct 2021 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 28 October 2021 | |
28 Oct 2021 | AD01 | Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 11 Cherrycot Rise Orpington Greater London BR6 7DL on 28 October 2021 | |
28 Oct 2021 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 28 October 2021 | |
28 Oct 2021 | PSC07 | Cessation of Bryan Thornton as a person with significant control on 28 October 2021 | |
14 May 2021 | NEWINC |
Incorporation
Statement of capital on 2021-05-14
|