Advanced company searchLink opens in new window

FOOTPRINTLIME LTD

Company number 13399007

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-28
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-05-14
  • GBP 1