- Company Overview for FOOTCO 37 LIMITED (13965382)
- Filing history for FOOTCO 37 LIMITED (13965382)
- People for FOOTCO 37 LIMITED (13965382)
- Registers for FOOTCO 37 LIMITED (13965382)
- More for FOOTCO 37 LIMITED (13965382)
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 Jan 2025 | AD03 | Register(s) moved to registered inspection location Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT | |
28 Jan 2025 | AD02 | Register inspection address has been changed to Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT | |
17 Oct 2024 | AA | Group of companies' accounts made up to 31 December 2023 | |
29 Aug 2024 | TM01 | Termination of appointment of Danuta Gray as a director on 31 December 2023 | |
29 Aug 2024 | TM01 | Termination of appointment of Daniel Smith as a director on 19 March 2024 | |
22 Mar 2024 | CS01 | Confirmation statement made on 8 March 2024 with updates | |
05 Feb 2024 | CH01 | Director's details changed for Sarah Anne Brook on 18 November 2023 | |
11 Oct 2023 | AA | Group of companies' accounts made up to 31 December 2022 | |
12 Sep 2023 | AP01 |
Appointment of Mr Daniel Smith as a director on 31 May 2023
|
|
12 Sep 2023 | TM01 | Termination of appointment of Matthew Peter Caffrey as a director on 31 May 2023 | |
22 May 2023 | AP01 | Appointment of Ms Danuta Gray as a director on 1 October 2022 | |
26 Apr 2023 | CH01 | Director's details changed for Sarah Brook on 6 April 2023 | |
20 Apr 2023 | TM01 | Termination of appointment of William John Truman as a director on 6 April 2023 | |
20 Apr 2023 | AP01 | Appointment of Sarah Brook as a director on 6 April 2023 | |
12 Apr 2023 | AD01 | Registered office address changed from 100 Wood Street London EC2V 7AN United Kingdom to C/O Imagesound Limited Dunston Technology Park Venture Way Chesterfield S41 8NE on 12 April 2023 | |
04 Apr 2023 | CS01 | Confirmation statement made on 8 March 2023 with updates | |
03 Apr 2023 | SH01 |
Statement of capital following an allotment of shares on 13 December 2022
|
|
03 Apr 2023 | SH01 |
Statement of capital following an allotment of shares on 21 November 2022
|
|
24 Feb 2023 | TM01 | Termination of appointment of Phillip Burroughes as a director on 31 December 2022 | |
21 Jun 2022 | PSC07 | Cessation of Fis Nominee Limited as a person with significant control on 11 April 2022 | |
19 May 2022 | PSC02 | Notification of Livingbridge 7 Global Lp as a person with significant control on 11 April 2022 | |
19 May 2022 | SH01 |
Statement of capital following an allotment of shares on 11 April 2022
|
|
18 May 2022 | SH01 |
Statement of capital following an allotment of shares on 11 April 2022
|
|
12 May 2022 | RESOLUTIONS |
Resolutions
|
|
12 May 2022 | MA | Memorandum and Articles of Association |