- Company Overview for FOOTPRINT COMMUNICATIONS LIMITED (05569360)
- Filing history for FOOTPRINT COMMUNICATIONS LIMITED (05569360)
- People for FOOTPRINT COMMUNICATIONS LIMITED (05569360)
- More for FOOTPRINT COMMUNICATIONS LIMITED (05569360)
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) |
---|---|---|---|
20 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
20 Sep 2023 | CS01 | Confirmation statement made on 20 September 2023 with no updates | |
20 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
11 Oct 2022 | CS01 | Confirmation statement made on 20 September 2022 with no updates | |
30 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
20 Sep 2021 | CS01 | Confirmation statement made on 20 September 2021 with no updates | |
06 Oct 2020 | CS01 | Confirmation statement made on 20 September 2020 with no updates | |
29 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
05 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
05 Oct 2019 | CS01 | Confirmation statement made on 20 September 2019 with no updates | |
14 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
04 Oct 2018 | CS01 | Confirmation statement made on 20 September 2018 with no updates | |
21 Sep 2017 | CS01 | Confirmation statement made on 20 September 2017 with no updates | |
21 Sep 2017 | PSC01 | Notification of Vanessa Kate Gardner as a person with significant control on 6 April 2016 | |
24 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
25 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
27 Sep 2016 | CS01 | Confirmation statement made on 20 September 2016 with updates | |
15 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
16 Oct 2015 | AR01 |
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-10-16
|
|
10 Oct 2014 | AR01 |
Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-10-10
|
|
10 Oct 2014 | CH01 | Director's details changed for Vanessa Gardner on 17 September 2014 | |
10 Oct 2014 | CH03 | Secretary's details changed for Vanessa Gardner on 17 September 2014 | |
10 Oct 2014 | AD01 | Registered office address changed from 13 Meadow Way Westergate Chichester West Sussex PO20 3QT England to 13 Meadow Way Westergate Chichester West Sussex PO20 3QT on 10 October 2014 | |
10 Oct 2014 | AD01 | Registered office address changed from Hikenield House East Anton Court Icknield Way Andover Hampshire SP10 5RG England to 13 Meadow Way Westergate Chichester West Sussex PO20 3QT on 10 October 2014 | |
04 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 |