Advanced company searchLink opens in new window

FOOTPRINT.CO.UK LTD

Company number 05587470

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 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
01 Nov 2023 CS01 Confirmation statement made on 10 October 2023 with no updates
20 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
25 Oct 2022 CS01 Confirmation statement made on 10 October 2022 with updates
23 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
26 Oct 2021 CS01 Confirmation statement made on 10 October 2021 with updates
18 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
17 Dec 2020 CS01 Confirmation statement made on 10 October 2020 with updates
12 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
05 Nov 2019 CS01 Confirmation statement made on 10 October 2019 with updates
28 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
13 Nov 2018 CS01 Confirmation statement made on 10 October 2018 with updates
06 Sep 2018 CH01 Director's details changed for Antony David Parker on 6 September 2018
13 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
14 Nov 2017 CS01 Confirmation statement made on 10 October 2017 with updates
29 Dec 2016 AD01 Registered office address changed from Moorgate House 7B Station Road West Oxted Surrey RH8 9EE to The Granary Brewer Street Bletchingley Surrey RH1 4QP on 29 December 2016
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
26 Oct 2016 CS01 Confirmation statement made on 10 October 2016 with updates
04 Nov 2015 AR01 Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
02 Nov 2015 AD03 Register(s) moved to registered inspection location Ibeshe Hillcrest Dormans Park East Grinstead West Sussex RH19 2LX
02 Nov 2015 AD02 Register inspection address has been changed from 50 Westlands Way Oxted Surrey RH8 0nd United Kingdom to Ibeshe Hillcrest Dormans Park East Grinstead West Sussex RH19 2LX
24 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
01 May 2015 CH03 Secretary's details changed for Shenise Parker on 1 May 2015
01 May 2015 CH01 Director's details changed for Shenise Parker on 1 May 2015
01 May 2015 CH01 Director's details changed for Antony David Parker on 1 May 2015