Advanced company searchLink opens in new window

FOOTPRINT TECHNOLOGIES LIMITED

Company number 06289351

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)
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
29 Sep 2023 CS01 Confirmation statement made on 28 September 2023 with no updates
20 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
05 Oct 2022 CS01 Confirmation statement made on 28 September 2022 with no updates
04 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
30 Sep 2021 CS01 Confirmation statement made on 28 September 2021 with no updates
14 Jun 2021 AA01 Previous accounting period shortened from 30 June 2021 to 31 March 2021
18 Mar 2021 AA Accounts for a dormant company made up to 30 June 2020
28 Sep 2020 CS01 Confirmation statement made on 28 September 2020 with updates
28 Sep 2020 CH01 Director's details changed for Tracey Woodroffe on 28 September 2020
28 Sep 2020 PSC01 Notification of Ian Woodroffe as a person with significant control on 1 August 2020
28 Sep 2020 PSC04 Change of details for Tracey Woodroffe as a person with significant control on 1 August 2020
28 Sep 2020 AD01 Registered office address changed from Suite 6 st Chads House Cross Keys Lichfield Staffordshire WS13 6DN England to 34 High Street Aldridge Walsall West Midlands WS9 8LZ on 28 September 2020
25 Sep 2020 SH01 Statement of capital following an allotment of shares on 1 August 2020
  • GBP 2
14 Sep 2020 AP01 Appointment of Mr Ian William James Woodroffe as a director on 1 August 2020
03 Jul 2020 CS01 Confirmation statement made on 21 June 2020 with no updates
11 Feb 2020 AA Accounts for a dormant company made up to 30 June 2019
08 Jul 2019 CS01 Confirmation statement made on 21 June 2019 with no updates
08 Jul 2019 AD01 Registered office address changed from C/O Grant Thornton Uk Llp the Colmore Building 20 Colmore Circus Birmingham B4 6AT England to Suite 6 st Chads House Cross Keys Lichfield Staffordshire WS13 6DN on 8 July 2019
01 Mar 2019 AA Accounts for a dormant company made up to 30 June 2018
06 Jul 2018 CS01 Confirmation statement made on 21 June 2018 with no updates
19 Sep 2017 AA Accounts for a dormant company made up to 30 June 2017
12 Sep 2017 TM02 Termination of appointment of Adrian Peter Stevens as a secretary on 12 September 2017
21 Aug 2017 CS01 Confirmation statement made on 21 June 2017 with no updates
21 Aug 2017 PSC01 Notification of Tracey Woodroffe as a person with significant control on 6 April 2016