- Company Overview for FOOTPRINT TECHNOLOGIES LIMITED (06289351)
- Filing history for FOOTPRINT TECHNOLOGIES LIMITED (06289351)
- People for FOOTPRINT TECHNOLOGIES LIMITED (06289351)
- More for FOOTPRINT TECHNOLOGIES LIMITED (06289351)
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
|
|
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 |