FOOTPRINT WORK FLOW MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
07/08/257 August 2025 New | Voluntary strike-off action has been suspended |
07/08/257 August 2025 New | Voluntary strike-off action has been suspended |
01/07/251 July 2025 | First Gazette notice for voluntary strike-off |
24/06/2524 June 2025 | Application to strike the company off the register |
12/02/2512 February 2025 | Confirmation statement made on 2025-01-05 with no updates |
10/04/2410 April 2024 | Compulsory strike-off action has been discontinued |
10/04/2410 April 2024 | Compulsory strike-off action has been discontinued |
09/04/249 April 2024 | First Gazette notice for compulsory strike-off |
09/04/249 April 2024 | First Gazette notice for compulsory strike-off |
08/04/248 April 2024 | Micro company accounts made up to 2023-04-30 |
05/01/245 January 2024 | Confirmation statement made on 2024-01-05 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
31/01/2331 January 2023 | Total exemption full accounts made up to 2022-04-30 |
25/01/2325 January 2023 | Confirmation statement made on 2023-01-20 with no updates |
15/09/2215 September 2022 | Registered office address changed from Unit 2 Channel Wharf 21 Old Channel Road Belfast Co. Antrim BT3 9DE Northern Ireland to Unit 4a Channel Wharf 21 Old Channel Road Belfast Co. Antrim BT3 9DE on 2022-09-15 |
29/04/2229 April 2022 | Total exemption full accounts made up to 2021-04-30 |
26/01/2226 January 2022 | Confirmation statement made on 2022-01-20 with updates |
01/12/211 December 2021 | Termination of appointment of Ciaran Michael Boyd as a director on 2021-12-01 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
09/07/209 July 2020 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
31/01/2031 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
23/01/2023 January 2020 | CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES |
30/04/1930 April 2019 | CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
25/01/1925 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
27/04/1827 April 2018 | CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES |
27/04/1727 April 2017 | REGISTERED OFFICE CHANGED ON 27/04/2017 FROM 1 STANLEY COURT CRAIGAVON BT67 0WW NORTHERN IRELAND |
26/04/1726 April 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
26/04/1726 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN ANDREW BROWN / 26/04/2017 |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company