FOOTSTEPS A PATH TO CHANGE 08 LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/02/2526 February 2025 | Confirmation statement made on 2025-01-27 with no updates |
03/01/253 January 2025 | Total exemption full accounts made up to 2024-06-30 |
18/11/2418 November 2024 | Registration of charge 078332390002, created on 2024-11-14 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
13/02/2413 February 2024 | Confirmation statement made on 2024-01-27 with no updates |
11/01/2411 January 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
17/04/2317 April 2023 | Registration of charge 078332390001, created on 2023-03-27 |
21/02/2321 February 2023 | Confirmation statement made on 2023-01-27 with no updates |
13/01/2313 January 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
29/03/2229 March 2022 | Total exemption full accounts made up to 2021-06-30 |
21/02/2221 February 2022 | Confirmation statement made on 2022-01-27 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
24/06/2124 June 2021 | Cessation of Mrs Lesley Jane Hearne as a person with significant control on 2016-11-30 |
16/06/2116 June 2021 | 30/06/20 TOTAL EXEMPTION FULL |
12/02/2112 February 2021 | CONFIRMATION STATEMENT MADE ON 27/01/21, WITH UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
28/01/2028 January 2020 | CONFIRMATION STATEMENT MADE ON 27/01/20, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
20/03/1920 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
14/02/1914 February 2019 | PSC'S CHANGE OF PARTICULARS / MISS CHARLOTTE ANN DAVIES / 31/01/2019 |
14/02/1914 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MISS CHARLOTTE ANN DAVIES / 31/01/2019 |
13/02/1913 February 2019 | CONFIRMATION STATEMENT MADE ON 27/01/19, WITH UPDATES |
29/01/1929 January 2019 | CESSATION OF GARETH JOHN DAWSON AS A PSC |
29/01/1929 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CHARLOTTE ANN HEARNE / 21/09/2018 |
29/01/1929 January 2019 | PSC'S CHANGE OF PARTICULARS / MRS CHARLOTTE ANN HEARNE / 21/09/2018 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
28/03/1828 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
08/03/188 March 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/03/2018 |
31/01/1831 January 2018 | CONFIRMATION STATEMENT MADE ON 27/01/18, WITH UPDATES |
19/12/1719 December 2017 | REGISTERED OFFICE CHANGED ON 19/12/2017 FROM LANDMARK HOUSE STATION ROAD CHEADLE HULME SK8 7JG UNITED KINGDOM |
18/12/1718 December 2017 | PSC'S CHANGE OF PARTICULARS / FOOTSTEPS NEW BEGINNINGS LIMITED / 14/12/2017 |
07/12/177 December 2017 | REGISTERED OFFICE CHANGED ON 07/12/2017 FROM 8 ALDERLEY CLOSE HAZEL GROVE STOCKPORT CHESHIRE SK7 6BS |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/01/1730 January 2017 | CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES |
15/12/1615 December 2016 | CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES |
02/12/162 December 2016 | APPOINTMENT TERMINATED, DIRECTOR LESLEY HEARNE |
08/07/168 July 2016 | APPOINTMENT TERMINATED, DIRECTOR GARETH DAWSON |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
05/02/165 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
05/11/155 November 2015 | Annual return made up to 3 November 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
28/11/1428 November 2014 | Annual return made up to 3 November 2014 with full list of shareholders |
03/07/143 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH JOHN DAWSON / 01/07/2014 |
02/07/142 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH JOHN DAWSON / 01/07/2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
13/11/1313 November 2013 | Annual return made up to 3 November 2013 with full list of shareholders |
11/11/1311 November 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
16/11/1216 November 2012 | Annual return made up to 3 November 2012 with full list of shareholders |
28/08/1228 August 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12 |
14/06/1214 June 2012 | CURRSHO FROM 30/11/2012 TO 30/06/2012 |
03/11/113 November 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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