FOOTSTEPS NEW BEGINNINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/02/253 February 2025 | Registration of charge 104708330005, created on 2025-01-30 |
03/02/253 February 2025 | Registration of charge 104708330004, created on 2025-01-30 |
17/12/2417 December 2024 | Confirmation statement made on 2024-11-08 with no updates |
12/12/2412 December 2024 | Total exemption full accounts made up to 2024-06-30 |
18/11/2418 November 2024 | Registration of charge 104708330003, created on 2024-11-14 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
09/01/249 January 2024 | Total exemption full accounts made up to 2023-06-30 |
21/11/2321 November 2023 | Confirmation statement made on 2023-11-08 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
17/04/2317 April 2023 | Registration of charge 104708330002, created on 2023-03-27 |
16/02/2316 February 2023 | Registration of charge 104708330001, created on 2023-02-05 |
08/02/238 February 2023 | Total exemption full accounts made up to 2022-06-30 |
28/11/2228 November 2022 | Confirmation statement made on 2022-11-08 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/03/2230 March 2022 | Total exemption full accounts made up to 2021-06-30 |
12/11/2112 November 2021 | Confirmation statement made on 2021-11-08 with updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
23/06/2123 June 2021 | Total exemption full accounts made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
13/11/1913 November 2019 | CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
29/03/1929 March 2019 | PSC'S CHANGE OF PARTICULARS / MRS CHARLOTTE ANN HEARNE / 31/01/2019 |
29/03/1929 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CHARLOTTE ANN HEARNE / 31/01/2019 |
20/03/1920 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
13/02/1913 February 2019 | PSC'S CHANGE OF PARTICULARS / MRS CHARLOTTE ANN HEARNE / 31/01/2019 |
13/02/1913 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CHARLOTTE ANN HEARNE / 31/01/2019 |
29/11/1829 November 2018 | CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
18/06/1818 June 2018 | 30/06/17 TOTAL EXEMPTION FULL |
28/03/1828 March 2018 | PREVSHO FROM 30/11/2017 TO 30/06/2017 |
19/12/1719 December 2017 | REGISTERED OFFICE CHANGED ON 19/12/2017 FROM 8 ALDERLEY CLOSE HAZEL GROVE STOCKPORT CHESHIRE SK7 6BS UNITED KINGDOM |
14/11/1714 November 2017 | CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
09/11/169 November 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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