FRONT FOOT COMMUNICATIONS LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/05/259 May 2025 | Confirmation statement made on 2025-04-30 with no updates |
21/01/2521 January 2025 | Registration of a charge with Charles court order to extend. Charge code 061620650001, created on 2024-07-30 |
13/12/2413 December 2024 | Micro company accounts made up to 2024-03-31 |
17/06/2417 June 2024 | Notification of Claire Janette Pearsall as a person with significant control on 2024-06-17 |
17/06/2417 June 2024 | Change of details for Mr Daniel William Pearsall as a person with significant control on 2024-06-17 |
30/04/2430 April 2024 | Confirmation statement made on 2024-04-30 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
14/03/2414 March 2024 | Confirmation statement made on 2024-03-13 with no updates |
21/12/2321 December 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/03/2321 March 2023 | Confirmation statement made on 2023-03-13 with no updates |
23/12/2223 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/12/2123 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
09/02/219 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
26/03/2026 March 2020 | CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES |
23/12/1923 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
17/07/1917 July 2019 | REGISTERED OFFICE CHANGED ON 17/07/2019 FROM RALEIGH HOUSE, 14C COMPASS POINT BUSINESS PARK STOCKS BRIDGE WAY ST IVES CAMBS PE27 5JL UNITED KINGDOM |
01/04/191 April 2019 | CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/12/1818 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
27/09/1827 September 2018 | REGISTERED OFFICE CHANGED ON 27/09/2018 FROM RALEIGH HOUSE, 14C COMPASS POINT BUSINESS PARK STOCKS BRIDGE WAY ST IVES CAMBS PE27 5JL UNITED KINGDOM |
27/09/1827 September 2018 | REGISTERED OFFICE CHANGED ON 27/09/2018 FROM THE OLD BAKERY 49 POST STREET GODMANCHESTER HUNTINGDON CAMBS PE29 2AQ |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/03/1821 March 2018 | CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES |
22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/03/1721 March 2017 | CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/03/1629 March 2016 | Annual return made up to 15 March 2016 with full list of shareholders |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
27/03/1527 March 2015 | Annual return made up to 15 March 2015 with full list of shareholders |
13/01/1513 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
27/03/1427 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL WILLIAM PEARSALL / 27/03/2014 |
27/03/1427 March 2014 | Annual return made up to 15 March 2014 with full list of shareholders |
17/09/1317 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
22/03/1322 March 2013 | Annual return made up to 15 March 2013 with full list of shareholders |
05/10/125 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
03/04/123 April 2012 | Annual return made up to 15 March 2012 with full list of shareholders |
03/04/123 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL WILLIAM PEARSALL / 03/04/2012 |
04/10/114 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
29/09/1129 September 2011 | APPOINTMENT TERMINATED, SECRETARY ROSALINDE LLOYD |
29/09/1129 September 2011 | APPOINTMENT TERMINATED, DIRECTOR ROSALINDE LLOYD |
28/03/1128 March 2011 | Annual return made up to 15 March 2011 with full list of shareholders |
23/12/1023 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
22/03/1022 March 2010 | 15/03/10 NO CHANGES |
22/09/0922 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
21/04/0921 April 2009 | RETURN MADE UP TO 15/03/09; NO CHANGE OF MEMBERS |
12/08/0812 August 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
18/04/0818 April 2008 | RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS |
27/03/0727 March 2007 | SECRETARY RESIGNED |
15/03/0715 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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