SCAN YOUR FEET LIMITED

Company Documents

DateDescription
18/03/1618 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

13/07/1513 July 2015 CURREXT FROM 31/03/2015 TO 30/09/2015

View Document

30/06/1530 June 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/07/147 July 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/07/132 July 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/07/1216 July 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/06/1127 June 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/07/1012 July 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

12/07/1012 July 2010 REGISTERED OFFICE CHANGED ON 12/07/2010 FROM MONTPELIER HOUSE MONTPELIER PROFESSIONAL (MANCHESTER) LIMITED 62-66 DEANSGATE MANCHESTER M3 2EN

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / FIONA JANE WILSON / 23/06/2010

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/08/095 August 2009 RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS

View Document

05/08/095 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

05/08/095 August 2009 REGISTERED OFFICE CHANGED ON 05/08/09 FROM: GISTERED OFFICE CHANGED ON 05/08/2009 FROM 297 HOLLYHEDGE ROAD, GATLEY CHEADLE CHESHIRE SK8 4HH

View Document

05/08/095 August 2009 LOCATION OF DEBENTURE REGISTER

View Document

12/02/0912 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/09/081 September 2008 RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/08/0720 August 2007 RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/07/0627 July 2006 RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/03/06

View Document

23/06/0523 June 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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