FOOTPRINT IT CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
24/05/2224 May 2022 | Final Gazette dissolved via compulsory strike-off |
24/05/2224 May 2022 | Final Gazette dissolved via compulsory strike-off |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
24/11/2124 November 2021 | Termination of appointment of Elizabeth Claire Charnley as a director on 2020-10-30 |
19/07/2119 July 2021 | Previous accounting period extended from 2020-12-31 to 2021-06-30 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
27/09/1927 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
12/02/1912 February 2019 | CONFIRMATION STATEMENT MADE ON 15/12/18, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
26/09/1826 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
04/01/184 January 2018 | CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
28/09/1728 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
24/01/1724 January 2017 | CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
26/09/1626 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
12/01/1612 January 2016 | Annual return made up to 15 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
29/09/1529 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
05/01/155 January 2015 | Annual return made up to 15 December 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
06/03/146 March 2014 | Annual return made up to 15 December 2013 with full list of shareholders |
04/03/144 March 2014 | REGISTERED OFFICE CHANGED ON 04/03/2014 FROM 53 FRANKLIN ROAD HARROGATE NORTH YORKSHIRE HG1 5ED ENGLAND |
28/01/1428 January 2014 | REGISTERED OFFICE CHANGED ON 28/01/2014 FROM 53 FRANKLIN ROAD HARROGATE NORTH YORKSHIRE HG1 5ED UNITED KINGDOM |
28/01/1428 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / IAN MICHAEL RICHARDS / 12/12/2013 |
28/01/1428 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH CLAIRE CHARNLEY / 12/12/2013 |
28/01/1428 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH CLAIRE CHARNLEY / 12/12/2013 |
28/01/1428 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / IAN MICHAEL RICHARDS / 12/12/2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
04/09/134 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
15/04/1315 April 2013 | SUB-DIVISION 20/12/12 |
21/03/1321 March 2013 | 10 ORD SHARES OF £1 SUBDIVIDED INTO 100 ORD SHARES OF £0.10 EACH 20/12/2012 |
19/03/1319 March 2013 | DIRECTOR APPOINTED ELIZABETH CLAIRE CHARNLEY |
14/01/1314 January 2013 | Annual return made up to 15 December 2012 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
10/09/1210 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
02/01/122 January 2012 | Annual return made up to 15 December 2011 with full list of shareholders |
15/12/1015 December 2010 | 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