Advanced company searchLink opens in new window

FOOTCARE CLINIC LIMITED

Company number 06134334

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Mar 2024 CS01 Confirmation statement made on 2 March 2024 with no updates
17 Jul 2023 AA Micro company accounts made up to 31 March 2023
02 Mar 2023 CS01 Confirmation statement made on 2 March 2023 with no updates
14 Jun 2022 AA Micro company accounts made up to 31 March 2022
04 Mar 2022 CS01 Confirmation statement made on 2 March 2022 with no updates
17 May 2021 AA Micro company accounts made up to 31 March 2021
02 Mar 2021 CS01 Confirmation statement made on 2 March 2021 with no updates
20 Jul 2020 AA Micro company accounts made up to 31 March 2020
02 Mar 2020 CS01 Confirmation statement made on 2 March 2020 with no updates
30 Dec 2019 AA Micro company accounts made up to 31 March 2019
07 Mar 2019 CS01 Confirmation statement made on 2 March 2019 with no updates
12 Nov 2018 AA Micro company accounts made up to 31 March 2018
22 Apr 2018 AD01 Registered office address changed from 100 High Street Whitstable Kent CT5 1AZ England to 52 Watling Street Gillingham Kent ME7 2YN on 22 April 2018
09 Apr 2018 CS01 Confirmation statement made on 2 March 2018 with updates
09 Apr 2018 CH01 Director's details changed for Julie Clare Meehan on 10 April 2017
09 Apr 2018 CH03 Secretary's details changed for Julie Clare Meehan on 9 April 2018
01 Sep 2017 AA Micro company accounts made up to 31 March 2017
12 Mar 2017 CS01 Confirmation statement made on 2 March 2017 with updates
13 Dec 2016 AA Micro company accounts made up to 31 March 2016
05 Dec 2016 AD01 Registered office address changed from Suite 3, Brown Europe House Gleaming Wood Drive Lordswood Chatham Kent ME5 8RZ to 100 High Street Whitstable Kent CT5 1AZ on 5 December 2016
21 Mar 2016 AR01 Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1,000
19 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
28 Apr 2015 AR01 Annual return made up to 2 March 2015
Statement of capital on 2015-04-28
  • GBP 1,000
15 Oct 2014 AD01 Registered office address changed from Suite 3, Brown Europe House 33/34 Gleaming Wood Drive Lordswood Chatham Kent ME5 8RZ England to Suite 3, Brown Europe House Gleaming Wood Drive Lordswood Chatham Kent ME5 8RZ on 15 October 2014
14 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014