Advanced company searchLink opens in new window

EIGHTFOOTED LIMITED

Company number 07383022

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)
31 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
17 May 2023 CS01 Confirmation statement made on 13 May 2023 with updates
07 Nov 2022 AA Total exemption full accounts made up to 31 December 2021
19 May 2022 CS01 Confirmation statement made on 13 May 2022 with updates
13 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
13 May 2021 CS01 Confirmation statement made on 13 May 2021 with updates
15 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
13 May 2020 CS01 Confirmation statement made on 13 May 2020 with updates
05 Mar 2020 SH01 Statement of capital following an allotment of shares on 5 March 2020
  • GBP 1,000
27 Jan 2020 PSC04 Change of details for Mrs Susan Elizabeth Jones as a person with significant control on 27 January 2020
27 Jan 2020 PSC01 Notification of Lee Alexander Jones as a person with significant control on 27 January 2020
26 Sep 2019 CS01 Confirmation statement made on 21 September 2019 with updates
05 Apr 2019 AA Accounts for a dormant company made up to 31 December 2018
26 Mar 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-23
27 Sep 2018 CS01 Confirmation statement made on 21 September 2018 with updates
27 Sep 2018 PSC01 Notification of Susan Elizabeth Jones as a person with significant control on 1 July 2018
27 Sep 2018 PSC07 Cessation of Creditas Capital Plc as a person with significant control on 1 July 2018
30 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
05 Jul 2018 CERTNM Company name changed creditas capital (investments) LTD\certificate issued on 05/07/18
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-01
29 Mar 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-28
21 Sep 2017 CS01 Confirmation statement made on 21 September 2017 with no updates
21 Sep 2017 TM01 Termination of appointment of Antony William Pinn as a director on 7 September 2017
21 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
30 Mar 2017 AD01 Registered office address changed from Third Floor, 24 Chiswell Street London EC1Y 4YX England to The Counting House High Street Lutterworth Leicestershire LE17 4AY on 30 March 2017
23 Sep 2016 CS01 Confirmation statement made on 21 September 2016 with updates