- Company Overview for FEET FIRST ORTHOTICS LIMITED (08439703)
- Filing history for FEET FIRST ORTHOTICS LIMITED (08439703)
- People for FEET FIRST ORTHOTICS LIMITED (08439703)
- More for FEET FIRST ORTHOTICS LIMITED (08439703)
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) |
---|---|---|---|
12 Mar 2024 | CS01 | Confirmation statement made on 12 March 2024 with no updates | |
17 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
21 Nov 2023 | AP03 | Appointment of Mrs Shani Gallogly as a secretary on 9 November 2023 | |
21 Nov 2023 | AD01 | Registered office address changed from Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL United Kingdom to 57 Woodcock Court Three Mile Cross Reading RG7 1BZ on 21 November 2023 | |
15 Mar 2023 | CS01 | Confirmation statement made on 12 March 2023 with no updates | |
22 Feb 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
22 Mar 2022 | CS01 | Confirmation statement made on 12 March 2022 with no updates | |
18 Mar 2022 | PSC04 | Change of details for Mrs Shani May Gallogly as a person with significant control on 6 April 2016 | |
18 Mar 2022 | PSC04 | Change of details for Mr Nicholas Gallogly as a person with significant control on 6 April 2016 | |
05 Jan 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
21 Apr 2021 | AD01 | Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX to Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL on 21 April 2021 | |
21 Apr 2021 | CS01 | Confirmation statement made on 12 March 2021 with no updates | |
21 Apr 2021 | PSC04 | Change of details for Mrs Shani May Gallogly as a person with significant control on 27 November 2019 | |
21 Apr 2021 | CH01 | Director's details changed for Mr Nicholas Gallogly on 27 November 2019 | |
21 Apr 2021 | PSC04 | Change of details for Mr Nicholas Gallogly as a person with significant control on 27 November 2019 | |
16 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
18 Mar 2020 | CS01 | Confirmation statement made on 12 March 2020 with updates | |
06 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
18 Mar 2019 | CS01 | Confirmation statement made on 12 March 2019 with no updates | |
19 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
13 Mar 2018 | CS01 | Confirmation statement made on 12 March 2018 with no updates | |
17 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
30 Mar 2017 | CS01 | Confirmation statement made on 12 March 2017 with updates | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
17 Mar 2016 | AR01 |
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
|