Advanced company searchLink opens in new window

FOOTY'S FOUNDATIONS LIMITED

Company number 09092218

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)
21 Sep 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
27 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
18 Jul 2022 CS01 Confirmation statement made on 14 June 2022 with no updates
30 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
29 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
14 Jun 2021 CS01 Confirmation statement made on 14 June 2021 with no updates
22 Jun 2020 CS01 Confirmation statement made on 18 June 2020 with no updates
01 Apr 2020 AA Unaudited abridged accounts made up to 30 June 2019
14 Feb 2020 CH01 Director's details changed for Mr Graham Leonard Williams on 14 February 2020
14 Feb 2020 PSC04 Change of details for Mr Graham Leonard Williams as a person with significant control on 14 February 2020
28 Jun 2019 CS01 Confirmation statement made on 18 June 2019 with no updates
27 Mar 2019 AA Unaudited abridged accounts made up to 30 June 2018
29 Jun 2018 CS01 Confirmation statement made on 18 June 2018 with no updates
14 Jun 2018 AD01 Registered office address changed from Ickleford Manor Turnpike Lane Ickleford Hitchin Herts SG5 3XE to 71 Knowl Piece Wilbury Way Hitchin SG4 0TY on 14 June 2018
27 Mar 2018 AA Unaudited abridged accounts made up to 30 June 2017
17 Jul 2017 CS01 Confirmation statement made on 18 June 2017 with no updates
14 Jul 2017 PSC01 Notification of Graham Leonard Williams as a person with significant control on 19 June 2016
31 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
15 Jul 2016 AR01 Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-07-15
  • GBP 100
15 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
22 Jul 2015 AP03 Appointment of Ms Evelyn Gilbert as a secretary on 19 June 2015
16 Jul 2015 AR01 Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
07 Jul 2014 TM02 Termination of appointment of Evelyn Gilbert as a secretary
18 Jun 2014 NEWINC Incorporation
Statement of capital on 2014-06-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)