- Company Overview for ACTIVE FOOTCARE LTD (10269682)
- Filing history for ACTIVE FOOTCARE LTD (10269682)
- People for ACTIVE FOOTCARE LTD (10269682)
- More for ACTIVE FOOTCARE LTD (10269682)
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) |
---|---|---|---|
05 Feb 2024 | AA | Micro company accounts made up to 31 July 2023 | |
07 Jul 2023 | CS01 | Confirmation statement made on 7 July 2023 with no updates | |
09 Mar 2023 | AA | Micro company accounts made up to 31 July 2022 | |
08 Jul 2022 | CS01 | Confirmation statement made on 7 July 2022 with no updates | |
24 Mar 2022 | AA | Micro company accounts made up to 31 July 2021 | |
14 Jul 2021 | CS01 | Confirmation statement made on 7 July 2021 with no updates | |
02 Nov 2020 | AA | Micro company accounts made up to 31 July 2020 | |
14 Jul 2020 | PSC01 | Notification of Suzanne Hazel Wood as a person with significant control on 14 July 2020 | |
14 Jul 2020 | PSC09 | Withdrawal of a person with significant control statement on 14 July 2020 | |
07 Jul 2020 | CS01 | Confirmation statement made on 7 July 2020 with no updates | |
25 Sep 2019 | AA | Micro company accounts made up to 31 July 2019 | |
24 Jul 2019 | CS01 | Confirmation statement made on 7 July 2019 with no updates | |
13 Feb 2019 | AA | Micro company accounts made up to 31 July 2018 | |
17 Jul 2018 | CS01 | Confirmation statement made on 7 July 2018 with no updates | |
11 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
11 Apr 2018 | AD01 | Registered office address changed from 33 Cheswardine Road Newcastle Staffordshire ST5 8SG England to 40 Sutherland Drive Newcastle ST5 3NZ on 11 April 2018 | |
11 Apr 2018 | CH01 | Director's details changed for Mrs Suzanne Hazel Wood on 11 April 2018 | |
14 Jul 2017 | CS01 | Confirmation statement made on 7 July 2017 with updates | |
25 Jul 2016 | AP01 | Appointment of Mrs Suzanne Hazel Wood as a director on 25 July 2016 | |
25 Jul 2016 | AD01 | Registered office address changed from 2 the Courtyard Greenfields Industrial Estate Congleton Cheshire CW12 4TR United Kingdom to 33 Cheswardine Road Newcastle Staffordshire ST5 8SG on 25 July 2016 | |
13 Jul 2016 | TM01 | Termination of appointment of Michael Duke as a director on 8 July 2016 | |
08 Jul 2016 | NEWINC |
Incorporation
Statement of capital on 2016-07-08
|