Advanced company searchLink opens in new window

FOOTSORE MINIATURES & GAMES LIMITED

Company number 10910456

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 May 2024 AA Micro company accounts made up to 31 August 2023
30 Aug 2023 CS01 Confirmation statement made on 10 August 2023 with no updates
31 May 2023 AA Micro company accounts made up to 31 August 2022
08 Sep 2022 PSC04 Change of details for Mrs Hope Farr as a person with significant control on 9 August 2022
07 Sep 2022 CS01 Confirmation statement made on 10 August 2022 with updates
07 Sep 2022 PSC04 Change of details for Mrs Hope Farr as a person with significant control on 10 August 2022
23 Aug 2022 PSC04 Change of details for Mrs Hope Farr as a person with significant control on 1 August 2022
23 Aug 2022 PSC04 Change of details for Mr Mark Robert Farr as a person with significant control on 1 August 2022
23 Aug 2022 CH01 Director's details changed for Mr Mark Robert Farr on 1 August 2022
23 Aug 2022 AD01 Registered office address changed from 99 Surgeys Lane Arnold Nottingham NG5 8GD England to Hartley Business Centre Block D Unit 24 Sherwood Nottingham NG5 1DG on 23 August 2022
10 Aug 2022 PSC04 Change of details for Mrs Leila Hobday as a person with significant control on 10 August 2022
29 Jul 2022 PSC04 Change of details for Mr Andrew John Hobday as a person with significant control on 29 July 2022
30 May 2022 AA Total exemption full accounts made up to 31 August 2021
22 Feb 2022 CH01 Director's details changed for Mr Mark Robert Farr on 21 February 2022
22 Feb 2022 PSC04 Change of details for Mr Mark Robert Farr as a person with significant control on 21 February 2022
22 Feb 2022 AD01 Registered office address changed from 27 Heathfield Road Nottingham NG5 1NL United Kingdom to 99 Surgeys Lane Arnold Nottingham NG5 8GD on 22 February 2022
10 Sep 2021 CS01 Confirmation statement made on 10 August 2021 with no updates
10 Sep 2021 PSC04 Change of details for Mr Andrew John Hobday as a person with significant control on 1 August 2021
21 Apr 2021 AA Total exemption full accounts made up to 31 August 2020
10 Aug 2020 CS01 Confirmation statement made on 10 August 2020 with updates
10 Aug 2020 CH01 Director's details changed for Mr Mark Robert Farr on 10 August 2020
18 May 2020 AA Total exemption full accounts made up to 31 August 2019
04 Oct 2019 TM01 Termination of appointment of Andrew John Hobday as a director on 1 October 2019
17 Aug 2019 CS01 Confirmation statement made on 10 August 2019 with updates
17 Aug 2019 CH01 Director's details changed for Mr Andrew John Hobday on 1 May 2019