Advanced company searchLink opens in new window

FOOTPRINTS FILM LTD

Company number 12030355

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)
15 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
07 Feb 2024 CS01 Confirmation statement made on 2 February 2024 with no updates
14 Sep 2023 AD01 Registered office address changed from 23-24 Greek Street London W1D 4DZ England to 14 Hatton Grove West Drayton UB7 7AU on 14 September 2023
25 Jul 2023 AA Total exemption full accounts made up to 31 July 2022
15 Feb 2023 CS01 Confirmation statement made on 2 February 2023 with no updates
31 Mar 2022 AA Total exemption full accounts made up to 31 July 2021
02 Feb 2022 PSC01 Notification of Vaishalli Paatil as a person with significant control on 25 January 2022
02 Feb 2022 CS01 Confirmation statement made on 2 February 2022 with updates
02 Feb 2022 CH01 Director's details changed for Ms Vaishali Paatil on 25 January 2022
02 Feb 2022 PSC07 Cessation of Mohan Chelladurai as a person with significant control on 25 January 2022
27 Jul 2021 CH01 Director's details changed for Ms Vaishali Paatil on 26 July 2021
27 Jul 2021 CS01 Confirmation statement made on 2 June 2021 with updates
08 Jun 2021 AA01 Current accounting period extended from 31 March 2021 to 31 July 2021
03 Jun 2021 AD01 Registered office address changed from First Floor 118-120 Wardour Street London W1F 0TU England to 23-24 Greek Street London W1D 4DZ on 3 June 2021
08 Apr 2021 AA01 Previous accounting period shortened from 30 June 2021 to 31 March 2021
10 Jan 2021 CH01 Director's details changed for Ms Vaishalli Paatil on 28 October 2020
08 Dec 2020 AA Total exemption full accounts made up to 30 June 2020
29 Oct 2020 CH01 Director's details changed for Ms Vaishali Karanjkar on 28 October 2020
25 Aug 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-20
24 Aug 2020 CS01 Confirmation statement made on 2 June 2020 with no updates
10 Oct 2019 AD01 Registered office address changed from 53 Cecil Rhodes House Goldington Street London London NW1 1UG United Kingdom to First Floor 118-120 Wardour Street London W1F 0TU on 10 October 2019
03 Jun 2019 NEWINC Incorporation
Statement of capital on 2019-06-03
  • GBP 100