Advanced company searchLink opens in new window

FOOTCO 37 LIMITED

Company number 13965382

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)
22 Mar 2024 CS01 Confirmation statement made on 8 March 2024 with updates
05 Feb 2024 CH01 Director's details changed for Sarah Anne Brook on 18 November 2023
11 Oct 2023 AA Group of companies' accounts made up to 31 December 2022
12 Sep 2023 AP01 Appointment of Mr Daniel Smith as a director on 31 May 2023
12 Sep 2023 TM01 Termination of appointment of Matthew Peter Caffrey as a director on 31 May 2023
22 May 2023 AP01 Appointment of Ms Danuta Gray as a director on 1 October 2022
26 Apr 2023 CH01 Director's details changed for Sarah Brook on 6 April 2023
20 Apr 2023 TM01 Termination of appointment of William John Truman as a director on 6 April 2023
20 Apr 2023 AP01 Appointment of Sarah Brook as a director on 6 April 2023
12 Apr 2023 AD01 Registered office address changed from 100 Wood Street London EC2V 7AN United Kingdom to C/O Imagesound Limited Dunston Technology Park Venture Way Chesterfield S41 8NE on 12 April 2023
04 Apr 2023 CS01 Confirmation statement made on 8 March 2023 with updates
03 Apr 2023 SH01 Statement of capital following an allotment of shares on 13 December 2022
  • GBP 5,331.80796
03 Apr 2023 SH01 Statement of capital following an allotment of shares on 21 November 2022
  • GBP 5,306.80796
24 Feb 2023 TM01 Termination of appointment of Phillip Burroughes as a director on 31 December 2022
21 Jun 2022 PSC07 Cessation of Fis Nominee Limited as a person with significant control on 11 April 2022
19 May 2022 PSC02 Notification of Livingbridge 7 Global Lp as a person with significant control on 11 April 2022
19 May 2022 SH01 Statement of capital following an allotment of shares on 11 April 2022
  • GBP 1,201
18 May 2022 SH01 Statement of capital following an allotment of shares on 11 April 2022
  • GBP 4,031.80796
12 May 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division of shares 11/04/2022
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
12 May 2022 MA Memorandum and Articles of Association
12 May 2022 SH08 Change of share class name or designation
12 May 2022 SH02 Sub-division of shares on 11 April 2022
10 May 2022 AP01 Appointment of Simon Pearson as a director on 11 April 2022
10 May 2022 AP01 Appointment of Axel Jennewein as a director on 11 April 2022
10 May 2022 AP01 Appointment of Phillip Burroughes as a director on 11 April 2022