Advanced company searchLink opens in new window

FOOTASYLUM LIMITED

Company number 05535565

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)
19 Sep 2019 CERT10 Certificate of re-registration from Public Limited Company to Private
19 Sep 2019 MAR Re-registration of Memorandum and Articles
19 Sep 2019 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
19 Sep 2019 RR02 Re-registration from a public company to a private limited company
16 Sep 2019 AA Group of companies' accounts made up to 23 February 2019
06 Aug 2019 TM01 Termination of appointment of Clare Michelle Nesbitt as a director on 16 July 2019
06 Aug 2019 AP01 Appointment of Mr Phillip Richard Glenn as a director on 16 July 2019
25 Jul 2019 RP04TM01 Second filing for the termination of Danielle Davies as a director
09 Jul 2019 CS01 Confirmation statement made on 21 June 2019 with no updates
27 Jun 2019 TM01 Termination of appointment of Danielle Hazel Davies as a director on 7 June 2017
  • ANNOTATION Clarification a second filed TM01 was registered on 25/07/2019.
16 May 2019 PSC02 Notification of Jd Sports Fashion Plc as a person with significant control on 26 April 2019
16 May 2019 PSC07 Cessation of John Carruthers Wardle as a person with significant control on 10 July 2018
16 May 2019 PSC07 Cessation of John Stephen Riches as a person with significant control on 26 April 2019
29 Apr 2019 SH01 Statement of capital following an allotment of shares on 12 April 2019
  • GBP 108,713.351
25 Apr 2019 AA01 Current accounting period shortened from 28 February 2020 to 31 January 2020
25 Apr 2019 AD01 Registered office address changed from Sandbrook House Sandbrook Park Rochdale Lancashire OL11 1RY to Edinburgh House Hollins Brook Way Pilsworth Bury BL9 8RR on 25 April 2019
25 Apr 2019 TM01 Termination of appointment of Stephen Peter Robertson as a director on 12 April 2019
25 Apr 2019 TM01 Termination of appointment of Brendan Hynes as a director on 12 April 2019
31 Aug 2018 AA Group of companies' accounts made up to 24 February 2018
28 Aug 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
09 Jul 2018 CS01 Confirmation statement made on 21 June 2018 with updates
04 Jul 2018 AP01 Appointment of Mr Barry Colin Bown as a director on 1 June 2018
04 Jul 2018 PSC04 Change of details for Mr John Carruthers Wardle as a person with significant control on 2 November 2017
04 Jul 2018 PSC04 Change of details for Mr John Stephen Riches as a person with significant control on 2 November 2017
04 Jul 2018 PSC07 Cessation of David Martin Makin as a person with significant control on 2 November 2017