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 Oct 2016 AA Group of companies' accounts made up to 28 February 2016
12 Oct 2016 AP01 Appointment of Mr Charles Peter Norbury as a director on 12 October 2016
23 Aug 2016 CS01 Confirmation statement made on 12 August 2016 with updates
22 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
22 Mar 2016 AP01 Appointment of Mr David Martin Makin as a director on 9 March 2016
22 Mar 2016 AP01 Appointment of Amy Dawn Mason as a director on 9 March 2016
26 Nov 2015 AA Group of companies' accounts made up to 28 February 2015
10 Sep 2015 AR01 Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 18,706,000
24 Feb 2015 AP03 Appointment of Miss Kirsty Leanne Holt as a secretary on 24 February 2015
24 Feb 2015 TM01 Termination of appointment of David Martin Makin as a director on 24 February 2015
24 Feb 2015 TM02 Termination of appointment of Clare Michelle Nesbitt as a secretary on 24 February 2015
09 Oct 2014 AP01 Appointment of Mr Thomas David Osborn Makin as a director on 8 October 2014
09 Sep 2014 AR01 Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-09-09
  • GBP 18,706,000
09 Jun 2014 AA Group of companies' accounts made up to 28 February 2014
13 Feb 2014 AP01 Appointment of Mrs Clare Michelle Nesbitt as a director
16 Jan 2014 AD01 Registered office address changed from Unit 3 Broadfield Distribution Centre Pilsworth Road, Heywood Lancashire OL10 2TA on 16 January 2014
23 Sep 2013 CH03 Secretary's details changed for Miss Clare Michelle Makin on 23 September 2013
13 Aug 2013 AR01 Annual return made up to 12 August 2013 with full list of shareholders
Statement of capital on 2013-08-13
  • GBP 18,706,000
10 Jun 2013 AA Group of companies' accounts made up to 28 February 2013
12 Mar 2013 SH01 Statement of capital following an allotment of shares on 25 February 2013
  • GBP 18,706,000
12 Mar 2013 MEM/ARTS Memorandum and Articles of Association
12 Mar 2013 RESOLUTIONS Resolutions
  • RES13 ‐ 25/02/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
27 Nov 2012 TM01 Termination of appointment of Steven Makin as a director
15 Aug 2012 AR01 Annual return made up to 12 August 2012 with full list of shareholders
16 Jul 2012 AA Group of companies' accounts made up to 29 February 2012