Advanced company searchLink opens in new window

INTERNATIONAL FOOTCARE LTD

Company number 08991515

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)
06 Mar 2024 MR04 Satisfaction of charge 089915150004 in full
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
26 Apr 2023 CS01 Confirmation statement made on 10 April 2023 with updates
01 Apr 2023 PSC04 Change of details for Mr Paul Fenelon as a person with significant control on 1 April 2023
17 Feb 2023 MR01 Registration of charge 089915150004, created on 16 February 2023
23 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
08 Dec 2022 TM02 Termination of appointment of Karen Brooks as a secretary on 2 September 2022
21 Jun 2022 RP04CS01 Second filing of Confirmation Statement dated 10 April 2021
21 Jun 2022 RP04CS01 Second filing of Confirmation Statement dated 10 April 2022
21 Apr 2022 CS01 Confirmation statement made on 10 April 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 21/06/2022.
28 Feb 2022 MR04 Satisfaction of charge 089915150002 in full
15 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
21 Apr 2021 CS01 10/04/21 Statement of Capital gbp 10.42
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 21/06/2022.
26 Mar 2021 MR01 Registration of charge 089915150003, created on 18 March 2021
19 Mar 2021 MR04 Satisfaction of charge 089915150001 in full
21 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
05 Sep 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub-division of shares/new class of share created 21/08/2020
05 Sep 2020 SH02 Sub-division of shares on 21 August 2020
05 Sep 2020 SH01 Statement of capital following an allotment of shares on 21 August 2020
  • GBP 10.42
05 Aug 2020 MA Memorandum and Articles of Association
05 Aug 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Apr 2020 CS01 Confirmation statement made on 10 April 2020 with no updates
22 Apr 2020 PSC01 Notification of Paul Fenelon as a person with significant control on 21 April 2020
22 Apr 2020 PSC07 Cessation of Pf Trust as a person with significant control on 21 April 2020
06 Apr 2020 AP01 Appointment of Mr Paul David Fenelon as a director on 6 April 2020