14 February 2024 | Micro company accounts made up to 19 May 2023 | 3 pages |
---|
13 February 2024 | Director's details changed for Mr Craig Anthony Lopez on 13 February 2024 | 2 pages |
---|
13 February 2024 | Director's details changed for Mr Tamer Alamad on 12 February 2024 | 2 pages |
---|
13 February 2024 | Change of details for Mr Tamer Alamad as a person with significant control on 13 February 2024 | 2 pages |
---|
13 February 2024 | Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to 283 Popes Lane London W5 4NH on 13 February 2024 | 1 page |
---|
11 February 2024 | Company name changed foots uk LTD\certificate issued on 11/02/24 - NM01 ‐ Change of name by resolution
- RES15 ‐ Change company name resolution on 2024-02-07
| 3 pages |
---|
4 January 2024 | Confirmation statement made on 4 January 2024 with updates | 4 pages |
---|
4 January 2024 | Change of details for Mr Craig Anthony Lopez as a person with significant control on 11 December 2023 | 2 pages |
---|
4 January 2024 | Notification of Tamer Alamad as a person with significant control on 11 December 2023 | 2 pages |
---|
4 January 2024 | Appointment of Mr Tamer Alamad as a director on 11 December 2023 | 2 pages |
---|
20 November 2023 | Confirmation statement made on 20 November 2023 with no updates | 3 pages |
---|
27 December 2022 | Confirmation statement made on 24 November 2022 with no updates | 3 pages |
---|
21 June 2022 | Micro company accounts made up to 19 May 2022 | 5 pages |
---|
5 May 2022 | Registered office address changed from 8 Nathans Road Wembley HA0 3RY England to 61 Bridge Street Kington HR5 3DJ on 5 May 2022 | 1 page |
---|
14 April 2022 | Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to 8 Nathans Road Wembley HA0 3RY on 14 April 2022 | 1 page |
---|
12 April 2022 | Micro company accounts made up to 19 May 2021 | 5 pages |
---|
24 March 2022 | Registered office address changed from 9 Priory Avenue Priory Avenue Wembley HA0 2SB United Kingdom to 61 Bridge Street Kington HR5 3DJ on 24 March 2022 | 1 page |
---|
24 March 2022 | Director's details changed for Mr Craig Anthony Lopez on 24 March 2022 | 2 pages |
---|
11 January 2022 | Confirmation statement made on 24 November 2021 with updates | 4 pages |
---|
26 May 2021 | Accounts for a dormant company made up to 31 March 2020 | 2 pages |
---|
19 May 2021 | Previous accounting period extended from 31 March 2021 to 19 May 2021 | 1 page |
---|
28 December 2020 | Confirmation statement made on 24 November 2020 with no updates | 3 pages |
---|
24 November 2019 | Confirmation statement made on 24 November 2019 with updates | 5 pages |
---|
24 November 2019 | Accounts for a dormant company made up to 31 March 2019 | 2 pages |
---|
19 March 2019 | Confirmation statement made on 5 March 2019 with no updates | 3 pages |
---|
6 March 2018 | Incorporation Statement of capital on 2018-03-06 - MODEL ARTICLES ‐ Model articles adopted
| 10 pages |
---|