FOOTY MAD LIMITED

07073912
29A CROWN STREET BRENTWOOD ESSEX CM14 4BA

Documents

Documents
Date Category Description Pages
28 Nov 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Sep 2023 accounts Annual Accounts 7 Buy now
02 Dec 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Oct 2022 accounts Annual Accounts 7 Buy now
07 Dec 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Oct 2021 accounts Annual Accounts 7 Buy now
03 Dec 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 May 2020 accounts Annual Accounts 7 Buy now
26 Nov 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Nov 2019 accounts Annual Accounts 7 Buy now
26 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Nov 2018 accounts Annual Accounts 7 Buy now
06 Dec 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 May 2017 accounts Annual Accounts 8 Buy now
29 Nov 2016 confirmation-statement Confirmation Statement With Updates 9 Buy now
08 Sep 2016 accounts Annual Accounts 6 Buy now
04 Dec 2015 annual-return Annual Return 4 Buy now
29 Jul 2015 accounts Annual Accounts 6 Buy now
19 Nov 2014 annual-return Annual Return 4 Buy now
21 Aug 2014 accounts Annual Accounts 6 Buy now
25 Nov 2013 annual-return Annual Return 4 Buy now
20 Sep 2013 accounts Annual Accounts 11 Buy now
24 Dec 2012 accounts Annual Accounts 7 Buy now
15 Nov 2012 annual-return Annual Return 4 Buy now
08 Dec 2011 annual-return Annual Return 4 Buy now
05 Oct 2011 officers Change of particulars for director (Mr James Duncan Richardson) 2 Buy now
05 Oct 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Aug 2011 accounts Annual Accounts 6 Buy now
28 Mar 2011 officers Termination of appointment of director (Stephen Heys) 1 Buy now
08 Mar 2011 officers Termination of appointment of director (Stephen Heys) 2 Buy now
22 Nov 2010 officers Change of particulars for director (Mr James Duncan Richardson) 2 Buy now
12 Nov 2010 annual-return Annual Return 5 Buy now
28 Jun 2010 accounts Change Account Reference Date Company Current Extended 1 Buy now
19 May 2010 officers Appointment of director (Mr Stephen Heys) 2 Buy now
17 May 2010 officers Termination of appointment of director (Peter Bibby) 1 Buy now
11 May 2010 officers Appointment of director (James Duncan Richardson) 3 Buy now
28 Apr 2010 capital Return of Allotment of shares 4 Buy now
28 Apr 2010 resolution Resolution 20 Buy now
01 Dec 2009 change-of-name Certificate Change Of Name Company 2 Buy now
01 Dec 2009 resolution Resolution 1 Buy now
01 Dec 2009 change-of-name Change Of Name Notice 2 Buy now
23 Nov 2009 address Change Registered Office Address Company With Date Old Address 2 Buy now
12 Nov 2009 incorporation Incorporation Company 49 Buy now