FOOTPRINT SIGNS AND GRAPHICS - History of Changes


DateDescription
2024-04-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2023-06-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/23, NO UPDATES
2023-04-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-02-28 delete source_ip 185.20.50.155
2023-02-28 insert source_ip 217.160.0.236
2023-02-27 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2022-09-22 delete person Jack Brown
2022-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/22, NO UPDATES
2022-03-10 update statutory_documents DIRECTOR APPOINTED MR NIGEL WOOD
2022-03-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-03-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-02-25 update statutory_documents 31/05/21 UNAUDITED ABRIDGED
2021-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/21, NO UPDATES
2021-04-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2021-04-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-04-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-03-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/20, WITH UPDATES
2021-03-15 update statutory_documents 31/05/20 UNAUDITED ABRIDGED
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-06-02 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FOOTPRINT VENTURES LTD
2020-06-02 update statutory_documents CESSATION OF SYMBIAN ASSOCIATES LIMITED AS A PSC
2020-02-14 update statutory_documents ARTICLES OF ASSOCIATION
2020-02-14 update statutory_documents ALTER ARTICLES 06/02/2020
2020-01-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/20, WITH UPDATES
2019-12-02 update statutory_documents DIRECTOR APPOINTED MR STUART ALEXANDER MCCREERY
2019-12-02 update statutory_documents DIRECTOR APPOINTED MRS LOUISE ANNE MCCREERY
2019-12-02 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SYMBIAN ASSOCIATES LIMITED
2019-12-02 update statutory_documents CESSATION OF JAMES SIMON NICKOLAS HEMPSTEAD AS A PSC
2019-12-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES HEMPSTEAD
2019-12-02 update statutory_documents APPOINTMENT TERMINATED, SECRETARY KAREN HEMPSTEAD
2019-08-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2019-08-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2019-07-19 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2019-05-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES
2019-03-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-03-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-02-25 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2018-05-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES
2018-03-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES NICKOLAS HEMPSTEAD / 20/03/2018
2018-03-20 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS KAREN HEMPSTEAD / 20/03/2018
2018-03-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES SIMON NICKOLAS HEMPSTEAD / 20/03/2018
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-02-26 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2017-07-07 delete address 16 CHURCH ROAD STOW-CUM-QUY CAMBRIDGE CAMBRIDGESHIRE CB25 9AF
2017-07-07 insert address UNIT 55 CLIFTON ROAD CAMBRIDGE ENGLAND CB1 7EF
2017-07-07 update registered_address
2017-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES
2017-06-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES SIMON NICKOLAS HEMPSTEAD
2017-06-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/06/2017 FROM 16 CHURCH ROAD STOW-CUM-QUY CAMBRIDGE CAMBRIDGESHIRE CB25 9AF
2017-06-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES NICKOLAS HEMPSTEAD / 26/06/2017
2017-06-26 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS KAREN HEMPSTEAD / 26/06/2017
2016-12-20 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2016-12-20 update accounts_next_due_date 2017-02-28 => 2018-02-28
2016-11-09 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-05-02 => 2016-05-02
2016-07-07 update returns_next_due_date 2016-05-30 => 2017-05-30
2016-06-22 update statutory_documents 02/05/16 FULL LIST
2016-06-22 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KAREN ARCH / 30/12/2013
2016-06-22 update statutory_documents 06/04/16 STATEMENT OF CAPITAL GBP 100
2015-07-07 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2015-07-07 update accounts_next_due_date 2016-02-29 => 2017-02-28
2015-07-07 update returns_last_madeup_date 2014-05-02 => 2015-05-02
2015-07-07 update returns_next_due_date 2015-05-30 => 2016-05-30
2015-06-18 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-06-18 update statutory_documents 02/05/15 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-03-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-02-24 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-06-07 update returns_last_madeup_date 2013-05-02 => 2014-05-02
2014-06-07 update returns_next_due_date 2014-05-30 => 2015-05-30
2014-05-15 update statutory_documents 02/05/14 FULL LIST
2013-11-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2013-11-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2013-10-29 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-05-02 => 2013-05-02
2013-06-26 update returns_next_due_date 2013-05-30 => 2014-05-30
2013-06-23 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-23 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-05-14 update statutory_documents 02/05/13 FULL LIST
2012-11-01 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-05-09 update statutory_documents 02/05/12 FULL LIST
2011-11-24 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-05-11 update statutory_documents 02/05/11 FULL LIST
2010-08-18 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2010-05-06 update statutory_documents 02/05/10 FULL LIST
2010-05-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES NICKOLAS HEMPSTEAD / 02/05/2010
2009-10-08 update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL
2009-06-19 update statutory_documents SECRETARY APPOINTED KAREN ARCH
2009-06-18 update statutory_documents RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS
2008-05-02 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION