EIGHTFOOTED LIMITED
Status | ACTIVE |
Company No. | 07383022 |
Category | Private Limited Company |
Incorporated | 21 Sep 2010 |
Age | 13 years, 8 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
EIGHTFOOTED LIMITED is an active private limited company with number 07383022. It was incorporated 13 years, 8 months, 13 days ago, on 21 September 2010. The company address is The Counting House The Counting House, Lutterworth, LE17 4AY, Leicestershire, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 31 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 17 May 2023
Action Date: 13 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-13
Documents
Accounts with accounts type total exemption full
Date: 07 Nov 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 19 May 2022
Action Date: 13 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-13
Documents
Accounts with accounts type total exemption full
Date: 13 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 13 May 2021
Action Date: 13 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-13
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 13 May 2020
Action Date: 13 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-13
Documents
Capital allotment shares
Date: 05 Mar 2020
Action Date: 05 Mar 2020
Category: Capital
Type: SH01
Capital : 1,000 GBP
Date: 2020-03-05
Documents
Change to a person with significant control
Date: 27 Jan 2020
Action Date: 27 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-01-27
Psc name: Mrs Susan Elizabeth Jones
Documents
Notification of a person with significant control
Date: 27 Jan 2020
Action Date: 27 Jan 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Lee Alexander Jones
Notification date: 2020-01-27
Documents
Confirmation statement with updates
Date: 26 Sep 2019
Action Date: 21 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-21
Documents
Accounts with accounts type dormant
Date: 05 Apr 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Resolution
Date: 26 Mar 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 27 Sep 2018
Action Date: 21 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-21
Documents
Notification of a person with significant control
Date: 27 Sep 2018
Action Date: 01 Jul 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-07-01
Psc name: Susan Elizabeth Jones
Documents
Cessation of a person with significant control
Date: 27 Sep 2018
Action Date: 01 Jul 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-07-01
Psc name: Creditas Capital Plc
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Certificate change of name company
Date: 05 Jul 2018
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed creditas capital (investments) LTD\certificate issued on 05/07/18
Documents
Resolution
Date: 29 Mar 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 21 Sep 2017
Action Date: 21 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-21
Documents
Termination director company with name termination date
Date: 21 Sep 2017
Action Date: 07 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Antony William Pinn
Termination date: 2017-09-07
Documents
Accounts with accounts type total exemption full
Date: 21 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change registered office address company with date old address new address
Date: 30 Mar 2017
Action Date: 30 Mar 2017
Category: Address
Type: AD01
New address: The Counting House High Street Lutterworth Leicestershire LE17 4AY
Change date: 2017-03-30
Old address: Third Floor, 24 Chiswell Street London EC1Y 4YX England
Documents
Confirmation statement with updates
Date: 23 Sep 2016
Action Date: 21 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-21
Documents
Accounts with accounts type dormant
Date: 06 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change registered office address company with date old address new address
Date: 08 Jun 2016
Action Date: 08 Jun 2016
Category: Address
Type: AD01
Change date: 2016-06-08
Old address: 25 Moorgate London EC2R 6AY
New address: Third Floor, 24 Chiswell Street London EC1Y 4YX
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2015
Action Date: 21 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-21
Documents
Change person director company with change date
Date: 29 Oct 2015
Action Date: 21 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-09-21
Officer name: Anthony William Pinn
Documents
Change account reference date company current extended
Date: 22 Oct 2015
Action Date: 31 Dec 2015
Category: Accounts
Type: AA01
New date: 2015-12-31
Made up date: 2015-09-30
Documents
Accounts with accounts type dormant
Date: 18 Aug 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Change person director company with change date
Date: 05 Aug 2015
Action Date: 03 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Lee Alexander Jones
Change date: 2015-08-03
Documents
Change registered office address company with date old address new address
Date: 03 Aug 2015
Action Date: 03 Aug 2015
Category: Address
Type: AD01
New address: 25 Moorgate London EC2R 6AY
Change date: 2015-08-03
Old address: 1 Cornhill London EC3V 3nd
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2014
Action Date: 21 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-21
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2013
Action Date: 21 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-21
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Oct 2012
Action Date: 21 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-21
Documents
Accounts with accounts type dormant
Date: 21 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Change registered office address company with date old address
Date: 01 Mar 2012
Action Date: 01 Mar 2012
Category: Address
Type: AD01
Old address: Hunter House 150 Hutton Road Shenfield Brentwood Essex CM15 8NL United Kingdom
Change date: 2012-03-01
Documents
Annual return company with made up date full list shareholders
Date: 03 Oct 2011
Action Date: 21 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-21
Documents
Some Companies
ALLAN MORRIS TRANSPORT LIMITED
GLENDALE AVENUE,SANDYCROFT,CH5 2QS
Number: | 01672709 |
Status: | ACTIVE |
Category: | Private Limited Company |
ARIEL ATOM OWNERS CLUB LIMITED
VERULAM HOUSE,CREWKERNE,TA18 7HQ
Number: | 05335167 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
85 GREAT PORTLAND STREET,LONDON,W1W 7LT
Number: | LP018557 |
Status: | ACTIVE |
Category: | Limited Partnership |
42 NORTH END AVENUE,PORTSMOUTH,PO2 9EB
Number: | 11283094 |
Status: | ACTIVE |
Category: | Private Limited Company |
TRAFALGAR COURT, AMPRESS LANE,HAMPSHIRE,SO41 8FA
Number: | 01337236 |
Status: | ACTIVE |
Category: | Private Limited Company |
64 WOODFIELD ROAD,LONDON,W5 1SH
Number: | 11921280 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |