CITY FOOT & ANKLE LIMITED
Status | ACTIVE |
Company No. | 09773420 |
Category | Private Limited Company |
Incorporated | 11 Sep 2015 |
Age | 8 years, 8 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
CITY FOOT & ANKLE LIMITED is an active private limited company with number 09773420. It was incorporated 8 years, 8 months, 28 days ago, on 11 September 2015. The company address is 2nd Floor (Right) Downe House 2nd Floor (Right) Downe House, Orpington, BR6 0NN, England.
Company Fillings
Confirmation statement with updates
Date: 09 Jan 2024
Action Date: 07 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-07
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change to a person with significant control
Date: 08 Sep 2023
Action Date: 08 Sep 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-09-08
Psc name: Dr Laura Ilchyshyn
Documents
Change to a person with significant control
Date: 08 Sep 2023
Action Date: 08 Sep 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-09-08
Psc name: Mr Laurence Edward James
Documents
Change registered office address company with date old address new address
Date: 05 Sep 2023
Action Date: 05 Sep 2023
Category: Address
Type: AD01
Old address: 3 Roberts Mews Orpington BR6 0JP England
Change date: 2023-09-05
New address: 2nd Floor (Right) Downe House 303 High Street Orpington BR6 0NN
Documents
Confirmation statement with updates
Date: 17 Jan 2023
Action Date: 07 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-07
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Capital name of class of shares
Date: 12 Jan 2022
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 12 Jan 2022
Category: Capital
Type: SH10
Documents
Confirmation statement with updates
Date: 11 Jan 2022
Action Date: 07 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-07
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 12 Jan 2021
Action Date: 07 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-07
Documents
Notification of a person with significant control
Date: 11 Jan 2021
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Laura Ilchyshyn
Notification date: 2016-04-06
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change to a person with significant control without name date
Date: 23 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Documents
Confirmation statement with updates
Date: 22 Jan 2020
Action Date: 07 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-07
Documents
Change to a person with significant control
Date: 22 Jan 2020
Action Date: 22 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-01-22
Psc name: Mr Laurence Edward James
Documents
Change person director company with change date
Date: 22 Jan 2020
Action Date: 22 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Laurence Edward James
Change date: 2020-01-22
Documents
Change person director company with change date
Date: 22 Jan 2020
Action Date: 22 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Laura Ilchyshyn
Change date: 2020-01-22
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Accounts amended with accounts type total exemption full
Date: 01 Apr 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AAMD
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 07 Jan 2019
Action Date: 07 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-07
Documents
Accounts with accounts type total exemption full
Date: 27 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 20 Sep 2018
Action Date: 15 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-15
Documents
Accounts with accounts type total exemption full
Date: 16 Mar 2018
Action Date: 30 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-30
Documents
Change account reference date company previous shortened
Date: 18 Dec 2017
Action Date: 30 Mar 2017
Category: Accounts
Type: AA01
Made up date: 2017-03-31
New date: 2017-03-30
Documents
Confirmation statement with updates
Date: 24 Oct 2017
Action Date: 15 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-15
Documents
Change account reference date company previous extended
Date: 14 Aug 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA01
New date: 2017-03-31
Made up date: 2016-12-31
Documents
Accounts with accounts type dormant
Date: 14 Aug 2017
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: 14 Aug 2017
Action Date: 14 Aug 2017
Category: Address
Type: AD01
Old address: 4th Floor, Fitzrovia House, 153-157 Cleveland Street, London W1T 6QW
Change date: 2017-08-14
New address: 3 Roberts Mews Orpington BR6 0JP
Documents
Change account reference date company current shortened
Date: 09 Jun 2017
Action Date: 31 Dec 2015
Category: Accounts
Type: AA01
New date: 2015-12-31
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 21 Sep 2016
Action Date: 15 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-15
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2015
Action Date: 15 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-15
Documents
Appoint person director company with name date
Date: 11 Sep 2015
Action Date: 11 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-09-11
Officer name: Dr Laura Ilchyshyn
Documents
Appoint person director company with name date
Date: 11 Sep 2015
Action Date: 11 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-09-11
Officer name: Mr Laurence Edward James
Documents
Capital allotment shares
Date: 11 Sep 2015
Action Date: 11 Sep 2015
Category: Capital
Type: SH01
Date: 2015-09-11
Capital : 100 GBP
Documents
Termination director company with name termination date
Date: 11 Sep 2015
Action Date: 11 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ashok Kumar Bhardwaj
Termination date: 2015-09-11
Documents
Some Companies
UNIT 6 BRIDAL RELOVED STOUGHTON GRANGE,LEICESTER,LE2 2FB
Number: | 11049383 |
Status: | ACTIVE |
Category: | Private Limited Company |
COMPLETE QUALITY COMPLIANCE LTD
377 LISNASKEA ROAD CLOGHAN,ENNISKILLEN,BT92 9GB
Number: | NI658465 |
Status: | ACTIVE |
Category: | Private Limited Company |
BASEPOINT BUSINESS CENTRE ROPETACKLE,SHOREHAM BY SEA,BN43 5EG
Number: | 08855830 |
Status: | ACTIVE |
Category: | Private Limited Company |
FRONT LINE EMERGENCY EQUIPMENT TRUST LIMITED
NEGYS GORTHYBOW,BESS PARK ROAD WADEBRIDGE,PL27 6HB
Number: | 05260864 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
79 COALPORT CLOSE,HARLOW,CM17 9QS
Number: | 11597486 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARK INSTALLATION SERVICES LIMITED
7 FULMAR ROAD,LEICESTER,LE7 7FZ
Number: | 06326010 |
Status: | ACTIVE |
Category: | Private Limited Company |