Changes to our website — to find out why access to some data now requires a login, click here
The Open Database Of The Corporate World

FOOTHOLD INTERNATIONAL BRANDS LIMITED

Filings

Filing Date Title Description
2023-09-27 Annual Accounts Total exemption full accounts made up to 2022-12-31 details
2023-08-01 Confirmation Statement Confirmation statement made on 2023-06-22 with no updates details
2023-01-19 Change of accounting reference date Previous accounting period extended from 2022-11-30 to 2022-12-31 details
2022-08-02 Confirmation Statement Confirmation statement made on 2022-06-22 with no updates details
2022-08-02 Change of registered office address Registered office address changed from 34a Watling Street Radlett Hertfordshire WD7 7NN England to 2/4 Ash Lane Rustington Littlehampton West Sussex BN16 3BZ on 2022-08-02 details
2022-07-14 Annual Accounts Total exemption full accounts made up to 2021-11-30 details
2021-08-23 Annual Accounts Total exemption full accounts made up to 2020-11-30 details
2021-07-05 Confirmation Statement Confirmation statement made on 2021-06-22 with updates details
2020-08-27 Annual Accounts Total exemption full accounts made up to 2019-11-30 details
2020-08-26 Confirmation Statement Confirmation statement made on 2020-06-22 with updates details
2019-08-30 Annual Accounts Total exemption full accounts made up to 2018-11-30 details
2019-07-16 Confirmation Statement Confirmation statement made on 2019-06-22 with updates details
2018-10-09 Give notice ceasing to be an individual person with significant control Cessation of Helen Margarete Lamont as a person with significant control on 2017-12-23 details
2018-08-31 Annual Accounts Total exemption full accounts made up to 2017-11-30 details
2018-08-14 Give notice of change of details for person with significant control Change of details for Ms Annie Catherine Bruce as a person with significant control on 2017-12-23 details
2018-08-14 Confirmation Statement Confirmation statement made on 2018-06-22 with updates details
2018-04-11 Change of registered office address Registered office address changed from Airport House Suite 43 - 45, Purley Way Croydon Surrey CR0 0XZ to 34a Watling Street Radlett Hertfordshire WD7 7NN on 2018-04-11 details
2018-03-13 Termination of appointment of secretary Termination of appointment of Ledger Sparks Ltd as a secretary on 2018-03-12 details
2017-12-23 Notice of striking-off action discontinued Compulsory strike-off action has been discontinued details
2017-12-20 Annual Accounts Total exemption small company accounts made up to 2016-11-30 details
Hide historic records