-
FOOTPRINT SIGNS AND GRAPHICS LIMITED - Unit 55, Clifton Road, Cambridge, CB1 7EF, United Kingdom
Company Information
- Company registration number
- 06583139
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Unit 55
- Clifton Road
- Cambridge
- CB1 7EF
- England Unit 55, Clifton Road, Cambridge, CB1 7EF, England UK
Management
- Managing Directors
- MCCREERY, Louise Anne
- MCCREERY, Stuart Alexander
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2008-05-02
- Age Of Company 2008-05-02 16 years
- SIC/NACE
- 73110
Ownership
- Beneficial Owners
- -
- Symbian Associates Limited
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2021-02-28
- Last Date: 2019-05-31
- Annual Return
- Due Date: 2021-01-31
- Last Date: 2020-01-17
-
FOOTPRINT SIGNS AND GRAPHICS LIMITED Company Description
- FOOTPRINT SIGNS AND GRAPHICS LIMITED is a ltd registered in United Kingdom with the Company reg no 06583139. Its current trading status is "live". It was registered 2008-05-02. It has declared SIC or NACE codes as "73110". It has 2 directors The latest accounts are filed up to 31/05/2011.It can be contacted at Unit 55 .
Get FOOTPRINT SIGNS AND GRAPHICS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Footprint Signs And Graphics Limited - Unit 55, Clifton Road, Cambridge, CB1 7EF, United Kingdom
- 2008-05-02
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for FOOTPRINT SIGNS AND GRAPHICS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
memorandum-articles (2020-02-14) - MA
-
confirmation-statement-with-updates (2020-01-17) - CS01
-
resolution (2020-02-14) - RESOLUTIONS
keyboard_arrow_right 2019
-
termination-secretary-company-with-name-termination-date (2019-12-02) - TM02
-
appoint-person-director-company-with-name-date (2019-12-02) - AP01
-
confirmation-statement-with-no-updates (2019-05-22) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-07-19) - AA
-
notification-of-a-person-with-significant-control (2019-12-02) - PSC02
-
accounts-with-accounts-type-total-exemption-full (2019-02-25) - AA
-
termination-director-company-with-name-termination-date (2019-12-02) - TM01
-
cessation-of-a-person-with-significant-control (2019-12-02) - PSC07
keyboard_arrow_right 2018
-
change-to-a-person-with-significant-control (2018-03-20) - PSC04
-
change-person-director-company-with-change-date (2018-03-20) - CH01
-
change-person-secretary-company-with-change-date (2018-03-20) - CH03
-
accounts-with-accounts-type-total-exemption-full (2018-02-26) - AA
-
confirmation-statement-with-no-updates (2018-05-14) - CS01
keyboard_arrow_right 2017
-
change-person-secretary-company-with-change-date (2017-06-26) - CH03
-
confirmation-statement-with-updates (2017-06-27) - CS01
-
notification-of-a-person-with-significant-control (2017-06-27) - PSC01
-
change-person-director-company-with-change-date (2017-06-26) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-06-26) - AD01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-22) - AR01
-
change-person-secretary-company-with-change-date (2016-06-22) - CH03
-
capital-allotment-shares (2016-06-22) - SH01
-
accounts-with-accounts-type-total-exemption-small (2016-11-09) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-18) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-06-18) - AA
-
accounts-with-accounts-type-total-exemption-small (2015-02-24) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-15) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-10-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-14) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-09) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-11-01) - AA
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-11-24) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-05-11) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-08-18) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-05-06) - AR01
-
change-person-director-company-with-change-date (2010-05-06) - CH01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-10-08) - AA
-
legacy (2009-06-19) - 288a
-
legacy (2009-06-18) - 363a
keyboard_arrow_right 2008
-
incorporation-company (2008-05-02) - NEWINC