Hotfoot Design Ltd was registered on 10 July 2002, it's status at Companies House is "Active". This business has 3 directors. Currently we aren't aware of the number of employees at the the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COOKSON, Guy Christopher | 01 April 2016 | - | 1 |
WATT, Aidan | 01 April 2011 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HAYWOOD, Lucy | 31 January 2011 | 20 July 2020 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 22 July 2020 | |
TM02 - Termination of appointment of secretary | 21 July 2020 | |
AA - Annual Accounts | 31 October 2019 | |
CS01 - N/A | 16 July 2019 | |
SH01 - Return of Allotment of shares | 11 July 2019 | |
AD01 - Change of registered office address | 07 March 2019 | |
PSC04 - N/A | 21 February 2019 | |
PSC04 - N/A | 21 February 2019 | |
PSC04 - N/A | 20 February 2019 | |
CH01 - Change of particulars for director | 19 February 2019 | |
CH01 - Change of particulars for director | 19 February 2019 | |
PSC04 - N/A | 19 February 2019 | |
AA - Annual Accounts | 20 September 2018 | |
CS01 - N/A | 17 July 2018 | |
PSC04 - N/A | 28 February 2018 | |
PSC07 - N/A | 27 February 2018 | |
AA - Annual Accounts | 21 December 2017 | |
RP04SH01 - N/A | 12 September 2017 | |
SH08 - Notice of name or other designation of class of shares | 22 August 2017 | |
SH01 - Return of Allotment of shares | 03 August 2017 | |
SH01 - Return of Allotment of shares | 03 August 2017 | |
SH01 - Return of Allotment of shares | 27 July 2017 | |
CS01 - N/A | 27 July 2017 | |
PSC07 - N/A | 27 July 2017 | |
PSC01 - N/A | 27 July 2017 | |
PSC01 - N/A | 27 July 2017 | |
PSC01 - N/A | 27 July 2017 | |
AA - Annual Accounts | 23 November 2016 | |
CH01 - Change of particulars for director | 21 July 2016 | |
CS01 - N/A | 21 July 2016 | |
AP01 - Appointment of director | 18 July 2016 | |
AA - Annual Accounts | 05 October 2015 | |
AR01 - Annual Return | 14 July 2015 | |
AR01 - Annual Return | 11 July 2014 | |
AA - Annual Accounts | 09 May 2014 | |
AA - Annual Accounts | 23 December 2013 | |
AR01 - Annual Return | 24 September 2013 | |
AD01 - Change of registered office address | 23 September 2013 | |
CH01 - Change of particulars for director | 23 September 2013 | |
AA - Annual Accounts | 28 November 2012 | |
AR01 - Annual Return | 12 July 2012 | |
AA - Annual Accounts | 29 November 2011 | |
AR01 - Annual Return | 10 August 2011 | |
AP01 - Appointment of director | 12 July 2011 | |
AP03 - Appointment of secretary | 21 April 2011 | |
TM02 - Termination of appointment of secretary | 21 April 2011 | |
AA - Annual Accounts | 09 December 2010 | |
AR01 - Annual Return | 04 August 2010 | |
CH01 - Change of particulars for director | 04 August 2010 | |
AA - Annual Accounts | 29 January 2010 | |
363a - Annual Return | 04 August 2009 | |
AA - Annual Accounts | 28 January 2009 | |
363a - Annual Return | 08 August 2008 | |
AA - Annual Accounts | 03 January 2008 | |
363a - Annual Return | 09 August 2007 | |
225 - Change of Accounting Reference Date | 16 February 2007 | |
AA - Annual Accounts | 16 February 2007 | |
287 - Change in situation or address of Registered Office | 25 July 2006 | |
363a - Annual Return | 24 July 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 July 2006 | |
AA - Annual Accounts | 27 April 2006 | |
363s - Annual Return | 18 July 2005 | |
AA - Annual Accounts | 25 April 2005 | |
363s - Annual Return | 25 August 2004 | |
AA - Annual Accounts | 06 September 2003 | |
363s - Annual Return | 22 August 2003 | |
NEWINC - New incorporation documents | 10 July 2002 |