Advanced company searchLink opens in new window

NORTONICS FOXTAM LIMITED

Company number 01736622

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Dec 2024 AA Accounts for a dormant company made up to 31 March 2024
25 Mar 2024 CS01 Confirmation statement made on 19 March 2024 with no updates
24 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
10 May 2023 CS01 Confirmation statement made on 19 March 2023 with no updates
01 Oct 2022 AA Accounts for a dormant company made up to 31 March 2022
26 Apr 2022 CS01 Confirmation statement made on 19 March 2022 with no updates
12 Nov 2021 AA Accounts for a dormant company made up to 31 March 2021
13 Apr 2021 CS01 Confirmation statement made on 19 March 2021 with no updates
20 Oct 2020 AA Accounts for a dormant company made up to 31 March 2020
08 Apr 2020 CS01 Confirmation statement made on 19 March 2020 with no updates
13 Oct 2019 AA Accounts for a dormant company made up to 31 March 2019
26 Mar 2019 CS01 Confirmation statement made on 19 March 2019 with no updates
14 Nov 2018 AA Accounts for a dormant company made up to 31 March 2018
26 Mar 2018 CS01 Confirmation statement made on 19 March 2018 with no updates
12 Oct 2017 AA Accounts for a small company made up to 31 March 2017
27 Mar 2017 CS01 Confirmation statement made on 19 March 2017 with updates
20 Oct 2016 AA Accounts for a small company made up to 31 March 2016
10 Oct 2016 AA01 Previous accounting period shortened from 31 May 2016 to 31 March 2016
18 Apr 2016 AR01 Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1,900
18 Dec 2015 AA Accounts for a small company made up to 31 May 2015
29 May 2015 AP03 Appointment of Emma Regan as a secretary on 30 April 2015
29 May 2015 AD01 Registered office address changed from Unit 12 Bridge Road Camberley Surrey GU15 2QR to Kempston Controls Shirley Road Rushden Northamptonshire NN10 6BZ on 29 May 2015
15 May 2015 TM01 Termination of appointment of Julie Katherine Carter as a director on 30 April 2015
15 May 2015 TM01 Termination of appointment of Susan Tribe as a director on 30 April 2015
15 May 2015 TM01 Termination of appointment of Stephen Carter as a director on 30 April 2015