Advanced company searchLink opens in new window

FOXBAT NANO LIMITED

Company number 09266097

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)
15 Jan 2025 AA Micro company accounts made up to 31 October 2023
15 Jan 2024 CS01 Confirmation statement made on 15 October 2023 with no updates
17 Nov 2023 AA Micro company accounts made up to 31 October 2022
27 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
26 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
17 May 2023 AA Total exemption full accounts made up to 31 October 2021
19 Oct 2022 CS01 Confirmation statement made on 15 October 2022 with no updates
26 Jul 2022 AA01 Previous accounting period shortened from 30 October 2021 to 29 October 2021
17 Nov 2021 CH01 Director's details changed for Mr Tim Ewing Harper on 17 November 2021
17 Nov 2021 PSC04 Change of details for Mrs Hailing Yu as a person with significant control on 17 November 2021
17 Nov 2021 PSC04 Change of details for Mr Timothy Ewing Harper as a person with significant control on 17 November 2021
17 Nov 2021 AD01 Registered office address changed from Unit 1 Acorn Business Park Airedale Business Centre Skipton BD23 2UE England to Croft House Station Road Barnoldswick BB18 5NA on 17 November 2021
15 Oct 2021 CS01 Confirmation statement made on 15 October 2021 with no updates
24 Sep 2021 AA Total exemption full accounts made up to 31 October 2020
25 Nov 2020 AA Total exemption full accounts made up to 31 October 2019
15 Oct 2020 CS01 Confirmation statement made on 15 October 2020 with no updates
29 Oct 2019 AA Total exemption full accounts made up to 30 October 2018
17 Oct 2019 CS01 Confirmation statement made on 15 October 2019 with no updates
30 Jul 2019 AA01 Previous accounting period shortened from 31 October 2018 to 30 October 2018
04 Apr 2019 AD01 Registered office address changed from C/O Windle & Bowker Duke House Duke Street Skipton North Yorkshire BD23 2HQ England to Unit 1 Acorn Business Park Airedale Business Centre Skipton BD23 2UE on 4 April 2019
04 Apr 2019 PSC04 Change of details for Mr Timothy Ewing Harper as a person with significant control on 4 April 2019
04 Apr 2019 CH01 Director's details changed for Mr Tim Ewing Harper on 4 April 2019
04 Apr 2019 PSC04 Change of details for Mrs Hailing Yu as a person with significant control on 4 April 2019
15 Oct 2018 CS01 Confirmation statement made on 15 October 2018 with no updates
31 Jul 2018 AA Total exemption full accounts made up to 31 October 2017