- Company Overview for FOXBAY INVESTMENTS LIMITED (10591510)
- Filing history for FOXBAY INVESTMENTS LIMITED (10591510)
- People for FOXBAY INVESTMENTS LIMITED (10591510)
- More for FOXBAY INVESTMENTS LIMITED (10591510)
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) |
---|---|---|---|
29 Oct 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
04 Mar 2024 | CS01 | Confirmation statement made on 29 January 2024 with no updates | |
01 Feb 2024 | AA | Total exemption full accounts made up to 31 January 2023 | |
30 Oct 2023 | AA01 | Previous accounting period shortened from 30 January 2023 to 29 January 2023 | |
05 Mar 2023 | CS01 | Confirmation statement made on 29 January 2023 with no updates | |
13 Sep 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
14 Mar 2022 | CS01 | Confirmation statement made on 29 January 2022 with no updates | |
25 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
08 Apr 2021 | CS01 | Confirmation statement made on 29 January 2021 with no updates | |
21 Jan 2021 | AA | Unaudited abridged accounts made up to 31 January 2020 | |
03 Feb 2020 | CS01 | Confirmation statement made on 29 January 2020 with updates | |
29 Oct 2019 | AA | Unaudited abridged accounts made up to 31 January 2019 | |
26 Feb 2019 | CS01 | Confirmation statement made on 29 January 2019 with no updates | |
29 Jan 2019 | AA | Unaudited abridged accounts made up to 31 January 2018 | |
30 Oct 2018 | AA01 | Previous accounting period shortened from 31 January 2018 to 30 January 2018 | |
01 Feb 2018 | CS01 | Confirmation statement made on 29 January 2018 with no updates | |
31 Jan 2018 | PSC07 | Cessation of A Person with Significant Control as a person with significant control on 1 February 2017 | |
31 Jan 2018 | PSC05 | Change of details for Fd Secretarial Ltd as a person with significant control on 1 February 2017 | |
31 Jan 2018 | PSC02 | Notification of Creek Irrevocable Trusts as a person with significant control on 1 February 2017 | |
09 Feb 2017 | AP01 | Appointment of Mr Herman Frenkel as a director on 6 February 2017 | |
02 Feb 2017 | AD01 | Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 14 Wellington Ave London N15 6AS on 2 February 2017 | |
02 Feb 2017 | TM01 | Termination of appointment of Michael Duke as a director on 2 February 2017 | |
30 Jan 2017 | NEWINC |
Incorporation
Statement of capital on 2017-01-30
|