FOXBAT NANO LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewPrevious accounting period extended from 2024-10-29 to 2025-01-29

View Document

17/05/2517 May 2025 Compulsory strike-off action has been discontinued

View Document

17/05/2517 May 2025 Compulsory strike-off action has been discontinued

View Document

14/05/2514 May 2025 Confirmation statement made on 2024-10-15 with no updates

View Document

10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

15/01/2515 January 2025 Micro company accounts made up to 2023-10-31

View Document

15/01/2415 January 2024 Confirmation statement made on 2023-10-15 with no updates

View Document

17/11/2317 November 2023 Micro company accounts made up to 2022-10-31

View Document

27/09/2327 September 2023 Compulsory strike-off action has been discontinued

View Document

27/09/2327 September 2023 Compulsory strike-off action has been discontinued

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

17/05/2317 May 2023 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

19/10/2219 October 2022 Confirmation statement made on 2022-10-15 with no updates

View Document

17/11/2117 November 2021 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 2021-11-17

View Document

17/11/2117 November 2021 Change of details for Mr Timothy Ewing Harper as a person with significant control on 2021-11-17

View Document

17/11/2117 November 2021 Change of details for Mrs Hailing Yu as a person with significant control on 2021-11-17

View Document

17/11/2117 November 2021 Director's details changed for Mr Tim Ewing Harper on 2021-11-17

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

15/10/2115 October 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

24/09/2124 September 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/10/1929 October 2019 30/10/18 TOTAL EXEMPTION FULL

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES

View Document

30/07/1930 July 2019 PREVSHO FROM 31/10/2018 TO 30/10/2018

View Document

04/04/194 April 2019 REGISTERED OFFICE CHANGED ON 04/04/2019 FROM C/O WINDLE & BOWKER DUKE HOUSE DUKE STREET SKIPTON NORTH YORKSHIRE BD23 2HQ ENGLAND

View Document

04/04/194 April 2019 PSC'S CHANGE OF PARTICULARS / MRS HAILING YU / 04/04/2019

View Document

04/04/194 April 2019 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY EWING HARPER / 04/04/2019

View Document

04/04/194 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TIM EWING HARPER / 04/04/2019

View Document

30/10/1830 October 2018 Annual accounts for year ending 30 Oct 2018

View Accounts

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES

View Document

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

26/07/1826 July 2018 DIRECTOR APPOINTED MRS HAILING HARPER

View Document

19/03/1819 March 2018 COMPANY NAME CHANGED HULI JING LIMITED CERTIFICATE ISSUED ON 19/03/18

View Document

27/10/1727 October 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES

View Document

05/12/165 December 2016 SECOND FILING OF CONFIRMATION STATEMENT DATED 15/10/2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

18/07/1618 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

17/06/1617 June 2016 REGISTERED OFFICE CHANGED ON 17/06/2016 FROM RIVERSIDE JUBILEE WAY GRANGE MOOR WAKEFIELD WEST YORKSHIRE WF4 4TD

View Document

22/10/1522 October 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

15/10/1415 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company