FOXBAT NANO LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/07/2525 July 2025 New | Previous accounting period extended from 2024-10-29 to 2025-01-29 |
17/05/2517 May 2025 | Compulsory strike-off action has been discontinued |
17/05/2517 May 2025 | Compulsory strike-off action has been discontinued |
14/05/2514 May 2025 | Confirmation statement made on 2024-10-15 with no updates |
10/04/2510 April 2025 | Compulsory strike-off action has been suspended |
10/04/2510 April 2025 | Compulsory strike-off action has been suspended |
25/03/2525 March 2025 | First Gazette notice for compulsory strike-off |
25/03/2525 March 2025 | First Gazette notice for compulsory strike-off |
15/01/2515 January 2025 | Micro company accounts made up to 2023-10-31 |
15/01/2415 January 2024 | Confirmation statement made on 2023-10-15 with no updates |
17/11/2317 November 2023 | Micro company accounts made up to 2022-10-31 |
27/09/2327 September 2023 | Compulsory strike-off action has been discontinued |
27/09/2327 September 2023 | Compulsory strike-off action has been discontinued |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
17/05/2317 May 2023 | Total exemption full accounts made up to 2021-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
19/10/2219 October 2022 | Confirmation statement made on 2022-10-15 with no updates |
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 |
17/11/2117 November 2021 | Change of details for Mr Timothy Ewing Harper as a person with significant control on 2021-11-17 |
17/11/2117 November 2021 | Change of details for Mrs Hailing Yu as a person with significant control on 2021-11-17 |
17/11/2117 November 2021 | Director's details changed for Mr Tim Ewing Harper on 2021-11-17 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
15/10/2115 October 2021 | Confirmation statement made on 2021-10-15 with no updates |
24/09/2124 September 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
29/10/1929 October 2019 | 30/10/18 TOTAL EXEMPTION FULL |
17/10/1917 October 2019 | CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES |
30/07/1930 July 2019 | PREVSHO FROM 31/10/2018 TO 30/10/2018 |
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 |
04/04/194 April 2019 | PSC'S CHANGE OF PARTICULARS / MRS HAILING YU / 04/04/2019 |
04/04/194 April 2019 | PSC'S CHANGE OF PARTICULARS / MR TIMOTHY EWING HARPER / 04/04/2019 |
04/04/194 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIM EWING HARPER / 04/04/2019 |
30/10/1830 October 2018 | Annual accounts for year ending 30 Oct 2018 |
15/10/1815 October 2018 | CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES |
31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
26/07/1826 July 2018 | DIRECTOR APPOINTED MRS HAILING HARPER |
19/03/1819 March 2018 | COMPANY NAME CHANGED HULI JING LIMITED CERTIFICATE ISSUED ON 19/03/18 |
27/10/1727 October 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
25/10/1725 October 2017 | CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES |
05/12/165 December 2016 | SECOND FILING OF CONFIRMATION STATEMENT DATED 15/10/2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
26/10/1626 October 2016 | CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES |
18/07/1618 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
17/06/1617 June 2016 | REGISTERED OFFICE CHANGED ON 17/06/2016 FROM RIVERSIDE JUBILEE WAY GRANGE MOOR WAKEFIELD WEST YORKSHIRE WF4 4TD |
22/10/1522 October 2015 | Annual return made up to 15 October 2015 with full list of shareholders |
15/10/1415 October 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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