FOXE GRAPHICS LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

13/05/2513 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/02/2525 February 2025 First Gazette notice for voluntary strike-off

View Document

25/02/2525 February 2025 First Gazette notice for voluntary strike-off

View Document

18/02/2518 February 2025 Application to strike the company off the register

View Document

11/12/2411 December 2024 Previous accounting period shortened from 2024-03-31 to 2024-03-30

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-04-05 with updates

View Document

21/12/2321 December 2023 Micro company accounts made up to 2023-03-31

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-05 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Micro company accounts made up to 2022-03-31

View Document

05/04/225 April 2022 Confirmation statement made on 2022-04-05 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/03/2116 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/12/1913 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

14/11/1914 November 2019 PREVEXT FROM 30/03/2019 TO 31/03/2019

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/03/1920 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/18

View Document

21/12/1821 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES

View Document

30/03/1830 March 2018 Annual accounts for year ending 30 Mar 2018

View Accounts

08/01/188 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

02/10/162 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/05/166 May 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

11/01/1611 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/04/1529 April 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

07/07/147 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/04/1430 April 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

16/09/1316 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/04/1315 April 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/04/1227 April 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

01/12/111 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/04/1115 April 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/06/101 June 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA MARY HULL / 06/05/2010

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEX CHARLES HULL / 06/05/2010

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM CHARLES HULL / 06/05/2010

View Document

06/05/106 May 2010 SECRETARY'S CHANGE OF PARTICULARS / SANDRA MARY HULL / 06/05/2010

View Document

06/05/106 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS SANDRA MARY HULL / 06/05/2010

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/04/0920 April 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/04/0816 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

16/04/0816 April 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/06/0712 June 2007 RETURN MADE UP TO 10/04/07; NO CHANGE OF MEMBERS

View Document

07/07/067 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/05/0611 May 2006 RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

07/06/057 June 2005 RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

14/05/0414 May 2004 RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS

View Document

14/07/0314 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

11/06/0311 June 2003 RETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS

View Document

09/12/029 December 2002 RETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS; AMEND

View Document

19/08/0219 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

10/05/0210 May 2002 RETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS

View Document

23/10/0123 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

27/04/0127 April 2001 RETURN MADE UP TO 10/04/01; FULL LIST OF MEMBERS

View Document

20/12/0020 December 2000 NEW DIRECTOR APPOINTED

View Document

27/07/0027 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

16/05/0016 May 2000 RETURN MADE UP TO 10/04/00; FULL LIST OF MEMBERS

View Document

09/12/999 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

15/05/9915 May 1999 RETURN MADE UP TO 10/04/99; FULL LIST OF MEMBERS

View Document

25/11/9825 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

18/04/9818 April 1998 RETURN MADE UP TO 10/04/98; NO CHANGE OF MEMBERS

View Document

14/11/9714 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

19/06/9719 June 1997 RETURN MADE UP TO 10/04/97; NO CHANGE OF MEMBERS

View Document

18/09/9618 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

12/06/9612 June 1996 RETURN MADE UP TO 10/04/96; FULL LIST OF MEMBERS

View Document

20/09/9520 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

22/06/9522 June 1995 RETURN MADE UP TO 10/04/95; NO CHANGE OF MEMBERS

View Document

22/06/9522 June 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/957 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

08/06/948 June 1994 RETURN MADE UP TO 10/04/94; NO CHANGE OF MEMBERS

View Document

08/06/948 June 1994 REGISTERED OFFICE CHANGED ON 08/06/94

View Document

15/10/9315 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

24/06/9324 June 1993 RETURN MADE UP TO 10/04/93; FULL LIST OF MEMBERS

View Document

25/09/9225 September 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

25/04/9225 April 1992 RETURN MADE UP TO 10/04/92; NO CHANGE OF MEMBERS

View Document

29/08/9129 August 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

18/06/9118 June 1991 RETURN MADE UP TO 10/04/91; NO CHANGE OF MEMBERS

View Document

26/11/9026 November 1990 RETURN MADE UP TO 19/10/90; FULL LIST OF MEMBERS

View Document

07/09/907 September 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

17/04/8917 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/04/8917 April 1989 REGISTERED OFFICE CHANGED ON 17/04/89 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

10/04/8910 April 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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