FOXGATE LIMITED

Company Documents

DateDescription
08/08/258 August 2025 NewConfirmation statement made on 2025-07-06 with no updates

View Document

07/04/257 April 2025 Termination of appointment of Clive Mathias as a secretary on 2025-03-31

View Document

21/12/2421 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

06/07/246 July 2024 Confirmation statement made on 2024-07-06 with no updates

View Document

22/12/2322 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-07-14 with no updates

View Document

08/01/238 January 2023 Accounts for a dormant company made up to 2022-03-31

View Document

23/12/2123 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES

View Document

17/12/1917 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES

View Document

18/12/1818 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES

View Document

17/04/1817 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LEWIS GEORGE JONES / 17/04/2018

View Document

17/04/1817 April 2018 SECRETARY'S CHANGE OF PARTICULARS / MR CLIVE MATHIAS / 17/04/2018

View Document

21/12/1721 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES

View Document

05/01/175 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

25/11/1525 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

04/08/154 August 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

29/12/1429 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

05/08/145 August 2014 APPOINTMENT TERMINATED, SECRETARY CLIVE MATHIAS

View Document

05/08/145 August 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

05/08/145 August 2014 SECRETARY APPOINTED MR CLIVE MATHIAS

View Document

21/08/1321 August 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

22/05/1322 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

07/01/137 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

09/08/129 August 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

04/01/124 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

25/07/1125 July 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

30/12/1030 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

20/08/1020 August 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

26/01/1026 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

27/07/0927 July 2009 RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

14/08/0814 August 2008 RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

30/07/0730 July 2007 RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

30/08/0630 August 2006 RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

23/08/0523 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

12/08/0512 August 2005 RETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 DIRECTOR RESIGNED

View Document

15/09/0415 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

25/08/0425 August 2004 RETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS

View Document

09/09/039 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

29/08/0329 August 2003 RETURN MADE UP TO 21/07/03; FULL LIST OF MEMBERS

View Document

25/11/0225 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

27/08/0227 August 2002 RETURN MADE UP TO 21/07/02; FULL LIST OF MEMBERS

View Document

05/08/025 August 2002 NEW DIRECTOR APPOINTED

View Document

05/10/015 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

13/08/0113 August 2001 RETURN MADE UP TO 21/07/01; FULL LIST OF MEMBERS

View Document

17/04/0117 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/004 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

28/07/0028 July 2000 RETURN MADE UP TO 21/07/00; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

02/11/992 November 1999 EXEMPTION FROM APPOINTING AUDITORS 15/07/99

View Document

26/07/9926 July 1999 RETURN MADE UP TO 21/07/99; NO CHANGE OF MEMBERS

View Document

02/10/982 October 1998 EXEMPTION FROM APPOINTING AUDITORS 01/10/98

View Document

02/10/982 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

30/09/9830 September 1998 NEW SECRETARY APPOINTED

View Document

30/09/9830 September 1998 SECRETARY RESIGNED

View Document

14/09/9814 September 1998 RETURN MADE UP TO 21/07/98; FULL LIST OF MEMBERS

View Document

26/08/9826 August 1998 SECRETARY'S PARTICULARS CHANGED

View Document

26/08/9826 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

26/08/9826 August 1998 S386 DISP APP AUDS 23/07/98

View Document

19/08/9719 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

27/07/9727 July 1997 RETURN MADE UP TO 21/07/97; FULL LIST OF MEMBERS

View Document

10/10/9610 October 1996 S386 DISP APP AUDS 16/07/96

View Document

04/08/964 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

23/07/9623 July 1996 RETURN MADE UP TO 21/07/96; FULL LIST OF MEMBERS

View Document

24/11/9524 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

25/09/9525 September 1995 REGISTERED OFFICE CHANGED ON 25/09/95 FROM: MERTHYR INDUSTRIAL ESTATE DOWLAIS MERTHYR TYDFIL CF48 2DT

View Document

25/08/9525 August 1995 S386 DIS APP AUDS 14/08/95

View Document

25/08/9525 August 1995 S252 DISP LAYING ACC 14/08/95

View Document

25/08/9525 August 1995 RETURN MADE UP TO 21/07/95; FULL LIST OF MEMBERS

View Document

25/08/9525 August 1995 S366A DISP HOLDING AGM 14/08/95

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

21/09/9421 September 1994 RETURN MADE UP TO 21/07/94; FULL LIST OF MEMBERS

View Document

21/09/9421 September 1994 REGISTERED OFFICE CHANGED ON 21/09/94

View Document

04/08/944 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

05/05/945 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/9413 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/09/9314 September 1993 RETURN MADE UP TO 21/07/93; FULL LIST OF MEMBERS

View Document

14/09/9314 September 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

14/09/9314 September 1993 DIRECTOR RESIGNED

View Document

04/08/934 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

04/05/934 May 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

07/09/927 September 1992 RETURN MADE UP TO 21/07/92; NO CHANGE OF MEMBERS

View Document

20/01/9220 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

10/09/9110 September 1991 RETURN MADE UP TO 21/07/91; NO CHANGE OF MEMBERS

View Document

10/09/9110 September 1991 REGISTERED OFFICE CHANGED ON 10/09/91

View Document

05/12/905 December 1990 RETURN MADE UP TO 12/10/90; FULL LIST OF MEMBERS

View Document

27/11/9027 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

23/10/8923 October 1989 ACCOUNTING REF. DATE SHORT FROM 30/11 TO 31/03

View Document

23/10/8923 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

09/10/899 October 1989 RETURN MADE UP TO 21/07/89; FULL LIST OF MEMBERS

View Document

13/10/8813 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

16/05/8816 May 1988 RETURN MADE UP TO 31/03/88; FULL LIST OF MEMBERS

View Document

16/05/8816 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

16/05/8816 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

17/06/8717 June 1987 NEW SECRETARY APPOINTED

View Document

17/06/8717 June 1987 NEW DIRECTOR APPOINTED

View Document

21/11/8621 November 1986 REGISTERED OFFICE CHANGED ON 21/11/86 FROM: 294-296 LYNTON ROAD LONDON SE1 5DE

View Document

28/11/8328 November 1983 ALTER MEM AND ARTS

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