FOXHATCH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 Confirmation statement made on 2025-06-13 with updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-06-13 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

16/11/2316 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-13 with no updates

View Document

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

View Accounts

21/11/2221 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

24/11/2124 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-13 with no updates

View Document

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

View Accounts

10/12/2010 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

17/08/2017 August 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 13/06/2020

View Document

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES

View Document

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

View Accounts

02/07/192 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

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

View Accounts

17/10/1817 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

10/11/1710 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/09/1619 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/06/1624 June 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

07/04/167 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE CODE 066196760013

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/03/1630 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 066196760014

View Document

08/12/158 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/07/1529 July 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/03/1510 March 2015 REGISTERED OFFICE CHANGED ON 10/03/2015 FROM 39 WELBECK STREET LONDON W1G 8DR

View Document

10/03/1510 March 2015 REGISTERED OFFICE CHANGED ON 10/03/2015 FROM 2 BENTINCK STREET LONDON W1U 2FA UNITED KINGDOM

View Document

12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/10/1418 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 066196760013

View Document

07/08/147 August 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

11/07/1411 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 066196760012

View Document

02/07/142 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 066196760006

View Document

02/07/142 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 066196760009

View Document

02/07/142 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 066196760008

View Document

02/07/142 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 066196760004

View Document

02/07/142 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 066196760005

View Document

02/07/142 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 066196760011

View Document

02/07/142 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 066196760010

View Document

02/07/142 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 066196760007

View Document

19/06/1419 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 066196760003

View Document

20/05/1420 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/05/1420 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/03/1426 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

28/01/1428 January 2014 CURRSHO FROM 30/06/2014 TO 31/03/2014

View Document

28/01/1428 January 2014 10/06/11 STATEMENT OF CAPITAL GBP 100

View Document

09/07/139 July 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

07/01/137 January 2013 APPOINTMENT TERMINATED, SECRETARY DAVID SPRINGATE

View Document

13/07/1213 July 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

15/06/1215 June 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

19/10/1119 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

05/10/115 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS RAJWANT JOHAL / 01/09/2011

View Document

05/10/115 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAGDISH SINGH JOHAL / 01/09/2011

View Document

05/10/115 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID SPRINGATE / 01/09/2011

View Document

21/07/1121 July 2011 REGISTERED OFFICE CHANGED ON 21/07/2011 FROM, 42 DE VERE GARDENS, ILFORD, ESSEX, IG1 3ED, UNITED KINGDOM

View Document

05/07/115 July 2011 SECRETARY APPOINTED MR DAVID SPRINGATE

View Document

05/07/115 July 2011 APPOINTMENT TERMINATED, SECRETARY JAGDISH JOHAL

View Document

15/06/1115 June 2011 Annual return made up to 13 June 2011 with full list of shareholders

View Document

19/02/1119 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

19/02/1119 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/01/1125 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS RAJWANT JOHAL / 10/10/2009

View Document

15/06/1015 June 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

20/01/1020 January 2010 REGISTERED OFFICE CHANGED ON 20/01/2010 FROM, 2 BENTINCK STREET, LONDON, W1U 2FA, UNITED KINGDOM

View Document

28/07/0928 July 2009 RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS

View Document

24/07/0924 July 2009 REGISTERED OFFICE CHANGED ON 24/07/2009 FROM, 2 BENTINCK STREET, LONDON, W1U 2FA

View Document

24/07/0924 July 2009 DIRECTOR APPOINTED MRS RAJWANT JOHAL

View Document

24/07/0924 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

24/07/0924 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

16/05/0916 May 2009 APPOINTMENT TERMINATED DIRECTOR JOHN HITCHCOX

View Document

13/05/0913 May 2009 DIRECTOR AND SECRETARY APPOINTED JAGDISH SINGH JOHAL

View Document

13/05/0913 May 2009 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

13/05/0913 May 2009 REGISTERED OFFICE CHANGED ON 13/05/2009 FROM, 48 HIGH STREET, EDGWARE, MIDDLESEX, HA8 7EQ

View Document

28/04/0928 April 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/04/098 April 2009 APPLICATION FOR STRIKING-OFF

View Document

06/11/086 November 2008 APPOINTMENT TERMINATED SECRETARY HARPER LEWIS SECRETARIAL LIMITED

View Document

23/10/0823 October 2008 REGISTERED OFFICE CHANGED ON 23/10/2008 FROM, UK HOUSE 315 COLLIER ROW LANE, ROMFORD, ESSEX, RM5 3ND, UNITED KINGDOM

View Document

23/10/0823 October 2008 APPOINTMENT TERMINATED DIRECTOR HARPER DIRECTORS LIMITED

View Document

23/10/0823 October 2008 DIRECTOR APPOINTED MR JOHN HITCHCOX

View Document

13/06/0813 June 2008 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