FOXLAKE ADVISORS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Director's details changed for Mrs Charlotte Anne Wittenberg on 2025-06-05

View Document

09/06/259 June 2025 Change of details for Mrs Charlotte Anne Wittenberg as a person with significant control on 2025-06-05

View Document

06/06/256 June 2025 Director's details changed for Mr Georgi Gideon Wittenberg on 2025-06-05

View Document

06/06/256 June 2025 Change of details for Mr Georgi Gideon Wittenberg as a person with significant control on 2025-06-05

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-02-18 with no updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

20/06/2420 June 2024 Director's details changed for Mr Georgi Gideon Wittenberg on 2024-06-20

View Document

20/06/2420 June 2024 Change of details for Mr Georgi Gideon Wittenberg as a person with significant control on 2024-06-20

View Document

20/06/2420 June 2024 Registered office address changed from 37 Warren Street London W1T 6AD United Kingdom to Level 5a Maple House 149 Tottenham Court Road London W1T 7NF on 2024-06-20

View Document

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

View Accounts

19/02/2419 February 2024 Confirmation statement made on 2024-02-18 with no updates

View Document

06/02/246 February 2024 Director's details changed for Mr Patrick Andrew Matthews on 2024-01-31

View Document

27/12/2327 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

28/03/2328 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-18 with updates

View Document

17/02/2317 February 2023 Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to 37 Warren Street London W1T 6AD on 2023-02-17

View Document

16/05/2216 May 2022 Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD England to 16 Great Queen Street Covent Garden London WC2B 5AH on 2022-05-16

View Document

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

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-18 with no updates

View Document

15/12/2115 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

22/09/2022 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES

View Document

03/07/193 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES

View Document

24/12/1824 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, WITH UPDATES

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

30/05/1730 May 2017 31/03/17 STATEMENT OF CAPITAL GBP 103

View Document

30/05/1730 May 2017 31/03/17 STATEMENT OF CAPITAL GBP 103

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/04/1629 April 2016 PREVEXT FROM 28/02/2016 TO 31/03/2016

View Document

18/02/1618 February 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

24/11/1524 November 2015 26/10/15 STATEMENT OF CAPITAL GBP 101

View Document

23/11/1523 November 2015 ADOPT ARTICLES 26/10/2015

View Document

16/11/1516 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

19/10/1519 October 2015 DIRECTOR APPOINTED MR PATRICK ANDREW MATTHEWS

View Document

02/10/152 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGI GIDEON WITTENBERG / 30/07/2015

View Document

02/10/152 October 2015 COMPANY NAME CHANGED CWGW LIMITED CERTIFICATE ISSUED ON 02/10/15

View Document

01/10/151 October 2015 REGISTERED OFFICE CHANGED ON 01/10/2015 FROM C/O HORWITZ & CO 6 HEDDON STREET FOURTH FLOOR LONDON W1B 4BS

View Document

01/10/151 October 2015 DIRECTOR APPOINTED MRS CHARLOTTE ANNE WITTENBERG

View Document

29/07/1529 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGI GIDEON WITTENBERG / 29/07/2015

View Document

09/03/159 March 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

24/12/1424 December 2014 REGISTERED OFFICE CHANGED ON 24/12/2014 FROM C/O SPRINGCROWN LIMITED 6 HEDDON STREET FOURTH FLOOR LONDON W1B 4BS ENGLAND

View Document

18/12/1418 December 2014 REGISTERED OFFICE CHANGED ON 18/12/2014 FROM 23 OLD BOND STREET 5TH FLOOR LONDON W1S 4PZ UNITED KINGDOM

View Document

18/12/1418 December 2014 REGISTERED OFFICE CHANGED ON 18/12/2014 FROM 6 HEDDON STREET FOURTH FLOOR LONDON W1B 4BS ENGLAND

View Document

06/03/146 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GIDEON GEORGI WITTENBERG / 06/03/2014

View Document

18/02/1418 February 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