FOXTECH LIMITED
Company Documents
| Date | Description |
|---|---|
| 09/09/259 September 2025 New | First Gazette notice for voluntary strike-off |
| 09/09/259 September 2025 New | First Gazette notice for voluntary strike-off |
| 29/08/2529 August 2025 | Application to strike the company off the register |
| 06/08/256 August 2025 | Micro company accounts made up to 2025-01-31 |
| 06/08/256 August 2025 | Previous accounting period extended from 2024-12-31 to 2025-01-31 |
| 05/04/255 April 2025 | Compulsory strike-off action has been discontinued |
| 05/04/255 April 2025 | Compulsory strike-off action has been discontinued |
| 03/04/253 April 2025 | Confirmation statement made on 2024-12-11 with no updates |
| 11/03/2511 March 2025 | First Gazette notice for compulsory strike-off |
| 11/03/2511 March 2025 | First Gazette notice for compulsory strike-off |
| 31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
| 25/09/2425 September 2024 | Micro company accounts made up to 2023-12-31 |
| 28/02/2428 February 2024 | Compulsory strike-off action has been discontinued |
| 28/02/2428 February 2024 | Compulsory strike-off action has been discontinued |
| 27/02/2427 February 2024 | First Gazette notice for compulsory strike-off |
| 27/02/2427 February 2024 | First Gazette notice for compulsory strike-off |
| 26/02/2426 February 2024 | Confirmation statement made on 2023-12-11 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 22/09/2322 September 2023 | Micro company accounts made up to 2022-12-31 |
| 20/03/2320 March 2023 | Registered office address changed from Grants Scotland Ltd Moncrieff House 69 West Nile Street Glasgow G1 2QB Scotland to 120 C/O Grants Accountants, 5th Floor West Regent Street Glasgow G2 2QD on 2023-03-20 |
| 05/03/235 March 2023 | Compulsory strike-off action has been discontinued |
| 05/03/235 March 2023 | Compulsory strike-off action has been discontinued |
| 03/03/233 March 2023 | Confirmation statement made on 2022-12-11 with no updates |
| 28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
| 28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 19/10/2219 October 2022 | Micro company accounts made up to 2021-12-31 |
| 09/02/229 February 2022 | Confirmation statement made on 2021-12-11 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 29/09/2129 September 2021 | Micro company accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 07/11/197 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
| 15/01/1915 January 2019 | PSC'S CHANGE OF PARTICULARS / CHRISTINE ANN PACITTI / 06/04/2018 |
| 15/01/1915 January 2019 | CONFIRMATION STATEMENT MADE ON 11/12/18, WITH UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 27/09/1827 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 14/12/1714 December 2017 | CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES |
| 31/10/1731 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
| 17/02/1717 February 2017 | CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 22/12/1522 December 2015 | Annual return made up to 11 December 2015 with full list of shareholders |
| 30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 18/12/1418 December 2014 | Annual return made up to 11 December 2014 with full list of shareholders |
| 30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 12/12/1312 December 2013 | Annual return made up to 11 December 2013 with full list of shareholders |
| 30/10/1330 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 20/02/1320 February 2013 | REGISTERED OFFICE CHANGED ON 20/02/2013 FROM 38 QUEEN STREET GLASGOW G1 3DX |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 19/12/1219 December 2012 | Annual return made up to 11 December 2012 with full list of shareholders |
| 08/10/128 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 21/12/1121 December 2011 | Annual return made up to 11 December 2011 with full list of shareholders |
| 29/09/1129 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 15/12/1015 December 2010 | Annual return made up to 11 December 2010 with full list of shareholders |
| 01/10/101 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 13/01/1013 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS CLARK PACITTI / 13/01/2010 |
| 13/01/1013 January 2010 | Annual return made up to 11 December 2009 with full list of shareholders |
| 27/10/0927 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 06/03/096 March 2009 | LOCATION OF REGISTER OF MEMBERS |
| 06/03/096 March 2009 | RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS |
| 06/03/096 March 2009 | REGISTERED OFFICE CHANGED ON 06/03/2009 FROM CENTRUM OFFICES 38 QUEEN STREET GLASGOW G1 3DX |
| 02/10/082 October 2008 | REGISTERED OFFICE CHANGED ON 02/10/2008 FROM 82 MITCHELL STREET GLASGOW G1 3NA |
| 02/10/082 October 2008 | 31/12/07 TOTAL EXEMPTION FULL |
| 11/02/0811 February 2008 | RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS |
| 24/10/0724 October 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
| 06/02/076 February 2007 | RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS |
| 09/10/069 October 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
| 16/01/0616 January 2006 | RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS |
| 24/10/0524 October 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 |
| 24/12/0424 December 2004 | RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS |
| 06/10/046 October 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 |
| 05/01/045 January 2004 | RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS |
| 15/10/0315 October 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 |
| 04/02/034 February 2003 | RETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS |
| 29/01/0329 January 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 |
| 29/01/0329 January 2003 | REGISTERED OFFICE CHANGED ON 29/01/03 FROM: 6 ALBANY STREET EDINBURGH EH1 3QB |
| 06/03/026 March 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00 |
| 21/01/0221 January 2002 | RETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS |
| 30/03/0130 March 2001 | RETURN MADE UP TO 11/12/00; FULL LIST OF MEMBERS |
| 29/11/0029 November 2000 | FULL ACCOUNTS MADE UP TO 31/12/99 |
| 21/01/0021 January 2000 | RETURN MADE UP TO 11/12/99; FULL LIST OF MEMBERS |
| 13/10/9913 October 1999 | FULL ACCOUNTS MADE UP TO 31/12/98 |
| 07/01/997 January 1999 | RETURN MADE UP TO 11/12/98; NO CHANGE OF MEMBERS |
| 19/04/9819 April 1998 | FULL ACCOUNTS MADE UP TO 31/12/97 |
| 08/01/988 January 1998 | RETURN MADE UP TO 11/12/97; FULL LIST OF MEMBERS |
| 13/05/9713 May 1997 | FULL ACCOUNTS MADE UP TO 31/12/96 |
| 25/02/9725 February 1997 | DIRECTOR'S PARTICULARS CHANGED |
| 25/02/9725 February 1997 | SECRETARY'S PARTICULARS CHANGED |
| 20/02/9720 February 1997 | RETURN MADE UP TO 11/12/96; FULL LIST OF MEMBERS |
| 13/05/9613 May 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
| 21/12/9521 December 1995 | RETURN MADE UP TO 11/12/95; FULL LIST OF MEMBERS |
| 14/07/9514 July 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
| 19/01/9519 January 1995 | DIRECTOR'S PARTICULARS CHANGED |
| 19/01/9519 January 1995 | RETURN MADE UP TO 11/12/94; NO CHANGE OF MEMBERS |
| 12/09/9412 September 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 |
| 17/01/9417 January 1994 | RETURN MADE UP TO 11/12/93; FULL LIST OF MEMBERS |
| 03/02/933 February 1993 | NEW SECRETARY APPOINTED |
| 03/02/933 February 1993 | NEW DIRECTOR APPOINTED |
| 03/02/933 February 1993 | REGISTERED OFFICE CHANGED ON 03/02/93 FROM: HOGARTH HOUSE 43 QUEEN STREET EDINBURGH EH2 3NY |
| 03/02/933 February 1993 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
| 16/12/9216 December 1992 | SECRETARY RESIGNED |
| 16/12/9216 December 1992 | DIRECTOR RESIGNED |
| 15/12/9215 December 1992 | ALTER MEM AND ARTS 11/12/92 |
| 11/12/9211 December 1992 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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