FOXTECH LIMITED

Company Documents

DateDescription
09/09/259 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

09/09/259 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

29/08/2529 August 2025 Application to strike the company off the register

View Document

06/08/256 August 2025 Micro company accounts made up to 2025-01-31

View Document

06/08/256 August 2025 Previous accounting period extended from 2024-12-31 to 2025-01-31

View Document

05/04/255 April 2025 Compulsory strike-off action has been discontinued

View Document

05/04/255 April 2025 Compulsory strike-off action has been discontinued

View Document

03/04/253 April 2025 Confirmation statement made on 2024-12-11 with no updates

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

25/09/2425 September 2024 Micro company accounts made up to 2023-12-31

View Document

28/02/2428 February 2024 Compulsory strike-off action has been discontinued

View Document

28/02/2428 February 2024 Compulsory strike-off action has been discontinued

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

26/02/2426 February 2024 Confirmation statement made on 2023-12-11 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/09/2322 September 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Document

05/03/235 March 2023 Compulsory strike-off action has been discontinued

View Document

05/03/235 March 2023 Compulsory strike-off action has been discontinued

View Document

03/03/233 March 2023 Confirmation statement made on 2022-12-11 with no updates

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/10/2219 October 2022 Micro company accounts made up to 2021-12-31

View Document

09/02/229 February 2022 Confirmation statement made on 2021-12-11 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

07/11/197 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

15/01/1915 January 2019 PSC'S CHANGE OF PARTICULARS / CHRISTINE ANN PACITTI / 06/04/2018

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 11/12/18, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES

View Document

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/12/1522 December 2015 Annual return made up to 11 December 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

18/12/1418 December 2014 Annual return made up to 11 December 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

12/12/1312 December 2013 Annual return made up to 11 December 2013 with full list of shareholders

View Document

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/02/1320 February 2013 REGISTERED OFFICE CHANGED ON 20/02/2013 FROM 38 QUEEN STREET GLASGOW G1 3DX

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

19/12/1219 December 2012 Annual return made up to 11 December 2012 with full list of shareholders

View Document

08/10/128 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/12/1121 December 2011 Annual return made up to 11 December 2011 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/12/1015 December 2010 Annual return made up to 11 December 2010 with full list of shareholders

View Document

01/10/101 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS CLARK PACITTI / 13/01/2010

View Document

13/01/1013 January 2010 Annual return made up to 11 December 2009 with full list of shareholders

View Document

27/10/0927 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/03/096 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

06/03/096 March 2009 RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 REGISTERED OFFICE CHANGED ON 06/03/2009 FROM CENTRUM OFFICES 38 QUEEN STREET GLASGOW G1 3DX

View Document

02/10/082 October 2008 REGISTERED OFFICE CHANGED ON 02/10/2008 FROM 82 MITCHELL STREET GLASGOW G1 3NA

View Document

02/10/082 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

11/02/0811 February 2008 RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

06/02/076 February 2007 RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/01/0616 January 2006 RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

24/12/0424 December 2004 RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

05/01/045 January 2004 RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

04/02/034 February 2003 RETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

29/01/0329 January 2003 REGISTERED OFFICE CHANGED ON 29/01/03 FROM: 6 ALBANY STREET EDINBURGH EH1 3QB

View Document

06/03/026 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

21/01/0221 January 2002 RETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS

View Document

30/03/0130 March 2001 RETURN MADE UP TO 11/12/00; FULL LIST OF MEMBERS

View Document

29/11/0029 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

21/01/0021 January 2000 RETURN MADE UP TO 11/12/99; FULL LIST OF MEMBERS

View Document

13/10/9913 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

07/01/997 January 1999 RETURN MADE UP TO 11/12/98; NO CHANGE OF MEMBERS

View Document

19/04/9819 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

08/01/988 January 1998 RETURN MADE UP TO 11/12/97; FULL LIST OF MEMBERS

View Document

13/05/9713 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

25/02/9725 February 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

25/02/9725 February 1997 SECRETARY'S PARTICULARS CHANGED

View Document

20/02/9720 February 1997 RETURN MADE UP TO 11/12/96; FULL LIST OF MEMBERS

View Document

13/05/9613 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

21/12/9521 December 1995 RETURN MADE UP TO 11/12/95; FULL LIST OF MEMBERS

View Document

14/07/9514 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

19/01/9519 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/9519 January 1995 RETURN MADE UP TO 11/12/94; NO CHANGE OF MEMBERS

View Document

12/09/9412 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

17/01/9417 January 1994 RETURN MADE UP TO 11/12/93; FULL LIST OF MEMBERS

View Document

03/02/933 February 1993 NEW SECRETARY APPOINTED

View Document

03/02/933 February 1993 NEW DIRECTOR APPOINTED

View Document

03/02/933 February 1993 REGISTERED OFFICE CHANGED ON 03/02/93 FROM: HOGARTH HOUSE 43 QUEEN STREET EDINBURGH EH2 3NY

View Document

03/02/933 February 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

16/12/9216 December 1992 SECRETARY RESIGNED

View Document

16/12/9216 December 1992 DIRECTOR RESIGNED

View Document

15/12/9215 December 1992 ALTER MEM AND ARTS 11/12/92

View Document

11/12/9211 December 1992 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