FOXTONS SECURITY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/09/2525 September 2025 New | Confirmation statement made on 2025-08-29 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
29/08/2429 August 2024 | Cessation of Mayya Pachuliya as a person with significant control on 2024-08-29 |
29/08/2429 August 2024 | Appointment of Mr Daniel Uzoma as a director on 2024-08-29 |
29/08/2429 August 2024 | Termination of appointment of Mayya Pachuliya as a director on 2024-08-29 |
29/08/2429 August 2024 | Notification of Vincent Oligbo as a person with significant control on 2024-08-29 |
29/08/2429 August 2024 | Confirmation statement made on 2024-08-29 with updates |
29/08/2429 August 2024 | Appointment of Mr Vincent David Ike Oligbo as a director on 2024-08-29 |
28/06/2428 June 2024 | Total exemption full accounts made up to 2023-09-30 |
03/04/243 April 2024 | Appointment of Ms Mayya Pachuliya as a director on 2024-04-03 |
03/04/243 April 2024 | Notification of Mayya Pachuliya as a person with significant control on 2024-04-03 |
03/04/243 April 2024 | Cessation of Ugochukwu Onuorah as a person with significant control on 2024-04-03 |
03/04/243 April 2024 | Termination of appointment of Ugochukwu Onuorah as a director on 2024-04-03 |
08/11/238 November 2023 | Notification of Ugochukwu Onuorah as a person with significant control on 2023-11-08 |
08/11/238 November 2023 | Confirmation statement made on 2023-11-08 with updates |
08/11/238 November 2023 | Termination of appointment of Mayya Pachuliya as a director on 2023-11-08 |
08/11/238 November 2023 | Cessation of Mayya Pachuliya as a person with significant control on 2023-11-08 |
08/11/238 November 2023 | Appointment of Mr Ugochukwu Onuorah as a director on 2023-11-08 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
29/06/2329 June 2023 | Total exemption full accounts made up to 2022-09-30 |
25/11/2225 November 2022 | Confirmation statement made on 2022-11-25 with updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
26/02/2226 February 2022 | Compulsory strike-off action has been discontinued |
26/02/2226 February 2022 | Compulsory strike-off action has been discontinued |
25/02/2225 February 2022 | Confirmation statement made on 2021-11-26 with no updates |
23/02/2223 February 2022 | Compulsory strike-off action has been suspended |
23/02/2223 February 2022 | Compulsory strike-off action has been suspended |
15/02/2215 February 2022 | First Gazette notice for compulsory strike-off |
15/02/2215 February 2022 | First Gazette notice for compulsory strike-off |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
12/07/2112 July 2021 | Micro company accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
15/09/2015 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
14/01/2014 January 2020 | CONFIRMATION STATEMENT MADE ON 26/11/19, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
30/07/1930 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
30/11/1830 November 2018 | CONFIRMATION STATEMENT MADE ON 26/11/18, NO UPDATES |
08/10/188 October 2018 | REGISTERED OFFICE CHANGED ON 08/10/2018 FROM 65-66 WOODROW WOOLWICH LONDON SE18 5DH |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
25/06/1825 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
24/01/1824 January 2018 | CONFIRMATION STATEMENT MADE ON 26/11/17, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
03/08/173 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16 |
06/01/176 January 2017 | CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
14/06/1614 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
11/01/1611 January 2016 | Annual return made up to 26 November 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
23/04/1523 April 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
21/01/1521 January 2015 | Annual return made up to 26 November 2014 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
21/06/1421 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
31/01/1431 January 2014 | Annual return made up to 26 November 2013 with full list of shareholders |
04/12/134 December 2013 | APPOINTMENT TERMINATED, SECRETARY VINCENT OLIGBO |
30/09/1330 September 2013 | APPOINTMENT TERMINATED, DIRECTOR VINCENT OLIGBO |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
02/07/132 July 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
18/06/1318 June 2013 | APPOINTMENT TERMINATED, SECRETARY MELAINE IKEH |
18/06/1318 June 2013 | SECRETARY APPOINTED MR VINCENT OLIGBO |
26/11/1226 November 2012 | Annual return made up to 26 November 2012 with full list of shareholders |
26/11/1226 November 2012 | DIRECTOR APPOINTED MR DANIEL IHEANYI UZOMA |
10/09/1210 September 2012 | Annual return made up to 10 September 2012 with full list of shareholders |
03/07/123 July 2012 | DIRECTOR APPOINTED MR VINCENT DAVID IKE OLIGBO |
03/07/123 July 2012 | APPOINTMENT TERMINATED, DIRECTOR MELAINE IKEH |
19/06/1219 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
20/09/1120 September 2011 | Annual return made up to 18 September 2011 with full list of shareholders |
26/07/1126 July 2011 | APPOINTMENT TERMINATED, DIRECTOR KONEYERE ADIELE |
28/06/1128 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
08/12/108 December 2010 | SECRETARY'S CHANGE OF PARTICULARS / MS MELAINE IKEH / 18/09/2010 |
08/12/108 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MS MELAINE IKEH / 18/09/2010 |
08/12/108 December 2010 | Annual return made up to 18 September 2010 with full list of shareholders |
08/12/108 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KONEYERE CHRISTINE ADIELE / 18/09/2010 |
02/10/102 October 2010 | DISS40 (DISS40(SOAD)) |
29/09/1029 September 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
28/09/1028 September 2010 | FIRST GAZETTE |
12/11/0912 November 2009 | Annual return made up to 18 September 2009 with full list of shareholders |
02/09/092 September 2009 | REGISTERED OFFICE CHANGED ON 02/09/2009 FROM 71-73 NATHAN WAY LONDON SE28 0BQ |
28/07/0928 July 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
18/09/0818 September 2008 | RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS |
29/07/0829 July 2008 | 30/09/07 TOTAL EXEMPTION FULL |
24/06/0824 June 2008 | COMPANY NAME CHANGED HARDLY ST. IVES SECURITY LTD CERTIFICATE ISSUED ON 25/06/08 |
24/01/0824 January 2008 | RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS |
13/09/0613 September 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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