FOXTROT NETWORK SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2024-12-06 with updates

View Document

27/03/2527 March 2025 Micro company accounts made up to 2024-03-31

View Document

01/03/251 March 2025 Compulsory strike-off action has been discontinued

View Document

01/03/251 March 2025 Compulsory strike-off action has been discontinued

View Document

25/02/2525 February 2025 First Gazette notice for compulsory strike-off

View Document

25/02/2525 February 2025 First Gazette notice for compulsory strike-off

View Document

24/06/2424 June 2024 Confirmation statement made on 2023-12-06 with no updates

View Document

05/06/245 June 2024 Micro company accounts made up to 2023-03-31

View Document

04/05/244 May 2024 Compulsory strike-off action has been discontinued

View Document

04/05/244 May 2024 Compulsory strike-off action has been discontinued

View Document

26/04/2426 April 2024 Termination of appointment of Ruhaida Mohd Shah as a secretary on 2024-04-26

View Document

26/04/2426 April 2024 Cessation of Ruhaida Mohd Shah as a person with significant control on 2024-04-26

View Document

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

View Accounts

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

17/04/2317 April 2023 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

16/01/2316 January 2023 Confirmation statement made on 2022-12-06 with no updates

View Document

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

View Accounts

29/12/2129 December 2021 Micro company accounts made up to 2021-03-31

View Document

07/12/217 December 2021 Confirmation statement made on 2021-12-06 with no updates

View Document

12/10/2112 October 2021 Secretary's details changed for Mrs Ruhaida Mohd Shah on 2021-10-12

View Document

12/10/2112 October 2021 Change of details for Mr Harith Arifin as a person with significant control on 2021-10-12

View Document

12/10/2112 October 2021 Change of details for Miss Ruhaida Mohd Shah as a person with significant control on 2021-10-12

View Document

12/10/2112 October 2021 Registered office address changed from Kemp House 152 - 160 City Road London EC1V 2NX England to 7 Crossway London SW20 9JA on 2021-10-12

View Document

20/07/2120 July 2021 Change of details for Mr Harith Arifin as a person with significant control on 2021-07-20

View Document

20/07/2120 July 2021 Director's details changed for Mr Harith Arifin on 2021-07-20

View Document

18/05/2118 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

15/12/2015 December 2020 CONFIRMATION STATEMENT MADE ON 06/12/20, NO UPDATES

View Document

26/05/2026 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES

View Document

05/09/195 September 2019 COMPANY NAME CHANGED FANSURI NETWORK LIMITED CERTIFICATE ISSUED ON 05/09/19

View Document

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

View Accounts

13/02/1913 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES

View Document

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

View Accounts

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES

View Document

09/10/179 October 2017 REGISTERED OFFICE CHANGED ON 09/10/2017 FROM KD TOWER PLAZA SUITE 9 COTTERELLS HEMEL HEMPSTEAD HERTFORDSHIRE HP1 1FW

View Document

23/06/1723 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR HARITH ARIFIN / 22/06/2017

View Document

22/06/1722 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR HARITH ARIFIN / 22/06/2017

View Document

22/06/1722 June 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS RUHAIDA MOHD SHAH / 22/06/2017

View Document

09/06/179 June 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS RUHAIDA MOHD SHAH / 19/05/2017

View Document

09/06/179 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR HARITH ARIFIN / 19/05/2017

View Document

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

View Accounts

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

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

View Accounts

09/12/159 December 2015 Annual return made up to 6 December 2015 with full list of shareholders

View Document

19/11/1519 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

07/12/147 December 2014 Annual return made up to 6 December 2014 with full list of shareholders

View Document

05/09/145 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

02/01/142 January 2014 Annual return made up to 6 December 2013 with full list of shareholders

View Document

29/08/1329 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/08/136 August 2013 CURREXT FROM 31/12/2013 TO 31/03/2014

View Document

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

View Accounts

21/12/1221 December 2012 Annual return made up to 6 December 2012 with full list of shareholders

View Document

12/07/1212 July 2012 REGISTERED OFFICE CHANGED ON 12/07/2012 FROM BOWIE HOUSE 20A HIGH STREET TRING HERTFORDSHIRE HP23 5AH UNITED KINGDOM

View Document

28/05/1228 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS RUHAIDA MOHD SHAH / 19/05/2012

View Document

28/05/1228 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR HARITH ARIFIN / 19/05/2012

View Document

16/04/1216 April 2012 REGISTERED OFFICE CHANGED ON 16/04/2012 FROM 71 ELM ROAD NEW MALDEN SURREY KT3 3HH UNITED KINGDOM

View Document

06/12/116 December 2011 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