FOXWAY CIRCULAR UK LTD

Company Documents

DateDescription
01/05/251 May 2025 Full accounts made up to 2024-12-31

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-03-14 with no updates

View Document

25/03/2525 March 2025 Director's details changed for Mr Christopher Farrell on 2024-06-01

View Document

26/02/2526 February 2025 Appointment of Mr John Kent Patrick Hoijer as a director on 2025-02-24

View Document

26/02/2526 February 2025 Termination of appointment of Erik Axel Urban Odelind as a director on 2025-02-24

View Document

26/02/2526 February 2025 Termination of appointment of Claes Martin Hedayat Roos Backman as a director on 2025-02-24

View Document

26/02/2526 February 2025 Appointment of Mr Oskar Johannes Erik Arndt as a director on 2025-02-24

View Document

26/02/2526 February 2025 Appointment of Mr Lars Olov Anders Wallin as a director on 2025-02-24

View Document

24/05/2424 May 2024 Full accounts made up to 2023-12-31

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

09/02/249 February 2024 Registration of charge 100101760002, created on 2024-02-09

View Document

03/11/233 November 2023 Certificate of change of name

View Document

11/10/2311 October 2023 Satisfaction of charge 100101760001 in full

View Document

17/08/2317 August 2023 Full accounts made up to 2022-12-31

View Document

24/03/2324 March 2023 Registration of charge 100101760001, created on 2023-03-20

View Document

22/03/2322 March 2023 Register(s) moved to registered office address 4 Bradbury Park Bradbury Drive Braintree Essex CM7 2DH

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-03-14 with updates

View Document

13/03/2313 March 2023 Register inspection address has been changed from 5th Floor One New Change London EC4M 9AF England to 4 Bradbury Drive Braintree Essex CM7 2DH

View Document

29/11/2229 November 2022 Termination of appointment of Gravitas Company Secretarial Services Limited as a secretary on 2022-11-28

View Document

29/11/2229 November 2022 Appointment of Mr Claes Martin Hedayat Roos Backman as a director on 2022-11-28

View Document

29/11/2229 November 2022 Appointment of Erik Axel Urban Odelind as a director on 2022-11-28

View Document

29/11/2229 November 2022 Memorandum and Articles of Association

View Document

29/11/2229 November 2022 Cessation of Andrew Seth Weinberg as a person with significant control on 2022-11-28

View Document

29/11/2229 November 2022 Notification of a person with significant control statement

View Document

29/11/2229 November 2022 Resolutions

View Document

29/11/2229 November 2022 Resolutions

View Document

29/11/2229 November 2022 Termination of appointment of Jarrett Benjamin Arkin as a director on 2022-11-28

View Document

29/11/2229 November 2022 Termination of appointment of Thomas J. Meredith as a director on 2022-11-28

View Document

29/11/2229 November 2022 Termination of appointment of Andrew Seth Weinberg as a director on 2022-11-28

View Document

29/11/2229 November 2022 Termination of appointment of Jeffrey Allan Zeigler as a director on 2022-11-28

View Document

29/11/2229 November 2022 Termination of appointment of Michael David Eugene Singer as a director on 2022-11-28

View Document

28/09/2228 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

30/09/2130 September 2021 Group of companies' accounts made up to 2020-12-31

View Document

22/01/2122 January 2021 Registered office address changed from , Unit 620 Skyline 120, Braintree, Essex, CM77 7AA to 4 Bradbury Park Bradbury Drive Braintree Essex CM7 2DH on 2021-01-22

View Document

06/08/206 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, WITH UPDATES

View Document

27/02/2027 February 2020 DIRECTOR APPOINTED JARRETT BENJAMIN ARKIN

View Document

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES

View Document

17/02/2017 February 2020 APPOINTMENT TERMINATED, DIRECTOR RONAK AMIN

View Document

27/09/1927 September 2019 APPOINTMENT TERMINATED, DIRECTOR JEFFREY STOUDER

View Document

16/08/1916 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

View Document

11/07/1811 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

03/07/183 July 2018 DIRECTOR APPOINTED JEFFREY KYLE STOUDER

View Document

19/02/1819 February 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

16/02/1816 February 2018 SAIL ADDRESS CREATED

View Document

20/11/1720 November 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

07/08/177 August 2017 APPOINTMENT TERMINATED, DIRECTOR JEFFREY UNKLE

View Document

22/02/1722 February 2017 Registered office address changed from , 5th Floor One New Change, London, EC4M 9AF, England to 4 Bradbury Park Bradbury Drive Braintree Essex CM7 2DH on 2017-02-22

View Document

22/02/1722 February 2017 REGISTERED OFFICE CHANGED ON 22/02/2017 FROM 5TH FLOOR ONE NEW CHANGE LONDON EC4M 9AF ENGLAND

View Document

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

View Document

07/06/167 June 2016 DIRECTOR APPOINTED MR CHRISTOPHER FARRELL

View Document

19/05/1619 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SETH WEINBERG / 31/03/2016

View Document

15/04/1615 April 2016 DIRECTOR APPOINTED ANDREW SETH WEINBERG

View Document

15/04/1615 April 2016 DIRECTOR APPOINTED RONAK AMIN

View Document

15/04/1615 April 2016 CURRSHO FROM 28/02/2017 TO 31/12/2016

View Document

15/04/1615 April 2016 DIRECTOR APPOINTED THOMAS J. MEREDITH

View Document

15/04/1615 April 2016 DIRECTOR APPOINTED JEFFREY L. UNKLE

View Document

14/04/1614 April 2016 Registered office address changed from , C/O Gordon Dadds Llp 6 Agar Street, London, WC2N 4HN, United Kingdom to 4 Bradbury Park Bradbury Drive Braintree Essex CM7 2DH on 2016-04-14

View Document

14/04/1614 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY ALLAN ZEIGLER / 31/03/2016

View Document

14/04/1614 April 2016 REGISTERED OFFICE CHANGED ON 14/04/2016 FROM C/O GORDON DADDS LLP 6 AGAR STREET LONDON WC2N 4HN UNITED KINGDOM

View Document

14/04/1614 April 2016 APPOINTMENT TERMINATED, SECRETARY GORDON DADDS CORPORATE SERVICES LIMITED

View Document

14/04/1614 April 2016 CORPORATE SECRETARY APPOINTED GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED

View Document

06/04/166 April 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GORDON DADDS COMPANY SECRETARIAL SERVICES LIMITED / 05/04/2016

View Document

17/02/1617 February 2016 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