FOY CERTIFICATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/05/2517 May 2025 Confirmation statement made on 2025-05-16 with updates

View Document

16/05/2516 May 2025 Cessation of Andrew Raymond Foy as a person with significant control on 2025-05-12

View Document

16/05/2516 May 2025 Registered office address changed from C/O Randall Robinson Office 3.14 85 Gresham Street London EC2V 7NQ United Kingdom to Crown House 27 Old Gloucester Street London WC1N 3AX on 2025-05-16

View Document

16/05/2516 May 2025 Notification of Anglo American Acquisitions Inc as a person with significant control on 2025-05-12

View Document

16/05/2516 May 2025 Appointment of Ms Olivia Danielle Dragonette as a director on 2025-05-12

View Document

16/05/2516 May 2025 Termination of appointment of Andrew Raymond Foy as a director on 2025-05-12

View Document

06/11/246 November 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-06-27 with updates

View Document

14/06/2414 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

28/03/2428 March 2024 Registered office address changed from 85 C/O Randall Robinson, Office 3.14 85 Gresham Street London EC2V 7NQ England to C/O Randall Robinson Office 3.14 85 Gresham Street London EC2V 7NQ on 2024-03-28

View Document

28/03/2428 March 2024 Registered office address changed from Weavers 6 Hamlet Road Haverhill Suffolk CB9 8EE to 85 C/O Randall Robinson, Office 3.14 85 Gresham Street London EC2V 7NQ on 2024-03-28

View Document

21/03/2421 March 2024 Cessation of Claire Foy as a person with significant control on 2024-03-21

View Document

21/03/2421 March 2024 Change of details for Mr Andrew Raymond Foy as a person with significant control on 2024-03-21

View Document

18/03/2418 March 2024 Total exemption full accounts made up to 2022-09-30

View Document

12/03/2412 March 2024 Termination of appointment of Claire Foy as a director on 2024-02-29

View Document

27/01/2427 January 2024 Compulsory strike-off action has been discontinued

View Document

27/01/2427 January 2024 Compulsory strike-off action has been discontinued

View Document

06/01/246 January 2024 Compulsory strike-off action has been suspended

View Document

06/01/246 January 2024 Compulsory strike-off action has been suspended

View Document

19/12/2319 December 2023 First Gazette notice for compulsory strike-off

View Document

19/12/2319 December 2023 First Gazette notice for compulsory strike-off

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

12/07/2312 July 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

30/06/2030 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

23/07/1923 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

28/03/1828 March 2018 PREVEXT FROM 30/06/2017 TO 30/09/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

25/08/1725 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE FOY

View Document

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES

View Document

25/08/1725 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW RAYMOND FOY

View Document

24/05/1724 May 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

10/08/1610 August 2016 DISS40 (DISS40(SOAD))

View Document

09/08/169 August 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

19/07/1619 July 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

07/06/167 June 2016 FIRST GAZETTE

View Document

09/09/159 September 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

25/07/1425 July 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

24/07/1324 July 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

26/03/1326 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

16/07/1216 July 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

22/11/1122 November 2011 DIRECTOR APPOINTED MR ANDREW RAYMOND FOY

View Document

30/09/1130 September 2011 REGISTERED OFFICE CHANGED ON 30/09/2011 FROM UNIT2 CLOCKHOUSE FARM ESTATE CAVENDISH LANE, GLEMSFORD SUDBURY SUFFOLK CO10 7PZ

View Document

27/06/1127 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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