IFOX TRADING LTD

Company Documents

DateDescription
30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

29/11/2429 November 2024 Confirmation statement made on 2024-09-25 with no updates

View Document

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

View Accounts

15/12/2315 December 2023 Confirmation statement made on 2023-09-25 with no updates

View Document

18/05/2318 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

09/01/239 January 2023 Confirmation statement made on 2022-09-25 with no updates

View Document

31/12/2231 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

12/10/2212 October 2022 Voluntary strike-off action has been suspended

View Document

12/10/2212 October 2022 Voluntary strike-off action has been suspended

View Document

20/09/2220 September 2022 First Gazette notice for voluntary strike-off

View Document

20/09/2220 September 2022 First Gazette notice for voluntary strike-off

View Document

13/09/2213 September 2022 Application to strike the company off the register

View Document

18/12/2118 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

17/12/2117 December 2021 Compulsory strike-off action has been discontinued

View Document

17/12/2117 December 2021 Compulsory strike-off action has been discontinued

View Document

17/12/2117 December 2021 Previous accounting period shortened from 2021-09-30 to 2021-03-31

View Document

16/12/2116 December 2021 Registered office address changed from 55 Fellow Lands Way Chellaston Derby DE73 6SW England to 55 Fellow Lands Way Chellaston Derby DE73 6SW on 2021-12-16

View Document

16/12/2116 December 2021 Registered office address changed from Unit Ao21, Stores First Riverside Road Pride Park Derby DE24 8HY England to 55 Fellow Lands Way Chellaston Derby DE73 6SW on 2021-12-16

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-09-25 with no updates

View Document

14/12/2114 December 2021 First Gazette notice for compulsory strike-off

View Document

14/12/2114 December 2021 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

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

View Accounts

14/08/2014 August 2020 REGISTERED OFFICE CHANGED ON 14/08/2020 FROM UNIT 100 UNIT 100, STORES FIRST RIVERSIDE ROAD, PRIDE PARK DERBY DERBYSHIRE DE24 8HY ENGLAND

View Document

03/07/203 July 2020 30/09/18 TOTAL EXEMPTION FULL

View Document

03/07/203 July 2020 REGISTERED OFFICE CHANGED ON 03/07/2020 FROM 19 ST. CHRISTOPHER'S WAY PRIDE PARK DERBY DERBYSHIRE DE24 8JY ENGLAND

View Document

03/07/203 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

20/10/1920 October 2019 DISS40 (DISS40(SOAD))

View Document

16/10/1916 October 2019 PSC'S CHANGE OF PARTICULARS / MR ANDY ADESINA / 16/10/2019

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, NO UPDATES

View Document

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

View Accounts

03/09/193 September 2019 FIRST GAZETTE

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, NO UPDATES

View Document

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

View Accounts

22/06/1822 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, NO UPDATES

View Document

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

View Accounts

26/06/1726 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

02/08/162 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

04/02/164 February 2016 REGISTERED OFFICE CHANGED ON 04/02/2016 FROM 19 ST. CHRISTOPHERS WAY PRIDE PARK DERBY DERBYSHIRE DE24 8JY

View Document

04/02/164 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDY ADESINA / 04/02/2016

View Document

03/02/163 February 2016 REGISTERED OFFICE CHANGED ON 03/02/2016 FROM 55 FELLOW LANDS WAY CHELLASTON DERBY DERBYSHIRE DE73 6SW

View Document

22/10/1522 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDY ADESINA / 01/10/2015

View Document

22/10/1522 October 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

07/10/157 October 2015 REGISTERED OFFICE CHANGED ON 07/10/2015 FROM THE OLD COURTHOUSE 18-20 ST PETER'S CHURCHYARD DERBY DE1 1NN ENGLAND

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

25/09/1425 September 2014 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