IFOX TRADING LTD
Company Documents
| Date | Description |
|---|---|
| 30/12/2430 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 29/11/2429 November 2024 | Confirmation statement made on 2024-09-25 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 15/12/2315 December 2023 | Confirmation statement made on 2023-09-25 with no updates |
| 18/05/2318 May 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 09/01/239 January 2023 | Confirmation statement made on 2022-09-25 with no updates |
| 31/12/2231 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 12/10/2212 October 2022 | Voluntary strike-off action has been suspended |
| 12/10/2212 October 2022 | Voluntary strike-off action has been suspended |
| 20/09/2220 September 2022 | First Gazette notice for voluntary strike-off |
| 20/09/2220 September 2022 | First Gazette notice for voluntary strike-off |
| 13/09/2213 September 2022 | Application to strike the company off the register |
| 18/12/2118 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 17/12/2117 December 2021 | Compulsory strike-off action has been discontinued |
| 17/12/2117 December 2021 | Compulsory strike-off action has been discontinued |
| 17/12/2117 December 2021 | Previous accounting period shortened from 2021-09-30 to 2021-03-31 |
| 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 |
| 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 |
| 16/12/2116 December 2021 | Confirmation statement made on 2021-09-25 with no updates |
| 14/12/2114 December 2021 | First Gazette notice for compulsory strike-off |
| 14/12/2114 December 2021 | First Gazette notice for compulsory strike-off |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 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 |
| 03/07/203 July 2020 | 30/09/18 TOTAL EXEMPTION FULL |
| 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 |
| 03/07/203 July 2020 | 30/09/19 TOTAL EXEMPTION FULL |
| 20/10/1920 October 2019 | DISS40 (DISS40(SOAD)) |
| 16/10/1916 October 2019 | PSC'S CHANGE OF PARTICULARS / MR ANDY ADESINA / 16/10/2019 |
| 16/10/1916 October 2019 | CONFIRMATION STATEMENT MADE ON 25/09/19, NO UPDATES |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 03/09/193 September 2019 | FIRST GAZETTE |
| 04/10/184 October 2018 | CONFIRMATION STATEMENT MADE ON 25/09/18, NO UPDATES |
| 30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
| 22/06/1822 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
| 05/10/175 October 2017 | CONFIRMATION STATEMENT MADE ON 25/09/17, NO UPDATES |
| 30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
| 26/06/1726 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16 |
| 03/10/163 October 2016 | CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES |
| 30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
| 02/08/162 August 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15 |
| 04/02/164 February 2016 | REGISTERED OFFICE CHANGED ON 04/02/2016 FROM 19 ST. CHRISTOPHERS WAY PRIDE PARK DERBY DERBYSHIRE DE24 8JY |
| 04/02/164 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDY ADESINA / 04/02/2016 |
| 03/02/163 February 2016 | REGISTERED OFFICE CHANGED ON 03/02/2016 FROM 55 FELLOW LANDS WAY CHELLASTON DERBY DERBYSHIRE DE73 6SW |
| 22/10/1522 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDY ADESINA / 01/10/2015 |
| 22/10/1522 October 2015 | Annual return made up to 25 September 2015 with full list of shareholders |
| 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 |
| 30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
| 25/09/1425 September 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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