RED FOXX LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/03/2514 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

16/01/2516 January 2025 Confirmation statement made on 2025-01-15 with no updates

View Document

29/10/2429 October 2024 Termination of appointment of Bassem Zouheir Bekdache as a director on 2024-10-25

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/03/2427 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

05/01/245 January 2024 Change of details for Dryden Estates Ltd as a person with significant control on 2024-01-04

View Document

05/01/245 January 2024 Change of details for Monsaltus Ltd as a person with significant control on 2024-01-04

View Document

05/10/235 October 2023 Confirmation statement made on 2023-10-05 with updates

View Document

04/10/234 October 2023 Appointment of Mr Bassem Zouheir Bekdache as a director on 2023-10-04

View Document

16/08/2316 August 2023 Change of details for Dryden Estates Ltd as a person with significant control on 2023-08-16

View Document

16/08/2316 August 2023 Director's details changed for Ms Nicola Anne Dryden on 2023-08-16

View Document

12/07/2312 July 2023 Registration of charge 116342550002, created on 2023-07-12

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/06/2328 June 2023 Cessation of Nicola Dryden as a person with significant control on 2023-06-28

View Document

28/06/2328 June 2023 Notification of Monsaltus Ltd as a person with significant control on 2023-06-28

View Document

28/06/2328 June 2023 Notification of Dryden Estates Ltd as a person with significant control on 2023-06-28

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-20 with updates

View Document

30/03/2330 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

25/03/2225 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

01/03/221 March 2022 Confirmation statement made on 2022-01-15 with updates

View Document

20/10/2120 October 2021 Change of details for Ms Nicola Bekdache as a person with significant control on 2021-10-18

View Document

20/10/2120 October 2021 Director's details changed for Ms Nicola Anne Bekdache on 2021-10-18

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/05/2128 May 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

26/01/2126 January 2021 CONFIRMATION STATEMENT MADE ON 15/01/21, WITH UPDATES

View Document

04/08/204 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS NICOLA ANNE BEKDACHE / 04/08/2020

View Document

04/08/204 August 2020 PSC'S CHANGE OF PARTICULARS / MS NICOLA BEKDACHE / 04/08/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

08/04/208 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 116342550001

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES

View Document

07/11/197 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

05/11/195 November 2019 PREVSHO FROM 31/10/2019 TO 30/06/2019

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, WITH UPDATES

View Document

30/09/1930 September 2019 19/09/19 STATEMENT OF CAPITAL GBP 2

View Document

25/07/1925 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS NICOLA BEKDACHE / 25/07/2019

View Document

25/07/1925 July 2019 PSC'S CHANGE OF PARTICULARS / MS NICOLA BEKDACHE / 25/07/2019

View Document

19/07/1919 July 2019 REGISTERED OFFICE CHANGED ON 19/07/2019 FROM MORTIMER HOUSE HOLMER ROAD HEREFORD HR4 9TA ENGLAND

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

22/10/1822 October 2018 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