SUPERFOXX LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/03/256 March 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

23/07/2423 July 2024 Micro company accounts made up to 2024-03-31

View Document

19/07/2419 July 2024 Previous accounting period extended from 2024-03-28 to 2024-03-31

View Document

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

View Accounts

26/03/2426 March 2024 Confirmation statement made on 2024-03-26 with no updates

View Document

19/12/2319 December 2023 Micro company accounts made up to 2023-03-28

View Document

28/03/2328 March 2023 Annual accounts for year ending 28 Mar 2023

View Accounts

26/03/2326 March 2023 Confirmation statement made on 2023-03-26 with no updates

View Document

26/03/2326 March 2023 Registered office address changed from Flat 9 1 Garden Walk London EC2A 3EQ England to 58a Ramsden Road London SW12 8QZ on 2023-03-26

View Document

21/12/2221 December 2022 Micro company accounts made up to 2022-03-28

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-26 with no updates

View Document

28/03/2228 March 2022 Annual accounts for year ending 28 Mar 2022

View Accounts

15/11/2115 November 2021 Micro company accounts made up to 2021-03-28

View Document

28/03/2128 March 2021 Annual accounts for year ending 28 Mar 2021

View Accounts

30/12/2030 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/03/20

View Document

26/08/2026 August 2020 REGISTERED OFFICE CHANGED ON 26/08/2020 FROM C/O YM&U BUSINESS MANAGEMENT LTD, 180 GREAT PORTLAND STREET 4TH FLOOR LONDON W1W 5QZ ENGLAND

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

28/03/2028 March 2020 Annual accounts for year ending 28 Mar 2020

View Accounts

24/01/2024 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / KRYSTAL ARCHER / 24/01/2020

View Document

24/01/2024 January 2020 REGISTERED OFFICE CHANGED ON 24/01/2020 FROM 85 GREAT PORTLAND STREET LONDON W1W 7LT ENGLAND

View Document

18/11/1918 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/03/1930 March 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES

View Document

28/03/1928 March 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

28/12/1828 December 2018 PREVSHO FROM 29/03/2018 TO 28/03/2018

View Document

16/10/1816 October 2018 PSC'S CHANGE OF PARTICULARS / MS KRYSTAL ARCHER / 16/10/2018

View Document

16/10/1816 October 2018 REGISTERED OFFICE CHANGED ON 16/10/2018 FROM 64 NEW CAVENDISH STREET LONDON W1G 8TB ENGLAND

View Document

16/10/1816 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / KRYSTAL ARCHER / 16/10/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES

View Document

03/01/183 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

02/01/182 January 2018 PSC'S CHANGE OF PARTICULARS / MS KRYSTAL ARCHER / 02/01/2018

View Document

02/01/182 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / KRYSTAL ARCHER / 02/01/2018

View Document

20/11/1720 November 2017 REGISTERED OFFICE CHANGED ON 20/11/2017 FROM FINSGATE 5-7 CRANWOOD STREET LONDON EC1V 9EE

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

23/03/1723 March 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

16/03/1716 March 2017 PREVSHO FROM 30/03/2016 TO 29/03/2016

View Document

19/12/1619 December 2016 PREVSHO FROM 31/03/2016 TO 30/03/2016

View Document

13/05/1613 May 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/11/1518 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/04/1529 April 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/10/1430 October 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON DEARY

View Document

26/03/1426 March 2014 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