WHITEFOX TECHNOLOGIES LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 Confirmation statement made on 2025-06-16 with updates

View Document

06/02/256 February 2025 Statement of capital following an allotment of shares on 2025-02-06

View Document

20/06/2420 June 2024 Group of companies' accounts made up to 2023-12-31

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-16 with updates

View Document

27/09/2327 September 2023 Statement of capital following an allotment of shares on 2023-09-26

View Document

23/08/2323 August 2023 Appointment of Mrs Kathleen Child-Villiers as a director on 2023-08-08

View Document

06/07/236 July 2023 Termination of appointment of Trond Heggenhougen as a director on 2023-06-30

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-06-16 with updates

View Document

22/05/2322 May 2023 Group of companies' accounts made up to 2022-12-31

View Document

29/03/2329 March 2023 Registered office address changed from Fifth Floor 15 Whitehall London SW1A 2DD to Old Pump House 19 Hooper Street London E1 8BU on 2023-03-29

View Document

29/03/2329 March 2023 Appointment of Mr Peter Tarn as a secretary on 2023-03-28

View Document

04/08/214 August 2021 Group of companies' accounts made up to 2020-12-31

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-16 with updates

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, WITH UPDATES

View Document

27/03/2027 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039152530004

View Document

06/11/196 November 2019 ADOPT ARTICLES 30/10/2019

View Document

06/11/196 November 2019 STATEMENT BY DIRECTORS

View Document

06/11/196 November 2019 SOLVENCY STATEMENT DATED 29/10/19

View Document

06/11/196 November 2019 06/11/19 STATEMENT OF CAPITAL EUR 105104.10

View Document

12/07/1912 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, WITH UPDATES

View Document

10/10/1810 October 2018 17/09/18 STATEMENT OF CAPITAL EUR 105104.10

View Document

18/09/1818 September 2018 APPOINTMENT TERMINATED, DIRECTOR ALAN STEWART

View Document

14/08/1814 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

26/07/1826 July 2018 07/04/18 STATEMENT OF CAPITAL EUR 104826.99

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES

View Document

25/06/1825 June 2018 16/05/18 STATEMENT OF CAPITAL EUR 104115.24

View Document

22/03/1822 March 2018 30/01/18 STATEMENT OF CAPITAL EUR 99602.51

View Document

22/03/1822 March 2018 20/02/18 STATEMENT OF CAPITAL EUR 104029.26

View Document

09/01/189 January 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 22/06/2017

View Document

06/10/176 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

13/09/1713 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039152530002

View Document

13/09/1713 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE CODE 039152530003

View Document

13/09/1713 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039152530003

View Document

29/08/1729 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 039152530004

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

06/07/176 July 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

13/10/1613 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

03/08/163 August 2016 22/06/16 STATEMENT OF CAPITAL EUR 868585.97

View Document

07/04/167 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 039152530003

View Document

07/04/167 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 039152530002

View Document

13/10/1513 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

17/07/1517 July 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

08/01/158 January 2015 04/12/14 STATEMENT OF CAPITAL EUR 7006841.62

View Document

07/10/147 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

29/07/1429 July 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

07/10/137 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

20/08/1320 August 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/08/1320 August 2013 12/08/13 STATEMENT OF CAPITAL EUR 7005341.62

View Document

14/08/1314 August 2013 22/06/13 NO CHANGES

View Document

02/08/132 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / TROND HEGGENHOUGEN / 15/11/2012

View Document

28/02/1328 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

09/08/129 August 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

04/01/124 January 2012 DIRECTOR APPOINTED MR ALAN TREVOR STEWART

View Document

05/08/115 August 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

05/08/115 August 2011 REGISTERED OFFICE CHANGED ON 05/08/2011 FROM 4TH FLOOR 18 PALL MALL LONDON SW1Y 5LU

View Document

01/07/111 July 2011 CURREXT FROM 30/06/2011 TO 31/12/2011

View Document

07/04/117 April 2011 23/02/11 STATEMENT OF CAPITAL EUR 4169571.67

View Document

04/04/114 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

04/08/104 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

30/07/1030 July 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

30/07/1030 July 2010 15/05/10 STATEMENT OF CAPITAL EUR 4008571.67 15/05/10 STATEMENT OF CAPITAL GBP 82117.67

View Document

30/07/1030 July 2010 17/02/10 STATEMENT OF CAPITAL GBP 3994177.78

View Document

03/03/103 March 2010 SUB-DIVISION 17/02/10

View Document

03/03/103 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES 17/02/2010

View Document

03/03/103 March 2010 RE-DENOMINATE STERLING TO EUROS 17/02/2010

View Document

03/03/103 March 2010 SUB DIV SHARES 17/02/2010

View Document

03/03/103 March 2010 17/02/10 STATEMENT OF CAPITAL EUR 2.29

View Document

11/01/1011 January 2010 DIRECTOR APPOINTED TROND HEGGENHOUGEN

View Document

11/01/1011 January 2010 DIRECTOR APPOINTED GILLIAN PATRICIA HARRISON

View Document

05/01/105 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

12/09/0912 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BLUM / 11/09/2009

View Document

23/06/0923 June 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

23/06/0923 June 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT GUNDERSON

View Document

23/06/0923 June 2009 APPOINTMENT TERMINATED DIRECTOR JOHN ADDISON

View Document

18/06/0918 June 2009 DIRECTOR APPOINTED ROBERT ARNOLD GUNDERSON

View Document

18/06/0918 June 2009 DIRECTOR APPOINTED JOHN BRINTON ADDISON

View Document

12/06/0912 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

09/06/099 June 2009 DISS40 (DISS40(SOAD))

View Document

07/06/097 June 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

20/03/0920 March 2009 REGISTERED OFFICE CHANGED ON 20/03/2009 FROM 10 CROMWELL PLACE SOUTH KENSINGTON LONDON SW7 2JN

View Document

14/03/0914 March 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/03/0911 March 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT GUNDERSON

View Document

10/03/0910 March 2009 FIRST GAZETTE

View Document

18/12/0818 December 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT HEGGEMANN

View Document

19/05/0819 May 2008 APPOINTMENT TERMINATED DIRECTOR JOHN MAACK

View Document

05/03/085 March 2008 APPOINTMENT TERMINATED DIRECTOR TROND HEGGENHOUGEN

View Document

29/02/0829 February 2008 APPOINTMENT TERMINATED SECRETARY IAN BROWN

View Document

28/02/0828 February 2008 APPOINTMENT TERMINATED DIRECTOR IAN BROWN

View Document

11/02/0811 February 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/072 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

13/04/0713 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/04/0712 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

07/03/077 March 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/0717 February 2007 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 30/06/07

View Document

16/05/0616 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/0613 February 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 NEW DIRECTOR APPOINTED

View Document

23/11/0523 November 2005 NEW DIRECTOR APPOINTED

View Document

23/11/0523 November 2005 NEW DIRECTOR APPOINTED

View Document

13/09/0513 September 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/09/0513 September 2005 SECRETARY RESIGNED

View Document

24/05/0524 May 2005 NEW DIRECTOR APPOINTED

View Document

03/03/053 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

02/03/052 March 2005 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS

View Document

30/10/0430 October 2004 DELIVERY EXT'D 3 MTH 31/01/04

View Document

05/07/045 July 2004 COMPANY NAME CHANGED 2S - SOPHISTICATED SYSTEMS LIMIT ED CERTIFICATE ISSUED ON 05/07/04

View Document

10/06/0410 June 2004 NEW SECRETARY APPOINTED

View Document

10/06/0410 June 2004 SECRETARY RESIGNED

View Document

26/04/0426 April 2004 RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS

View Document

20/11/0320 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

21/05/0321 May 2003 RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS

View Document

11/11/0211 November 2002 RETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS

View Document

07/06/027 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

04/02/024 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

26/01/0226 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/0226 January 2002 SECRETARY'S PARTICULARS CHANGED

View Document

18/07/0118 July 2001 REGISTERED OFFICE CHANGED ON 18/07/01 FROM: COLLIER HOUSE 163-169 BROMPTON ROAD LONDON SW3 1PY

View Document

06/03/016 March 2001 RETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS

View Document

09/10/009 October 2000 REGISTERED OFFICE CHANGED ON 09/10/00 FROM: SUITE 134 2 LANSDOWNE ROW LONDON W1X 8HL

View Document

15/05/0015 May 2000 NEW DIRECTOR APPOINTED

View Document

15/05/0015 May 2000 NEW SECRETARY APPOINTED

View Document

06/02/006 February 2000 DIRECTOR RESIGNED

View Document

06/02/006 February 2000 SECRETARY RESIGNED

View Document

28/01/0028 January 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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