ECHO FOX LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/09/2513 September 2025 NewConfirmation statement made on 2025-09-11 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

11/09/2311 September 2023 Confirmation statement made on 2023-09-11 with no updates

View Document

29/06/2329 June 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

14/06/2114 June 2021 Micro company accounts made up to 2020-09-30

View Document

14/06/2114 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

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

View Accounts

11/09/2011 September 2020 CONFIRMATION STATEMENT MADE ON 11/09/20, NO UPDATES

View Document

11/09/2011 September 2020 SECRETARY'S CHANGE OF PARTICULARS / ANETTE FREITAS / 01/01/2020

View Document

22/04/2022 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

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

View Accounts

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, NO UPDATES

View Document

27/06/1927 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

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

View Accounts

14/09/1814 September 2018 PSC'S CHANGE OF PARTICULARS / MR ENOQUE DE OLIVEIRA FREITAS / 13/09/2018

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, NO UPDATES

View Document

14/09/1814 September 2018 SECRETARY'S CHANGE OF PARTICULARS / ANETTE FREITAS / 13/09/2018

View Document

14/09/1814 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / ENOQUE DE OLIVEIRA FREITAS / 13/09/2018

View Document

28/06/1828 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

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

View Accounts

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 11/09/17, WITH UPDATES

View Document

27/06/1727 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

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

View Accounts

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

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

View Accounts

16/09/1516 September 2015 Annual return made up to 11 September 2015 with full list of shareholders

View Document

22/06/1522 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

24/11/1424 November 2014 Annual return made up to 11 September 2014 with full list of shareholders

View Document

19/11/1419 November 2014 REGISTERED OFFICE CHANGED ON 19/11/2014 FROM CHANCERY PAVILION BOYCOTT AVENUE OLDBROOK MILTON KEYNES BUCKINGHAMSHIRE MK6 2TA

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

19/06/1419 June 2014 REGISTERED OFFICE CHANGED ON 19/06/2014 FROM 30 ASHBY ROAD TOWCESTER NORTHAMPTONSHIRE NN12 6PG

View Document

14/10/1314 October 2013 Annual return made up to 11 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

05/07/135 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

02/10/122 October 2012 Annual return made up to 11 September 2012 with full list of shareholders

View Document

02/07/122 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

10/01/1210 January 2012 COMPANY NAME CHANGED DRUMMERBUZZ LIMITED CERTIFICATE ISSUED ON 10/01/12

View Document

10/01/1210 January 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/10/1110 October 2011 REGISTERED OFFICE CHANGED ON 10/10/2011 FROM C/O CHANCERY ACCOUNTS AND TAX LLP 30 ASHBY ROAD TOWCESTER NORTHAMPTONSHIRE NN12 6PG ENGLAND

View Document

29/09/1129 September 2011 Annual return made up to 11 September 2011 with full list of shareholders

View Document

28/09/1128 September 2011 REGISTERED OFFICE CHANGED ON 28/09/2011 FROM 183 WATLING STREET WEST TOWCESTER NORTHAMPTONSHIRE NN12 6BX

View Document

28/09/1128 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / ENOQUE DE OLIVEIRA FREITAS / 11/09/2011

View Document

28/09/1128 September 2011 SECRETARY'S CHANGE OF PARTICULARS / ANETTE FREITAS / 11/09/2011

View Document

22/06/1122 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

06/10/106 October 2010 Annual return made up to 11 September 2010 with full list of shareholders

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ENOQUE DE OLIVEIRA FREITAS / 11/09/2010

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

09/10/099 October 2009 Annual return made up to 11 September 2009 with full list of shareholders

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

23/09/0823 September 2008 RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

08/04/088 April 2008 SECRETARY'S CHANGE OF PARTICULARS / ANETTE FREITAS / 14/12/2007

View Document

08/04/088 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / ENOQUE FREITAS / 14/12/2007

View Document

17/10/0717 October 2007 RETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS

View Document

13/07/0713 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

18/09/0618 September 2006 RETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS

View Document

12/05/0612 May 2006 COMPANY NAME CHANGED FLIGHTSTUDY LIMITED CERTIFICATE ISSUED ON 12/05/06

View Document

09/05/069 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

28/09/0528 September 2005 RETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS

View Document

26/09/0526 September 2005 SECRETARY'S PARTICULARS CHANGED

View Document

26/09/0526 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/0522 August 2005 REGISTERED OFFICE CHANGED ON 22/08/05 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

20/07/0520 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

04/10/044 October 2004 RETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS

View Document

11/09/0311 September 2003 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