FOX REYMANN LTD

Company Documents

DateDescription
19/10/2119 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

19/10/2119 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

03/08/213 August 2021 First Gazette notice for voluntary strike-off

View Document

03/08/213 August 2021 First Gazette notice for voluntary strike-off

View Document

23/07/2123 July 2021 Application to strike the company off the register

View Document

03/12/203 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

29/12/1929 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

18/10/1918 October 2019 REGISTERED OFFICE CHANGED ON 18/10/2019 FROM 137 PORTLAND STREET LONDON SE17 2NR ENGLAND

View Document

18/10/1918 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR FOX REYMANN / 12/10/2019

View Document

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

View Accounts

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

28/12/1828 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

18/03/1818 March 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES

View Document

21/10/1721 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

24/05/1724 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR FOX REYMANN / 24/05/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/03/1719 March 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

04/01/174 January 2017 REGISTERED OFFICE CHANGED ON 04/01/2017 FROM THE HUB 20 DAWES ROAD LONDON SW6 7EN

View Document

18/05/1618 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/04/164 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

02/04/162 April 2016 COMPANY NAME CHANGED CODEHAHA.COM LTD CERTIFICATE ISSUED ON 02/04/16

View Document

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

View Accounts

16/02/1616 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TOMASZ BARTOSZ JURECZKO / 18/12/2015

View Document

14/08/1514 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/05/158 May 2015 PREVEXT FROM 31/01/2015 TO 31/03/2015

View Document

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

View Accounts

02/02/152 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

21/08/1421 August 2014 REGISTERED OFFICE CHANGED ON 21/08/2014 FROM THE HUB, 20 DAWES ROAD C/O BTAS LTD LONDON SW6 7EN ENGLAND

View Document

23/06/1423 June 2014 REGISTERED OFFICE CHANGED ON 23/06/2014 FROM FLAT 3 70 WOODSIDE ROAD LONDON N22 5HT

View Document

20/05/1420 May 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

12/01/1412 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

16/10/1316 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

04/09/134 September 2013 REGISTERED OFFICE CHANGED ON 04/09/2013 FROM FLAT 5 MOOR PARK HOUSE WILSON STREET LONDON N21 1BS ENGLAND

View Document

28/06/1328 June 2013 COMPANY NAME CHANGED DIAMONDS DIGITAL LTD CERTIFICATE ISSUED ON 28/06/13

View Document

28/06/1328 June 2013 REGISTERED OFFICE CHANGED ON 28/06/2013 FROM FLAT 14 WESTHILL CT 5 DENBIGH ROAD LONDON W11 2SJ ENGLAND

View Document

29/05/1329 May 2013 REGISTERED OFFICE CHANGED ON 29/05/2013 FROM C/O 14 ST JOHNS LODGE 2 HARTON STREET LONDON SE8 4DF ENGLAND

View Document

29/05/1329 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TOMASZ BARTOSZ JURECZKO / 01/05/2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

09/01/139 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

09/01/139 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TOMASZ BARTOSZ JURECZKO / 30/12/2012

View Document

18/12/1218 December 2012 COMPANY NAME CHANGED CODEHAHA.COM LTD CERTIFICATE ISSUED ON 18/12/12

View Document

18/12/1218 December 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/08/1215 August 2012 REGISTERED OFFICE CHANGED ON 15/08/2012 FROM 68 CHAMPLAIN HOUSE LONDON W12 7QN ENGLAND

View Document

15/08/1215 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TOMASZ BARTOSZ JURECZKO / 01/08/2012

View Document

18/01/1218 January 2012 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