FOXGLOVE APPOINTMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/09/2510 September 2025 NewCompulsory strike-off action has been discontinued

View Document

10/09/2510 September 2025 NewCompulsory strike-off action has been discontinued

View Document

09/09/259 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

03/09/253 September 2025 NewConfirmation statement made on 2025-06-24 with no updates

View Document

21/10/2421 October 2024 Satisfaction of charge 3 in full

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-06-24 with no updates

View Document

19/06/2419 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/09/2330 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/08/233 August 2023 Confirmation statement made on 2023-06-24 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/07/2022 July 2020 REGISTERED OFFICE CHANGED ON 22/07/2020 FROM ST MAGNUS HOUSE 3 LOWER THAMES STREET LONDON EC3R 6HA ENGLAND

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES

View Document

09/01/209 January 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

24/07/1824 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

07/08/177 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UZAIR BAWANY

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, NO UPDATES

View Document

04/05/174 May 2017 REGISTERED OFFICE CHANGED ON 04/05/2017 FROM 4TH FLOOR DOWGATE HILL HOUSE 14-16 DOWGATE HILL LONDON EC4R 2SU ENGLAND

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/09/1614 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/08/161 August 2016 REGISTERED OFFICE CHANGED ON 01/08/2016 FROM 20 BIRCHIN LANE 3RD FLOOR, BIRCHIN COURT LONDON EC3V 9DU

View Document

01/08/161 August 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/11/1530 November 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/14

View Document

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/07/1531 July 2015 REGISTERED OFFICE CHANGED ON 31/07/2015 FROM 7TH FLOOR, FOXGLOVE HOUSE 166 PICCADILLY LONDON W1J 9EF

View Document

31/07/1531 July 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

15/07/1415 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/07/1415 July 2014 REGISTERED OFFICE CHANGED ON 15/07/2014 FROM FOXGLOVE HOUSE 166 PICCADILLY LONDON W1J 9EF UNITED KINGDOM

View Document

15/07/1415 July 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

11/09/1311 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/07/135 July 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

20/07/1220 July 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

22/05/1222 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/04/1218 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

08/12/118 December 2011 COMPANY NAME CHANGED KING & TOBEN LIMITED CERTIFICATE ISSUED ON 08/12/11

View Document

01/07/111 July 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

11/04/1111 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/09/1017 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/07/108 July 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

04/11/094 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

29/06/0929 June 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

28/02/0928 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

04/02/094 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

20/01/0920 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 REGISTERED OFFICE CHANGED ON 20/01/2009 FROM 77 CORNHILL LONDON EC3V 3QQ

View Document

14/01/0814 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

02/07/072 July 2007 REGISTERED OFFICE CHANGED ON 02/07/07 FROM: SUN COURT 67 CORNHILL LONDON EC3V 3NB

View Document

24/04/0724 April 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/0623 May 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

23/05/0623 May 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/05/0615 May 2006 SECRETARY RESIGNED

View Document

15/05/0615 May 2006 NEW SECRETARY APPOINTED

View Document

15/05/0615 May 2006 NEW DIRECTOR APPOINTED

View Document

15/05/0615 May 2006 REGISTERED OFFICE CHANGED ON 15/05/06 FROM: FOXGLOVE HOUSE 166 PICCADILLY LONDON W1V 9DE

View Document

15/05/0615 May 2006 DIRECTOR RESIGNED

View Document

09/05/069 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/069 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0621 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

08/03/068 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/068 March 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

18/01/0518 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

01/12/041 December 2004 SECRETARY'S PARTICULARS CHANGED

View Document

04/08/044 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

20/04/0420 April 2004 SECRETARY RESIGNED

View Document

20/04/0420 April 2004 NEW SECRETARY APPOINTED

View Document

13/04/0413 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/04/047 April 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

09/09/039 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

27/04/0327 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0314 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

12/04/0212 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

10/04/0210 April 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

28/01/0228 January 2002 £ IC 30000/25000 31/12/01 £ SR 5000@1=5000

View Document

28/01/0228 January 2002 £ IC 35000/30000 30/06/01 £ SR 5000@1=5000

View Document

01/05/011 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

20/01/0120 January 2001 NEW SECRETARY APPOINTED

View Document

20/01/0120 January 2001 DIRECTOR RESIGNED

View Document

20/01/0120 January 2001 SECRETARY RESIGNED

View Document

18/01/0118 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

08/11/008 November 2000 £ IC 50000/35000 19/10/00 £ SR 15000@1=15000

View Document

06/11/006 November 2000 £25000 ORD 19/10/00

View Document

23/05/0023 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

01/02/001 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

19/02/9919 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

22/01/9922 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

24/04/9824 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

08/01/988 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

26/03/9726 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

21/01/9721 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

12/08/9612 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

08/01/968 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

13/03/9513 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

09/01/959 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/03/9422 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

18/01/9418 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

05/05/935 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

12/01/9312 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

16/04/9216 April 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

07/01/927 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

08/03/918 March 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

08/03/918 March 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

31/07/9031 July 1990 REGISTERED OFFICE CHANGED ON 31/07/90 FROM: 71 DUKE STREET MAYFAIR LONDON W1M5DH

View Document

15/03/9015 March 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

09/02/909 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

05/01/905 January 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/05/8926 May 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

10/05/8910 May 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

10/05/8910 May 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

21/11/8821 November 1988 WD 10/11/88 AD 30/11/87--------- £ SI 50000@1=50000 £ IC 2/50002

View Document

08/11/888 November 1988 REGISTERED OFFICE CHANGED ON 08/11/88 FROM: AGENCY HOUSE 25 STREATHAM VALE LONDON SW16 5SE

View Document

21/09/8821 September 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/01/8814 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/8716 November 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/10/876 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/10/876 October 1987 REGISTERED OFFICE CHANGED ON 06/10/87 FROM: AGENCY HOUSE 25 STREATHAM VALE LONDON SW16 5SE

View Document

02/10/872 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/10/872 October 1987 REGISTERED OFFICE CHANGED ON 02/10/87 FROM: 7 NEW CONCORDIA WHARF MILL STREET LONDON SE1 2BA

View Document

23/09/8723 September 1987 COMPANY NAME CHANGED FASHIONYORK LIMITED CERTIFICATE ISSUED ON 24/09/87

View Document

18/09/8718 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/09/8718 September 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/09/8718 September 1987 NEW DIRECTOR APPOINTED

View Document

18/09/8718 September 1987 REGISTERED OFFICE CHANGED ON 18/09/87 FROM: 4 BISHOPS AVENUE NORTHWOOD MIDDLESEX HA6 3DG

View Document

11/08/8711 August 1987 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