FOXLEYS CONSULTANCY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 18/08/2518 August 2025 | Total exemption full accounts made up to 2025-03-31 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 26/03/2526 March 2025 | Registered office address changed from 28 Church Road Stanmore HA7 4XR England to C/O Parker Cavendish, Suite 301, Stanmore Business and Innovation Centre Howard Road Stanmore Middlesex HA7 1FW on 2025-03-26 |
| 04/03/254 March 2025 | Confirmation statement made on 2025-02-21 with no updates |
| 19/08/2419 August 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 21/02/2421 February 2024 | Confirmation statement made on 2024-02-21 with no updates |
| 22/01/2422 January 2024 | Registered office address changed from 7 st John`S Road Harrow Middlesex HA1 2EY to 28 Church Road Stanmore HA7 4XR on 2024-01-22 |
| 27/09/2327 September 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 07/03/237 March 2023 | Confirmation statement made on 2023-02-21 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 20/10/2120 October 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES |
| 19/08/1919 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 24/02/1924 February 2019 | CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES |
| 17/09/1817 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 04/03/184 March 2018 | CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES |
| 11/09/1711 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 05/03/175 March 2017 | CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES |
| 23/06/1623 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 22/02/1622 February 2016 | Annual return made up to 21 February 2016 with full list of shareholders |
| 29/06/1529 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 27/02/1527 February 2015 | APPOINTMENT TERMINATED, SECRETARY SYLVIA SEGALL |
| 27/02/1527 February 2015 | Annual return made up to 21 February 2015 with full list of shareholders |
| 27/02/1527 February 2015 | APPOINTMENT TERMINATED, SECRETARY SYLVIA SEGALL |
| 18/08/1418 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 10/03/1410 March 2014 | Annual return made up to 21 February 2014 with full list of shareholders |
| 16/08/1316 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 15/03/1315 March 2013 | Annual return made up to 21 February 2013 with full list of shareholders |
| 15/03/1315 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / IAIN GARY SEGALL / 30/06/2011 |
| 05/07/125 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 09/03/129 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / IAIN GARY SEGALL / 30/06/2011 |
| 09/03/129 March 2012 | Annual return made up to 21 February 2012 with full list of shareholders |
| 18/11/1118 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 14/03/1114 March 2011 | Annual return made up to 21 February 2011 with full list of shareholders |
| 21/07/1021 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 05/03/105 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAIN GARY SEGALL / 21/02/2010 |
| 05/03/105 March 2010 | Annual return made up to 21 February 2010 with full list of shareholders |
| 28/07/0928 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 17/03/0917 March 2009 | RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS |
| 11/03/0911 March 2009 | CURREXT FROM 28/02/2009 TO 31/03/2009 |
| 13/03/0813 March 2008 | SECRETARY'S CHANGE OF PARTICULARS SYLVIA ROCHELLE SEGALL LOGGED FORM |
| 10/03/0810 March 2008 | SECRETARY'S CHANGE OF PARTICULARS / SYLVIA SEGALL / 05/03/2008 |
| 21/02/0821 February 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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