FOXLEYS CONSULTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

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

View Document

04/03/254 March 2025 Confirmation statement made on 2025-02-21 with no updates

View Document

19/08/2419 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/02/2421 February 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

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

View Document

27/09/2327 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/03/237 March 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/10/2120 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

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

View Accounts

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

19/08/1919 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/02/1924 February 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

17/09/1817 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/03/184 March 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

11/09/1711 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/03/175 March 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

23/06/1623 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

22/02/1622 February 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

27/02/1527 February 2015 APPOINTMENT TERMINATED, SECRETARY SYLVIA SEGALL

View Document

27/02/1527 February 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

27/02/1527 February 2015 APPOINTMENT TERMINATED, SECRETARY SYLVIA SEGALL

View Document

18/08/1418 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/03/1410 March 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

16/08/1316 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/03/1315 March 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

15/03/1315 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / IAIN GARY SEGALL / 30/06/2011

View Document

05/07/125 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/03/129 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / IAIN GARY SEGALL / 30/06/2011

View Document

09/03/129 March 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

18/11/1118 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/03/1114 March 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

21/07/1021 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAIN GARY SEGALL / 21/02/2010

View Document

05/03/105 March 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

28/07/0928 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/03/0917 March 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 CURREXT FROM 28/02/2009 TO 31/03/2009

View Document

13/03/0813 March 2008 SECRETARY'S CHANGE OF PARTICULARS SYLVIA ROCHELLE SEGALL LOGGED FORM

View Document

10/03/0810 March 2008 SECRETARY'S CHANGE OF PARTICULARS / SYLVIA SEGALL / 05/03/2008

View Document

21/02/0821 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information