FOXMERE TECHNOLOGIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/05/252 May 2025 Registration of charge 112221420003, created on 2025-05-01

View Document

23/04/2523 April 2025 Registration of charge 112221420002, created on 2025-04-16

View Document

27/02/2527 February 2025 Confirmation statement made on 2025-02-22 with no updates

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

28/02/2428 February 2024 Confirmation statement made on 2024-02-22 with updates

View Document

29/01/2429 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

07/03/237 March 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

31/01/2331 January 2023 Micro company accounts made up to 2022-04-30

View Document

03/05/223 May 2022 Confirmation statement made on 2022-02-22 with updates

View Document

28/01/2228 January 2022 Micro company accounts made up to 2021-04-30

View Document

24/11/2124 November 2021 Previous accounting period extended from 2021-02-28 to 2021-04-30

View Document

15/11/2115 November 2021 Registration of charge 112221420001, created on 2021-11-15

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

25/02/2125 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

23/12/2023 December 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES EDWARD OWEN / 18/12/2020

View Document

23/12/2023 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD OWEN / 18/12/2020

View Document

18/11/2018 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ROBERT CASH / 03/11/2020

View Document

17/11/2017 November 2020 REGISTERED OFFICE CHANGED ON 17/11/2020 FROM 26 LOW WOOD ROAD BIRMINGHAM B23 6HD UNITED KINGDOM

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

10/06/1910 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES

View Document

27/02/1927 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS ROBERT CASH

View Document

27/02/1927 February 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES EDWARD OWEN / 22/12/2018

View Document

28/01/1928 January 2019 22/12/18 STATEMENT OF CAPITAL GBP 202.00

View Document

25/01/1925 January 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/01/197 January 2019 COMPANY NAME CHANGED NJJ AUTOMATION LTD CERTIFICATE ISSUED ON 07/01/19

View Document

18/10/1818 October 2018 DIRECTOR APPOINTED MR THOMAS ROBERT CASH

View Document

24/09/1824 September 2018 23/02/18 STATEMENT OF CAPITAL GBP 100

View Document

22/03/1822 March 2018 COMPANY NAME CHANGED JNJ AUTOMATION LTD CERTIFICATE ISSUED ON 22/03/18

View Document

23/02/1823 February 2018 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