FOXIMEDICS LIMITED

80 White House Drive 80 White House Drive, Newcastle Upon Tyne, NE12 7BW, England
StatusACTIVE
Company No.06452222
CategoryPrivate Limited Company
Incorporated12 Dec 2007
Age16 years, 6 months, 4 days
JurisdictionEngland Wales

SUMMARY

FOXIMEDICS LIMITED is an active private limited company with number 06452222. It was incorporated 16 years, 6 months, 4 days ago, on 12 December 2007. The company address is 80 White House Drive 80 White House Drive, Newcastle Upon Tyne, NE12 7BW, England.



Company Fillings

Confirmation statement with no updates

Date: 27 Mar 2024

Action Date: 11 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2023

Action Date: 02 Oct 2023

Category: Address

Type: AD01

Old address: 55 Hazeldene Avenue Newcastle upon Tyne NE3 3EN England

Change date: 2023-10-02

New address: 80 White House Drive Killingworth Newcastle upon Tyne NE12 7BW

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2023

Action Date: 11 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2022

Action Date: 11 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Nov 2021

Action Date: 05 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Bayda Kadhim

Termination date: 2021-11-05

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-01

Officer name: Mrs Bayda Kadhim

Documents

View document PDF

Change person secretary company with change date

Date: 08 Oct 2021

Action Date: 08 Oct 2021

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Bayda Sultan

Change date: 2021-10-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 15 Jun 2021

Action Date: 15 Jun 2021

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Bayda Sultan

Change date: 2021-06-15

Documents

View document PDF

Change to a person with significant control

Date: 15 Jun 2021

Action Date: 15 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Dr Mustafa Rashid Kadhim

Change date: 2021-06-15

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2021

Action Date: 15 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Mustafa Rashid Kadhim

Change date: 2021-06-15

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2021

Action Date: 11 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2020

Action Date: 11 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Sep 2019

Action Date: 16 Sep 2019

Category: Address

Type: AD01

Old address: 94 Grasmere Avenue Wembley Middlesex HA9 8TQ

New address: 55 Hazeldene Avenue Newcastle upon Tyne NE3 3EN

Change date: 2019-09-16

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2019

Action Date: 11 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2018

Action Date: 18 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Mar 2017

Action Date: 18 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2016

Action Date: 18 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2015

Action Date: 18 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2014

Action Date: 18 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2013

Action Date: 18 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2012

Action Date: 18 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-18

Documents

View document PDF

Change person director company with change date

Date: 18 May 2012

Action Date: 18 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-18

Officer name: Mustafa Rashid Kadhim

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2011

Action Date: 18 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2010

Action Date: 18 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2010

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 13 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/12/08; full list of members

Documents

View document PDF

Incorporation company

Date: 12 Dec 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARRAVALE LIMITED

HERBERT HOUSE,GLASGOW,G20 6NB

Number:SC104707
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DEVASYA MANAGEMENT LIMITED

8 GLANLEAM ROAD,STANMORE,HA7 4NW

Number:11744922
Status:ACTIVE
Category:Private Limited Company

HEXT CONSTRUCTION LIMITED

BROADSMOOR FARM, EAST WORLINGTON,DEVON,EX17 4SW

Number:02088393
Status:ACTIVE
Category:Private Limited Company

J.GRACEY TRANSPORT LTD

3 WHITSUNDALE CLOSE,FINEDON,NN9 5NH

Number:11618305
Status:ACTIVE
Category:Private Limited Company

LONSDALE PRINT SOLUTIONS LIMITED

LONSDALE PRINT SOLUTIONS LIMITED DENINGTON ROAD,WELLINGBOROUGH,NN8 2RA

Number:00146517
Status:ACTIVE
Category:Private Limited Company

MARTIN NICHOLLS (LONDON) LTD

90 HIGH STREET,COLCHESTER,CO5 9AA

Number:06701807
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source