WILLOWFOX LIMITED - MANCHESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-10-11 View Report
Officers. Change date: 2023-07-12. Officer name: Nicholas Graham Edward Lake. 2023-07-12 View Report
Persons with significant control. Psc name: Naeem Kauser. Notification date: 2023-07-12. 2023-07-12 View Report
Persons with significant control. Change date: 2023-02-01. Psc name: Mr Aneel Mussarat. 2023-07-12 View Report
Accounts. Accounts type total exemption full. 2023-05-03 View Report
Confirmation statement. Statement with no updates. 2022-10-12 View Report
Accounts. Accounts type total exemption full. 2022-05-26 View Report
Confirmation statement. Statement with no updates. 2021-10-12 View Report
Accounts. Accounts type total exemption full. 2021-05-28 View Report
Confirmation statement. Statement with no updates. 2020-10-21 View Report
Accounts. Accounts type total exemption full. 2020-05-26 View Report
Confirmation statement. Statement with no updates. 2019-10-29 View Report
Accounts. Accounts type total exemption full. 2019-03-12 View Report
Confirmation statement. Statement with no updates. 2018-10-12 View Report
Officers. Appointment date: 2018-04-01. Officer name: Mrs Carol Allen. 2018-08-21 View Report
Officers. Officer name: Aneel Mussarat. Termination date: 2018-04-01. 2018-08-15 View Report
Accounts. Accounts type total exemption full. 2018-05-24 View Report
Confirmation statement. Statement with no updates. 2017-11-10 View Report
Accounts. Accounts type total exemption small. 2017-03-15 View Report
Confirmation statement. Statement with updates. 2016-11-01 View Report
Address. Old address: Mcr House 341 Great Western Street Manchester M14 4AL. New address: Universal Square, Building 2, 3rd Floor Devonshire Street North Manchester M12 6JH. Change date: 2016-05-04. 2016-05-04 View Report
Accounts. Accounts type total exemption small. 2016-04-08 View Report
Annual return. With made up date full list shareholders. 2015-11-14 View Report
Accounts. Accounts type total exemption small. 2015-04-16 View Report
Annual return. With made up date full list shareholders. 2014-10-23 View Report
Address. Change date: 2014-10-23. New address: Mcr House 341 Great Western Street Manchester M14 4AL. Old address: Mcr House 341 Great Western Street Manchester M14 4HB. 2014-10-23 View Report
Accounts. Accounts type total exemption small. 2014-05-15 View Report
Annual return. With made up date full list shareholders. 2013-10-30 View Report
Accounts. Accounts type small. 2013-05-31 View Report
Annual return. With made up date full list shareholders. 2012-10-30 View Report
Accounts. Accounts type small. 2012-07-04 View Report
Annual return. With made up date full list shareholders. 2011-11-08 View Report
Officers. Change date: 2011-10-01. Officer name: Mr Graham Edward Lake. 2011-11-08 View Report
Officers. Officer name: Mr Aneel Mussarat. Change date: 2011-10-10. 2011-10-17 View Report
Accounts. Accounts type small. 2011-09-26 View Report
Annual return. With made up date full list shareholders. 2010-11-30 View Report
Accounts. Accounts type small. 2010-08-09 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 4. 2010-05-27 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 3. 2010-02-06 View Report
Annual return. With made up date full list shareholders. 2009-11-25 View Report
Officers. Change date: 2009-11-25. Officer name: Graham Edward Lake. 2009-11-25 View Report
Officers. Change date: 2009-11-25. Officer name: Aneel Mussarat. 2009-11-25 View Report
Capital. Description: Ad 31/10/08\gbp si 1@1=1\gbp ic 1/2\. 2009-11-25 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1. 2009-11-24 View Report
Accounts. Accounts type small. 2009-06-26 View Report
Officers. Description: Director appointed graham edward lake. 2009-05-29 View Report
Annual return. Legacy. 2008-11-17 View Report
Address. Description: Registered office changed on 08/08/2008 from suite 5 msv building lower chatham street manchester lancashire M1 5SU. 2008-08-08 View Report
Accounts. Accounts type small. 2008-07-02 View Report
Annual return. Legacy. 2007-11-28 View Report