Advanced company searchLink opens in new window

FOX INTERNATIONAL GROUP LIMITED

Company number 01144907

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Feb 2020 CH01 Director's details changed for Mr Shaun Michael Mcspadden on 26 February 2020
21 Nov 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Nov 2019 MR01 Registration of charge 011449070014, created on 31 October 2019
03 Oct 2019 AA Full accounts made up to 31 December 2018
26 Apr 2019 CS01 Confirmation statement made on 28 February 2019 with no updates
01 Oct 2018 AA Full accounts made up to 31 December 2017
18 Apr 2018 CS01 Confirmation statement made on 28 February 2018 with no updates
02 Oct 2017 MR01 Registration of charge 011449070013, created on 26 September 2017
14 Sep 2017 AA Full accounts made up to 31 December 2016
13 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
13 Mar 2017 AD01 Registered office address changed from 56-58 Fowler Road Hainault Essex IG6 3UT to 1 Myrtle Road Warley Brentwood CM14 5EG on 13 March 2017
29 Sep 2016 AA Full accounts made up to 31 December 2015
05 Aug 2016 AR01 Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-08-05
  • GBP 1,068.31
05 Aug 2016 TM02 Termination of appointment of Joyce Valerie Bliss as a secretary on 18 January 2016
11 Nov 2015 TM01 Termination of appointment of Next Wave Partners Llp as a director on 30 September 2015
11 Nov 2015 TM01 Termination of appointment of Andre Akkermans as a director on 30 September 2015
11 Nov 2015 TM01 Termination of appointment of Dean Mackenzie as a director on 30 September 2015
11 Nov 2015 TM01 Termination of appointment of Richard Teale as a director on 30 September 2015
04 Nov 2015 MR01 Registration of charge 011449070012, created on 30 October 2015
02 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Oct 2015 AA Full accounts made up to 31 December 2014
01 Oct 2015 MR04 Satisfaction of charge 011449070010 in full
22 May 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1,068.31
30 Mar 2015 AP01 Appointment of Mr Ian Peter Astley as a director on 1 January 2015
30 Mar 2015 AP01 Appointment of Mr David Stanley Algar as a director on 23 July 2014