- Company Overview for FOX IPL LIMITED (01343808)
- Filing history for FOX IPL LIMITED (01343808)
- People for FOX IPL LIMITED (01343808)
- Charges for FOX IPL LIMITED (01343808)
- More for FOX IPL LIMITED (01343808)
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) |
---|---|---|---|
11 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
23 May 2019 | CS01 | Confirmation statement made on 23 May 2019 with no updates | |
14 Dec 2018 | TM01 | Termination of appointment of Mohamed Arif Hamid as a director on 11 December 2018 | |
24 Aug 2018 | AA | Full accounts made up to 31 December 2017 | |
03 Jul 2018 | AP01 | Appointment of Michae3L Thomas as a director on 14 June 2018 | |
23 May 2018 | CS01 | Confirmation statement made on 23 May 2018 with no updates | |
17 Aug 2017 | AA | Full accounts made up to 31 December 2016 | |
25 May 2017 | CS01 | Confirmation statement made on 25 May 2017 with updates | |
03 Aug 2016 | AA | Full accounts made up to 31 December 2015 | |
16 Jun 2016 | AR01 |
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
|
|
25 Aug 2015 | AA | Full accounts made up to 31 December 2014 | |
28 Jul 2015 | AR01 |
Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
|
|
29 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
29 Jul 2014 | AR01 |
Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
|
|
28 Apr 2014 | CH01 | Director's details changed for Mohamed Arif Hamid on 8 April 2014 | |
15 Apr 2014 | CH01 | Director's details changed for Curtis Alan Peterson on 8 April 2014 | |
09 Apr 2014 | AD02 | Register inspection address has been changed from Ground Floor, 84 Eccleston Square London SW1V 1PX England | |
09 Apr 2014 | AD03 | Register(s) moved to registered inspection location | |
21 Mar 2014 | AD01 | Registered office address changed from Ground Floor 84 Eccleston Square London SW1V 1PX on 21 March 2014 | |
02 Aug 2013 | AA | Accounts made up to 31 December 2012 | |
17 Jul 2013 | AR01 |
Annual return made up to 16 July 2013 with full list of shareholders
|
|
25 Jul 2012 | AR01 | Annual return made up to 16 July 2012 with full list of shareholders | |
09 Jul 2012 | AA | Accounts made up to 31 December 2011 | |
23 Sep 2011 | AP01 | Appointment of Curtis Alan Peterson as a director | |
19 Jul 2011 | AR01 | Annual return made up to 16 July 2011 with full list of shareholders |