Advanced company searchLink opens in new window

FOX LIMA HOLDINGS LIMITED

Company number 02777281

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)
15 Jan 2025 AD01 Registered office address changed from Whitefurze Burnsall Road Coventry CV5 6BT to 16 the Hall Close Dunchurch Rugby CV22 6NP on 15 January 2025
19 Nov 2024 CS01 Confirmation statement made on 19 November 2024 with no updates
12 Jul 2024 AA Unaudited abridged accounts made up to 31 December 2023
11 Jan 2024 CS01 Confirmation statement made on 5 January 2024 with updates
27 Sep 2023 AA Full accounts made up to 31 December 2022
10 Aug 2023 RP04CS01 Second filing of Confirmation Statement dated 5 January 2022
02 Aug 2023 PSC02 Notification of Lodders Trust Corporation Limited as a person with significant control on 8 October 2021
02 Aug 2023 PSC02 Notification of Barnes Lincoln Investments Limited as a person with significant control on 8 October 2021
02 Aug 2023 PSC04 Change of details for Mr Philip Alexander Lanni as a person with significant control on 8 October 2021
17 Jan 2023 CS01 Confirmation statement made on 5 January 2023 with no updates
12 Oct 2022 AA Group of companies' accounts made up to 31 December 2021
05 Jan 2022 CS01 Confirmation statement made on 5 January 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 10/08/2023
24 Oct 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Oct 2021 MA Memorandum and Articles of Association
24 Oct 2021 SH08 Change of share class name or designation
22 Oct 2021 SH10 Particulars of variation of rights attached to shares
05 Oct 2021 AA Group of companies' accounts made up to 31 December 2020
29 Sep 2021 MR04 Satisfaction of charge 1 in full
29 Sep 2021 MR04 Satisfaction of charge 5 in full
01 Jul 2021 AP03 Appointment of Mr Philip Alexander Lanni as a secretary on 18 June 2021
18 Jun 2021 TM02 Termination of appointment of Claire Laraine Smith as a secretary on 18 June 2021
21 Jan 2021 CS01 Confirmation statement made on 5 January 2021 with no updates
05 Oct 2020 AA Group of companies' accounts made up to 31 December 2019
13 Jan 2020 CS01 Confirmation statement made on 5 January 2020 with no updates
04 Oct 2019 AA Group of companies' accounts made up to 31 December 2018