- Company Overview for 3FOX INTERNATIONAL LIMITED (05114035)
- Filing history for 3FOX INTERNATIONAL LIMITED (05114035)
- People for 3FOX INTERNATIONAL LIMITED (05114035)
- Charges for 3FOX INTERNATIONAL LIMITED (05114035)
- More for 3FOX INTERNATIONAL LIMITED (05114035)
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) |
---|---|---|---|
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
22 Jun 2018 | PSC01 | Notification of Julian Charles Hubert Fox as a person with significant control on 6 April 2016 | |
22 Jun 2018 | PSC09 | Withdrawal of a person with significant control statement on 22 June 2018 | |
04 May 2018 | CS01 | Confirmation statement made on 27 April 2018 with no updates | |
23 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
26 Jun 2017 | AD01 | Registered office address changed from PO Box CR0 2AP Sunley House Ground Floor East Bedford Park Croydon CR0 2AP United Kingdom to Sunley House Ground Floor East 4 Bedford Park Croydon CR0 2AP on 26 June 2017 | |
23 Jun 2017 | AD01 | Registered office address changed from C/O C/O Pk Group 454-458 Chiswick High Road London W4 5TT England to PO Box CR0 2AP Sunley House Ground Floor East Bedford Park Croydon CR0 2AP on 23 June 2017 | |
27 Apr 2017 | CS01 | Confirmation statement made on 27 April 2017 with updates | |
06 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
24 May 2016 | AR01 |
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-05-24
|
|
24 May 2016 | AD01 | Registered office address changed from C/O Pk Bryan & Ridge the Gatehouse, 2 Devonhurst Place Heathfield Terrace London W4 4JD England to C/O C/O Pk Group 454-458 Chiswick High Road London W4 5TT on 24 May 2016 | |
25 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
11 Nov 2015 | AD01 | Registered office address changed from 375 Kennington Lane London SE11 5QY to C/O Pk Bryan & Ridge the Gatehouse, 2 Devonhurst Place Heathfield Terrace London W4 4JD on 11 November 2015 | |
20 May 2015 | AR01 |
Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-05-20
|
|
16 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
22 May 2014 | AR01 |
Annual return made up to 27 April 2014 with full list of shareholders
Statement of capital on 2014-05-22
|
|
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
30 Apr 2013 | AR01 | Annual return made up to 27 April 2013 with full list of shareholders | |
01 Mar 2013 | AAMD | Amended accounts made up to 31 March 2012 | |
28 Dec 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
31 Aug 2012 | AD01 | Registered office address changed from Lower Ground Floor 189 Lavender Hill London SW11 5TB on 31 August 2012 | |
28 May 2012 | AR01 | Annual return made up to 27 April 2012 with full list of shareholders | |
04 Jan 2012 | AA | Total exemption full accounts made up to 31 March 2011 | |
10 Oct 2011 | TM01 | Termination of appointment of Vivian Raven as a director | |
19 Jul 2011 | AR01 | Annual return made up to 27 April 2011 with full list of shareholders |