Advanced company searchLink opens in new window

3FOX INTERNATIONAL LIMITED

Company number 05114035

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)
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
  • GBP 900
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
  • GBP 900
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
  • GBP 900
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