- Company Overview for FOXGUARD LIMITED (07121021)
- Filing history for FOXGUARD LIMITED (07121021)
- People for FOXGUARD LIMITED (07121021)
- More for FOXGUARD LIMITED (07121021)
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) |
---|---|---|---|
09 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
12 Sep 2024 | CH01 | Director's details changed for Mr David James William Mcnae on 31 August 2024 | |
03 Jul 2024 | CS01 | Confirmation statement made on 30 June 2024 with no updates | |
24 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
05 Oct 2023 | AD01 | Registered office address changed from C/O J E Lea & Co Ltd 82 st. John Street London EC1M 4JN England to Foxguard Limited Auria J.E. Lea & Co Ltd 48 Warwick Street London W1B 5AW on 5 October 2023 | |
03 Jul 2023 | CS01 | Confirmation statement made on 30 June 2023 with no updates | |
27 Apr 2023 | AD01 | Registered office address changed from C/O J E Lea & Co Ltd 4 Wimpole Street London W1G 9SH England to C/O J E Lea & Co Ltd 82 st. John Street London EC1M 4JN on 27 April 2023 | |
02 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
26 Jul 2022 | CH01 | Director's details changed for Mr David James William Mcnae on 26 July 2022 | |
26 Jul 2022 | CH01 | Director's details changed for Mr Martin Foxton on 26 July 2022 | |
30 Jun 2022 | CS01 | Confirmation statement made on 30 June 2022 with updates | |
21 Jun 2022 | AD01 | Registered office address changed from 32 Suffolk Drive Suffolk Drive Rendlesham Woodbridge IP12 2TP England to C/O J E Lea & Co Ltd 4 Wimpole Street London W1G 9SH on 21 June 2022 | |
06 Jun 2022 | CS01 | Confirmation statement made on 6 June 2022 with updates | |
10 Jan 2022 | AD01 | Registered office address changed from Building 702 Bentwaters Parks Rendlesham Woodbridge IP12 2TW England to 32 Suffolk Drive Suffolk Drive Rendlesham Woodbridge IP12 2TP on 10 January 2022 | |
31 Oct 2021 | CS01 | Confirmation statement made on 31 October 2021 with no updates | |
21 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
09 Sep 2021 | CH01 | Director's details changed for Mr David James William Mcnae on 9 September 2021 | |
10 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
11 Nov 2020 | CS01 | Confirmation statement made on 31 October 2020 with no updates | |
31 Oct 2019 | CS01 | Confirmation statement made on 31 October 2019 with no updates | |
22 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
14 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
06 Nov 2018 | TM01 | Termination of appointment of Adrian Dennis Morris as a director on 31 August 2018 | |
02 Nov 2018 | CS01 | Confirmation statement made on 31 October 2018 with updates | |
13 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 |