Advanced company searchLink opens in new window

FOX & CO ASSOCIATES LTD

Company number 11879896

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)
30 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
30 Dec 2024 CS01 Confirmation statement made on 1 December 2024 with no updates
31 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
31 Dec 2023 CS01 Confirmation statement made on 1 December 2023 with no updates
24 Oct 2023 AD01 Registered office address changed from 4 Russell Place Plymouth PL4 6NJ England to 124 City Road London EC1V 2NX on 24 October 2023
13 Jul 2023 AD01 Registered office address changed from Suite 2 the Barbican Centre Lustleigh Close Marsh Barton Trading Estate Exeter Devon EX2 8PW England to 4 Russell Place Plymouth PL4 6NJ on 13 July 2023
31 Dec 2022 CS01 Confirmation statement made on 1 December 2022 with no updates
31 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
01 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
01 Dec 2021 CS01 Confirmation statement made on 1 December 2021 with updates
01 Nov 2021 CERTNM Company name changed electec (sw) LTD\certificate issued on 01/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-29
29 Oct 2021 CS01 Confirmation statement made on 29 October 2021 with no updates
10 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
17 Feb 2021 AD01 Registered office address changed from 39 Basepoint Business Centre Yeoford Way Exeter Devon EX2 8LB England to Suite 2 the Barbican Centre Lustleigh Close Marsh Barton Trading Estate Exeter Devon EX2 8PW on 17 February 2021
29 Oct 2020 CS01 Confirmation statement made on 29 October 2020 with updates
29 Oct 2020 PSC07 Cessation of Lynsey Sinanaj as a person with significant control on 29 October 2020
29 Oct 2020 PSC01 Notification of Andreas Argyrou as a person with significant control on 29 October 2020
29 Oct 2020 TM01 Termination of appointment of Lynsey Sinanaj as a director on 29 October 2020
29 Oct 2020 AP01 Appointment of Mr Andreas Argyrou as a director on 29 October 2020
26 Mar 2020 CS01 Confirmation statement made on 12 March 2020 with no updates
20 Mar 2019 CH01 Director's details changed for Mrs Lindsi Sinanaj on 20 March 2019
20 Mar 2019 AD01 Registered office address changed from 48 Queen Street Exeter EX4 3SR United Kingdom to 39 Basepoint Business Centre Yeoford Way Exeter Devon EX2 8LB on 20 March 2019
20 Mar 2019 CH01 Director's details changed for Mrs Linsey Sinanaj on 20 March 2019
13 Mar 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-03-13
  • GBP 1