- Company Overview for FOX & CO ASSOCIATES LTD (11879896)
- Filing history for FOX & CO ASSOCIATES LTD (11879896)
- People for FOX & CO ASSOCIATES LTD (11879896)
- More for FOX & CO ASSOCIATES LTD (11879896)
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
|
|
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
Statement of capital on 2019-03-13
|