Advanced company searchLink opens in new window

HOLIDAYFOX LTD

Company number 12470762

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)
17 Jan 2025 AA Micro company accounts made up to 29 February 2024
17 Jan 2025 CS01 Confirmation statement made on 8 October 2024 with no updates
17 Jan 2025 CH01 Director's details changed for Mr Jason Green on 1 January 2025
17 Jan 2025 TM02 Termination of appointment of Katherine Green as a secretary on 1 January 2025
08 Oct 2024 TM01 Termination of appointment of Richard James Hooker as a director on 8 October 2024
20 Mar 2024 CS01 Confirmation statement made on 20 March 2024 with updates
04 Mar 2024 CS01 Confirmation statement made on 18 February 2024 with no updates
12 Jan 2024 AA Total exemption full accounts made up to 28 February 2023
03 Mar 2023 CS01 Confirmation statement made on 18 February 2023 with updates
17 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
15 Mar 2022 CS01 Confirmation statement made on 18 February 2022 with updates
19 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
25 Oct 2021 CH01 Director's details changed for Mr Jason Green on 25 October 2021
25 Oct 2021 CH01 Director's details changed for Mr Richard James Hooker on 25 October 2021
25 Oct 2021 PSC04 Change of details for Mr Jason Green as a person with significant control on 25 October 2021
25 Oct 2021 PSC04 Change of details for Mr Richard James Hooker as a person with significant control on 25 October 2021
25 Oct 2021 AD01 Registered office address changed from International House Nile Street London N1 7SR England to International House Nile Street London N1 7SR on 25 October 2021
25 Oct 2021 CH01 Director's details changed for Mr Richard James Hooker on 25 October 2021
25 Oct 2021 CH01 Director's details changed for Mr Richard James Hooker on 25 October 2021
25 Oct 2021 CH01 Director's details changed for Mr Jason Green on 25 October 2021
25 Oct 2021 CH01 Director's details changed for Mr Jason Green on 25 October 2021
25 Oct 2021 AD01 Registered office address changed from 277 Burntwood Lane London SW17 0AP United Kingdom to International House Nile Street London N1 7SR on 25 October 2021
25 Oct 2021 AP03 Appointment of Mrs Katherine Green as a secretary on 25 October 2021
15 Sep 2021 MA Memorandum and Articles of Association
15 Sep 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association