- Company Overview for ALEXANDRA FOX BROKERS LIMITED (12579228)
- Filing history for ALEXANDRA FOX BROKERS LIMITED (12579228)
- People for ALEXANDRA FOX BROKERS LIMITED (12579228)
- More for ALEXANDRA FOX BROKERS LIMITED (12579228)
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) |
---|---|---|---|
11 Feb 2025 | CS01 | Confirmation statement made on 23 January 2025 with no updates | |
30 Oct 2024 | CH01 | Director's details changed for Ms Michelle Walsh on 18 October 2023 | |
30 Oct 2024 | PSC04 | Change of details for Ms Michelle Walsh as a person with significant control on 18 October 2023 | |
17 Apr 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Apr 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Apr 2024 | CS01 | Confirmation statement made on 23 January 2024 with updates | |
31 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
18 Oct 2023 | AD01 | Registered office address changed from 12a 12a Fleet Business Park Sandy Lane, Fleet Hampshire GU52 8BF United Kingdom to 12a Fleet Business Park Sandy Lane, Fleet Hampshire GU52 8BF on 18 October 2023 | |
18 Oct 2023 | AD01 | Registered office address changed from 10-12 Mulberry Green Old Harlow Essex CM17 0ET United Kingdom to 12a 12a Fleet Business Park Sandy Lane, Fleet Hampshire GU52 8BF on 18 October 2023 | |
24 May 2023 | SH01 |
Statement of capital following an allotment of shares on 18 April 2023
|
|
13 May 2023 | SH02 | Sub-division of shares on 18 April 2023 | |
13 May 2023 | RESOLUTIONS |
Resolutions
|
|
13 May 2023 | RESOLUTIONS |
Resolutions
|
|
27 Mar 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
13 Mar 2023 | PSC04 | Change of details for Ms Michelle Walsh as a person with significant control on 8 March 2023 | |
13 Mar 2023 | CH01 | Director's details changed for Ms Michelle Walsh on 8 March 2023 | |
13 Mar 2023 | CS01 | Confirmation statement made on 23 January 2023 with updates | |
13 Mar 2023 | SH01 |
Statement of capital following an allotment of shares on 23 May 2022
|
|
13 Mar 2023 | SH01 |
Statement of capital following an allotment of shares on 23 May 2022
|
|
13 Mar 2023 | SH01 |
Statement of capital following an allotment of shares on 23 May 2022
|
|
27 Jul 2022 | AD01 | Registered office address changed from 8 High Street Brentwood Essex CM14 4AB United Kingdom to 10-12 Mulberry Green Old Harlow Essex CM17 0ET on 27 July 2022 | |
28 Mar 2022 | CS01 | Confirmation statement made on 28 March 2022 with updates | |
25 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
01 Jun 2021 | CS01 | Confirmation statement made on 29 April 2021 with updates | |
29 Apr 2020 | NEWINC |
Incorporation
Statement of capital on 2020-04-29
|