Advanced company searchLink opens in new window

ALEXANDRA FOX BROKERS LIMITED

Company number 12579228

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)
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
  • GBP 1,314
13 May 2023 SH02 Sub-division of shares on 18 April 2023
13 May 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division 18/04/2023
13 May 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Issue of shares 18/04/2023
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
  • GBP 200
13 Mar 2023 SH01 Statement of capital following an allotment of shares on 23 May 2022
  • GBP 200
13 Mar 2023 SH01 Statement of capital following an allotment of shares on 23 May 2022
  • GBP 200
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
  • GBP 100