Advanced company searchLink opens in new window

MADISON FOXX LIMITED

Company number 12608046

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)
15 Jul 2024 CS01 Confirmation statement made on 11 July 2024 with updates
15 Jul 2024 PSC01 Notification of Lee Paul Mason as a person with significant control on 9 July 2024
15 Jul 2024 PSC07 Cessation of Madison Francesca Cheadle as a person with significant control on 9 July 2024
15 Jul 2024 TM01 Termination of appointment of Madison Francesca Cheadle as a director on 9 July 2024
15 Jul 2024 AP01 Appointment of Mr Lee Paul Mason as a director on 9 July 2024
15 Jul 2024 AD01 Registered office address changed from 16 Edward Street Anstey Leicester LE7 7DP England to 39 Findon Road Birmingham B8 2BN on 15 July 2024
13 Jul 2024 DISS40 Compulsory strike-off action has been discontinued
11 Jul 2024 CS01 Confirmation statement made on 22 April 2024 with no updates
09 Jul 2024 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2024 AA Micro company accounts made up to 31 May 2023
01 Jun 2023 CS01 Confirmation statement made on 22 April 2023 with no updates
31 May 2023 AA Micro company accounts made up to 31 May 2022
18 May 2022 CS01 Confirmation statement made on 22 April 2022 with updates
07 Feb 2022 AA Accounts for a dormant company made up to 31 May 2021
07 Sep 2021 PSC04 Change of details for Miss Madison Francesca Cheadle as a person with significant control on 6 September 2021
06 Sep 2021 AD01 Registered office address changed from 7 Groby Road Glenfield Leicester LE3 8GN England to 16 Edward Street Anstey Leicester LE7 7DP on 6 September 2021
06 Sep 2021 CH01 Director's details changed for Miss Madison Francesca Cheadle on 6 September 2021
28 Apr 2021 CS01 Confirmation statement made on 22 April 2021 with updates
28 Apr 2021 PSC01 Notification of Madison Francesca Cheadle as a person with significant control on 13 April 2021
28 Apr 2021 PSC09 Withdrawal of a person with significant control statement on 28 April 2021
28 Apr 2021 AD01 Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU United Kingdom to 7 Groby Road Glenfield Leicester LE3 8GN on 28 April 2021
28 Apr 2021 AP01 Appointment of Miss Madison Francesca Cheadle as a director on 13 April 2021
25 Mar 2021 TM01 Termination of appointment of Marc Anthony Feldman as a director on 25 March 2021
18 May 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-05-18
  • GBP 1