21ST FOX ENERGY & MINING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/09/1729 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

07/10/167 October 2016 REGISTERED OFFICE CHANGED ON 07/10/2016 FROM
WEMBLEY POINT 2ND FLOOR SHARMA SUITE
1 HARROW ROAD
WEMBLEY
MIDDLESEX
HA9 6DE

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

06/11/156 November 2015 Annual return made up to 6 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

21/11/1421 November 2014 Annual return made up to 6 September 2014 with full list of shareholders

View Document

06/10/146 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/09/136 September 2013 Annual return made up to 6 September 2013 with full list of shareholders

View Document

06/12/126 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

07/09/127 September 2012 Annual return made up to 6 September 2012 with full list of shareholders

View Document

06/09/126 September 2012 17/11/10 STATEMENT OF CAPITAL GBP 121689.592

View Document

16/08/1216 August 2012 Annual return made up to 11 August 2012 with full list of shareholders

View Document

16/08/1216 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ADARSH KUMAR SHARMA / 01/09/2011

View Document

16/08/1216 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ADARSH KUMAR SHARMA / 01/09/2011

View Document

16/08/1216 August 2012 REGISTERED OFFICE CHANGED ON 16/08/2012 FROM WEMBLEY POINT 2ND FLOOR 1 HARROW ROAD WEMBLEY MIDDLESEX HA9 6DE

View Document

24/10/1124 October 2011 Annual return made up to 11 August 2011 with full list of shareholders

View Document

21/10/1121 October 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

14/09/1114 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

08/11/108 November 2010 10/02/10 STATEMENT OF CAPITAL GBP 121989

View Document

05/11/105 November 2010 DIRECTOR APPOINTED MR BRIAN DOUGLAS DAVIS

View Document

04/10/104 October 2010 Annual return made up to 11 August 2010 with full list of shareholders

View Document

01/10/101 October 2010 Annual return made up to 11 August 2009 with full list of shareholders

View Document

01/10/101 October 2010 SAIL ADDRESS CREATED

View Document

01/10/101 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

16/09/1016 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

08/07/108 July 2010 14/05/10 STATEMENT OF CAPITAL GBP 121490

View Document

22/01/1022 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

08/12/098 December 2009 Annual return made up to 11 August 2008 with full list of shareholders

View Document

10/11/0910 November 2009 24/06/08 STATEMENT OF CAPITAL GBP 6794.5

View Document

10/11/0910 November 2009 29/04/09 STATEMENT OF CAPITAL GBP 10533.258

View Document

10/11/0910 November 2009 12/06/08 STATEMENT OF CAPITAL GBP 4894.5

View Document

10/11/0910 November 2009 10/09/08 STATEMENT OF CAPITAL GBP 10219.5

View Document

10/11/0910 November 2009 30/07/08 STATEMENT OF CAPITAL GBP 9919.5

View Document

10/11/0910 November 2009 15/05/08 STATEMENT OF CAPITAL GBP 2500

View Document

15/06/0915 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

05/06/085 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

26/10/0726 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/0726 September 2007 RETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 COMPANY NAME CHANGED 21ST CENTURY FOX ENERGY LIMITED CERTIFICATE ISSUED ON 29/01/07

View Document

20/09/0620 September 2006 NEW DIRECTOR APPOINTED

View Document

01/09/061 September 2006 S-DIV 23/08/06

View Document

29/08/0629 August 2006 NEW DIRECTOR APPOINTED

View Document

29/08/0629 August 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/08/0629 August 2006 ACC. REF. DATE SHORTENED FROM 31/08/07 TO 31/12/06

View Document

16/08/0616 August 2006 DIRECTOR RESIGNED

View Document

16/08/0616 August 2006 SECRETARY RESIGNED

View Document

11/08/0611 August 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company