ALEXANDER FOXX LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Compulsory strike-off action has been discontinued

View Document

25/06/2525 June 2025 Compulsory strike-off action has been discontinued

View Document

24/06/2524 June 2025 First Gazette notice for compulsory strike-off

View Document

24/06/2524 June 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 Previous accounting period shortened from 2024-04-28 to 2024-04-27

View Document

03/10/243 October 2024 Confirmation statement made on 2024-09-03 with no updates

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Previous accounting period shortened from 2023-04-29 to 2023-04-28

View Document

23/10/2323 October 2023 Appointment of Mrs Linda Mollie Bellamy as a director on 2023-10-20

View Document

23/10/2323 October 2023 Cessation of Robert Bellamy as a person with significant control on 2022-08-17

View Document

23/10/2323 October 2023 Notification of Linda Mollie Bellamy as a person with significant control on 2023-10-20

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-09-03 with no updates

View Document

01/08/231 August 2023 Registered office address changed from 26 High Street Rickmansworth WD3 1ER England to 50 Princes Street Ipswich IP1 1RJ on 2023-08-01

View Document

01/08/231 August 2023 Director's details changed for Mrs Emma Jane Hughes on 2023-07-30

View Document

03/05/233 May 2023 Termination of appointment of Andrew Hughes as a director on 2023-05-03

View Document

03/05/233 May 2023 Appointment of Mrs Emma Jane Hughes as a director on 2023-05-03

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/01/2328 January 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-09-03 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Previous accounting period shortened from 2021-04-30 to 2021-04-29

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

03/09/203 September 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

03/09/203 September 2020 CESSATION OF ANDREW HUGHES AS A PSC

View Document

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 03/09/20, WITH UPDATES

View Document

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES

View Document

19/08/1919 August 2019 PREVSHO FROM 31/08/2019 TO 30/04/2019

View Document

19/08/1919 August 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

13/06/1913 June 2019 REGISTERED OFFICE CHANGED ON 13/06/2019 FROM FAIRWAYS TOFT ROAD BOURN CAMBRIDGE CB23 2TT ENGLAND

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

02/03/182 March 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW HUGHES / 28/02/2018

View Document

02/03/182 March 2018 REGISTERED OFFICE CHANGED ON 02/03/2018 FROM 5 HIGH GREEN GREAT SHELFORD CAMBRIDGE CB22 5EG UNITED KINGDOM

View Document

02/03/182 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HUGHES / 28/02/2018

View Document

08/12/178 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 109139170002

View Document

08/12/178 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 109139170001

View Document

10/10/1710 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HUGHES / 23/08/2017

View Document

10/10/1710 October 2017 PSC'S CHANGE OF PARTICULARS / MR ANDREW HUGHES / 23/08/2017

View Document

14/08/1714 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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