BRAY FOX SMITH LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewTotal exemption full accounts made up to 2024-08-31

View Document

15/08/2515 August 2025 NewConfirmation statement made on 2025-08-15 with updates

View Document

18/07/2518 July 2025 Confirmation statement made on 2025-07-01 with no updates

View Document

10/07/2510 July 2025 Termination of appointment of James Shillabeer as a director on 2025-06-30

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

22/08/2422 August 2024 Total exemption full accounts made up to 2023-08-31

View Document

08/08/248 August 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

01/08/231 August 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

13/07/2013 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN LEATHER / 01/09/2019

View Document

13/07/2013 July 2020 01/09/19 STATEMENT OF CAPITAL GBP 7

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES

View Document

13/07/2013 July 2020 DIRECTOR APPOINTED MR JAMES SHILLABEER

View Document

13/07/2013 July 2020 DIRECTOR APPOINTED MR IAN LEATHER

View Document

26/05/2026 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

17/03/2017 March 2020 APPOINTMENT TERMINATED, DIRECTOR SIMINDER KHATKAR

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

21/05/1921 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

23/05/1623 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

09/03/169 March 2016 APPOINTMENT TERMINATED, DIRECTOR PATRICK FOX

View Document

07/03/167 March 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

07/03/167 March 2016 23/02/16 STATEMENT OF CAPITAL GBP 5

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

25/08/1525 August 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

18/08/1518 August 2015 REGISTERED OFFICE CHANGED ON 18/08/2015 FROM ADAM HOUSE 1 FITZROY SQUARE, LONDON, W1T 5HE

View Document

01/04/151 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

27/02/1527 February 2015 PREVEXT FROM 31/07/2014 TO 31/08/2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

21/07/1421 July 2014 01/07/13 STATEMENT OF CAPITAL GBP 6

View Document

21/07/1421 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

25/10/1325 October 2013 DIRECTOR APPOINTED MR JAMES ARCHIBALD

View Document

17/10/1317 October 2013 DIRECTOR APPOINTED MR ROBERT BRAY

View Document

17/10/1317 October 2013 COMPANY NAME CHANGED SMITH FOX BRAY LIMITED CERTIFICATE ISSUED ON 17/10/13

View Document

17/10/1317 October 2013 DIRECTOR APPOINTED MR SIMINDER KHATKAR

View Document

17/10/1317 October 2013 DIRECTOR APPOINTED MR RICHARD JOHN HARDING

View Document

17/10/1317 October 2013 DIRECTOR APPOINTED MR PATRICK FOX

View Document

17/10/1317 October 2013 DIRECTOR APPOINTED MR PAUL ANDREW SMITH

View Document

02/07/132 July 2013 APPOINTMENT TERMINATED, DIRECTOR ASHOK BHARDWAJ

View Document

01/07/131 July 2013 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