DAPPER FOX GROUP LTD

Company Documents

DateDescription
22/03/2522 March 2025 Micro company accounts made up to 2024-06-30

View Document

13/03/2513 March 2025 Director's details changed for Mr Christopher James Weston on 2025-03-11

View Document

11/03/2511 March 2025 Change of details for Mr Christopher James Weston as a person with significant control on 2025-03-11

View Document

02/03/252 March 2025 Confirmation statement made on 2025-03-02 with updates

View Document

27/01/2527 January 2025 Change of details for Mr Christopher James Weston as a person with significant control on 2025-01-26

View Document

05/12/245 December 2024 Registered office address changed from 4th Floor Silverstream House 45 Fitzroy Street Fitzrovia London W1T 6EB England to 48 Steeple Chase Drayton Norwich NR8 6YR on 2024-12-05

View Document

29/07/2429 July 2024 Director's details changed for Mr Carlton Franklin Judd on 2024-07-29

View Document

29/07/2429 July 2024 Change of details for Mr Carlton Franklin Judd as a person with significant control on 2024-07-29

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

13/05/2413 May 2024 Director's details changed for Mr Carlton Franklin Judd on 2024-05-13

View Document

13/05/2413 May 2024 Change of details for Mr Carlton Franklin Judd as a person with significant control on 2024-05-13

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-13 with no updates

View Document

26/03/2426 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/06/2327 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

22/03/2322 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/03/2229 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

29/03/2229 March 2022 Change of details for Mr Carlton Franklin Judd as a person with significant control on 2022-03-29

View Document

29/03/2229 March 2022 Director's details changed for Mr Carlton Franklin Judd on 2022-03-29

View Document

24/02/2224 February 2022 Notification of Carlton Franklin Judd as a person with significant control on 2022-02-24

View Document

24/02/2224 February 2022 Appointment of Mr Carlton Judd as a director on 2022-02-24

View Document

24/02/2224 February 2022 Director's details changed for Mr Carlton Franklin Judd on 2022-02-24

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

05/06/215 June 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

05/06/215 June 2021 CONFIRMATION STATEMENT MADE ON 01/06/21, WITH UPDATES

View Document

19/01/2119 January 2021 COMPANY NAME CHANGED KINETIC MEDIA GROUP LIMITED CERTIFICATE ISSUED ON 19/01/21

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

29/11/1929 November 2019 PSC'S CHANGE OF PARTICULARS / MR CHRIS JAMES WESTON / 27/11/2019

View Document

27/11/1927 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS JAMES WESTON / 27/11/2019

View Document

16/10/1916 October 2019 COMPANY NAME CHANGED KINETIC SOFTWORKS LIMITED CERTIFICATE ISSUED ON 16/10/19

View Document

26/07/1926 July 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

01/06/191 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

06/03/196 March 2019 COMPANY NAME CHANGED DAPPER FOX STUDIOS LTD CERTIFICATE ISSUED ON 06/03/19

View Document

28/09/1828 September 2018 APPOINTMENT TERMINATED, DIRECTOR LUKE SMALLEY

View Document

28/09/1828 September 2018 CESSATION OF LUKE LYNDON SMALLEY AS A PSC

View Document

10/07/1810 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRIS JAMES WESTON

View Document

10/07/1810 July 2018 CESSATION OF CHRIS JAMES WESTON AS A PSC

View Document

04/07/184 July 2018 REGISTERED OFFICE CHANGED ON 04/07/2018 FROM 48 48 STEEPLE CHASE NORWICH NORFOLK NR8 6YR UNITED KINGDOM

View Document

29/06/1829 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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