FOX CONNAUGHT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 Unaudited abridged accounts made up to 2024-10-31

View Document

28/03/2528 March 2025 Confirmation statement made on 2025-03-25 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

22/04/2422 April 2024 Confirmation statement made on 2024-03-25 with no updates

View Document

31/01/2431 January 2024 Unaudited abridged accounts made up to 2023-10-31

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

08/02/238 February 2023 Current accounting period extended from 2023-04-30 to 2023-10-31

View Document

27/01/2327 January 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

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

View Accounts

11/01/2211 January 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

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

View Accounts

25/01/2125 January 2021 30/04/20 UNAUDITED ABRIDGED

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

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

View Accounts

02/03/202 March 2020 DIRECTOR APPOINTED MS JULIA DANIELLE GINGELL

View Document

02/03/202 March 2020 DIRECTOR APPOINTED MR WAYNE VERDUN GEOFFREY MORGAN

View Document

31/12/1931 December 2019 APPOINTMENT TERMINATED, DIRECTOR KERRIE EVANS

View Document

13/12/1913 December 2019 30/04/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES

View Document

27/12/1827 December 2018 APPOINTMENT TERMINATED, DIRECTOR STEVEN EVANS

View Document

16/11/1816 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN HARBOTTLE / 16/11/2018

View Document

16/11/1816 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ANNE SUTTON / 16/11/2018

View Document

16/11/1816 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / STEWART SONNY BASSETT / 16/11/2018

View Document

13/11/1813 November 2018 WITHDRAWAL OF ELECTION TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

12/11/1812 November 2018 ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

31/10/1831 October 2018 DIRECTOR APPOINTED MRS KERRIE AMANDA EVANS

View Document

25/09/1825 September 2018

View Document

16/08/1816 August 2018 REGISTERED OFFICE CHANGED ON 16/08/2018 FROM HOLYWELL FARM THORNTON ROAD NASH MILTON KEYNES MK17 0EY ENGLAND

View Document

14/05/1814 May 2018 DIRECTOR APPOINTED PAUL JOHN HARBOTTLE

View Document

10/05/1810 May 2018 CURREXT FROM 31/03/2019 TO 30/04/2019

View Document

08/05/188 May 2018 DIRECTOR APPOINTED JACQUELINE ANNE SUTTON

View Document

04/05/184 May 2018 19/04/18 STATEMENT OF CAPITAL GBP 5658350.00

View Document

04/05/184 May 2018 SUB-DIVISION 19/04/18

View Document

03/05/183 May 2018 PSC'S CHANGE OF PARTICULARS / MR STEVEN EVANS / 19/04/2018

View Document

03/05/183 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACQUELINE ANNE SUTTON

View Document

01/05/181 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEWART SONNY BASSETT

View Document

30/04/1830 April 2018 ADOPT ARTICLES 19/04/2018

View Document

27/04/1827 April 2018 DIRECTOR APPOINTED STEWART SONNY BASSETT

View Document

24/04/1824 April 2018 24/04/18 STATEMENT OF CAPITAL GBP 879175.0

View Document

24/04/1824 April 2018 REDUCE ISSUED CAPITAL 23/04/2018

View Document

24/04/1824 April 2018 SOLVENCY STATEMENT DATED 23/04/18

View Document

24/04/1824 April 2018 STATEMENT BY DIRECTORS

View Document

23/04/1823 April 2018 23/04/18 STATEMENT OF CAPITAL GBP 2829175

View Document

23/04/1823 April 2018 REDUCE ISSUED CAPITAL 20/04/2018

View Document

23/04/1823 April 2018 STATEMENT BY DIRECTORS

View Document

23/04/1823 April 2018 SOLVENCY STATEMENT DATED 20/04/18

View Document

26/03/1826 March 2018 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