FOX DELTA LIMITED
Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Confirmation statement made on 2025-07-14 with no updates |
15/12/2415 December 2024 | Total exemption full accounts made up to 2024-03-31 |
02/08/242 August 2024 | Confirmation statement made on 2024-07-14 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
12/12/2312 December 2023 | Total exemption full accounts made up to 2023-03-31 |
14/08/2314 August 2023 | Confirmation statement made on 2023-07-14 with updates |
14/08/2314 August 2023 | Cessation of Fox Delta Europe Limited as a person with significant control on 2022-12-12 |
14/08/2314 August 2023 | Notification of Benjamin Josquin Soames as a person with significant control on 2022-12-12 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/12/2221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
05/01/225 January 2022 | Registered office address changed from C/O Warren Clare 5-6 George Street St Albans Hertfordshire AL3 4ER to 29F Fitzjohns Avenue London NW3 5JY on 2022-01-05 |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
04/08/214 August 2021 | Confirmation statement made on 2021-07-14 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
20/07/2020 July 2020 | CONFIRMATION STATEMENT MADE ON 14/07/20, WITH UPDATES |
14/07/2014 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FOX DELTA EUROPE LIMITED |
14/07/2014 July 2020 | CESSATION OF BENJAMIN JOSQUIN SOAMES AS A PSC |
06/04/206 April 2020 | CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES |
19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
05/04/195 April 2019 | CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/03/1821 March 2018 | CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES |
18/12/1718 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
29/03/1729 March 2017 | CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
20/04/1620 April 2016 | Annual return made up to 14 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/12/1529 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
10/04/1510 April 2015 | Annual return made up to 14 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
24/12/1424 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
17/04/1417 April 2014 | Annual return made up to 14 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
18/04/1318 April 2013 | Annual return made up to 14 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
14/03/1214 March 2012 | Annual return made up to 14 March 2012 with full list of shareholders |
14/03/1214 March 2012 | REGISTERED OFFICE CHANGED ON 14/03/2012 FROM THE DEPOT, 2 MICHAEL ROAD LONDON SW6 2AD UNITED KINGDOM |
21/12/1121 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
22/04/1122 April 2011 | APPOINTMENT TERMINATED, DIRECTOR HUGH MARTIN |
11/04/1111 April 2011 | Annual return made up to 6 April 2011 with full list of shareholders |
15/09/1015 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
07/04/107 April 2010 | REGISTERED OFFICE CHANGED ON 07/04/2010 FROM THE DEPOT 2 MICHAEL ROAD LONDON SW6 2AD |
07/04/107 April 2010 | Annual return made up to 6 April 2010 with full list of shareholders |
07/04/107 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JOSQUIN SOAMES / 07/04/2010 |
07/04/107 April 2010 | 14/10/09 STATEMENT OF CAPITAL GBP 2 |
12/03/1012 March 2010 | CURRSHO FROM 30/04/2010 TO 31/03/2010 |
09/12/099 December 2009 | DIRECTOR APPOINTED MR HUGH PHILIP BAYNES MARTIN |
06/04/096 April 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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