FOX DIGITAL PRINT LIMITED

Company Documents

DateDescription
23/04/2523 April 2025 Confirmation statement made on 2025-04-12 with no updates

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-12 with no updates

View Document

27/02/2427 February 2024 Annual accounts for year ending 27 Feb 2024

View Accounts

24/11/2324 November 2023 Unaudited abridged accounts made up to 2023-02-27

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-12 with no updates

View Document

27/02/2327 February 2023 Annual accounts for year ending 27 Feb 2023

View Accounts

28/11/2228 November 2022 Accounts for a dormant company made up to 2022-02-27

View Document

27/02/2227 February 2022 Annual accounts for year ending 27 Feb 2022

View Accounts

23/02/2223 February 2022 Accounts for a dormant company made up to 2021-02-27

View Document

25/11/2125 November 2021 Previous accounting period shortened from 2021-02-28 to 2021-02-27

View Document

13/10/2113 October 2021 Director's details changed for Mr Kevin Stanton on 2021-10-13

View Document

05/10/215 October 2021 Director's details changed for Mr Kevin Steele on 2021-10-05

View Document

05/10/215 October 2021 Change of details for Fox Print Holdings Limited as a person with significant control on 2021-10-05

View Document

05/10/215 October 2021 Registered office address changed from 10 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU England to 3 Chapman Way Tunbridge Wells TN2 3EF on 2021-10-05

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-05-17 with no updates

View Document

27/02/2127 February 2021 Annual accounts for year ending 27 Feb 2021

View Accounts

18/01/2118 January 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES

View Document

24/03/2024 March 2020 APPOINTMENT TERMINATED, DIRECTOR PHILIP EXALL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

27/11/1927 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES

View Document

04/04/194 April 2019 APPOINTMENT TERMINATED, DIRECTOR MARK LEWIS

View Document

02/04/192 April 2019 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

02/01/192 January 2019 PREVSHO FROM 31/05/2018 TO 28/02/2018

View Document

05/06/185 June 2018 CESSATION OF KEVIN STANTON AS A PSC

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES

View Document

05/06/185 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FOX PRINT HOLDINGS LIMITED

View Document

15/01/1815 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 107779650001

View Document

12/10/1712 October 2017 18/05/17 STATEMENT OF CAPITAL GBP 1.20

View Document

12/10/1712 October 2017 SUB-DIVISION 18/05/17

View Document

10/10/1710 October 2017 ADOPT ARTICLES 18/05/2017

View Document

24/08/1724 August 2017 DIRECTOR APPOINTED MR PHILIP SPENCER EXALL

View Document

24/08/1724 August 2017 DIRECTOR APPOINTED MR KEVIN STEELE

View Document

24/08/1724 August 2017 SECRETARY APPOINTED MRS EMMA STANTON

View Document

24/08/1724 August 2017 DIRECTOR APPOINTED MR MARK JOHN LEWIS

View Document

18/05/1718 May 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