FOX GROUP GLOBAL LTD

Company Documents

DateDescription
30/04/2530 April 2025 Group of companies' accounts made up to 2024-07-31

View Document

27/03/2527 March 2025 Confirmation statement made on 2025-03-27 with updates

View Document

11/12/2411 December 2024 Second filing of Confirmation Statement dated 2024-11-15

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-11-15 with updates

View Document

31/10/2431 October 2024 Secretary's details changed for Mr Michael Foxley on 2024-10-31

View Document

19/08/2419 August 2024 Director's details changed for Mr Michael Foxley on 2023-03-14

View Document

19/08/2419 August 2024 Director's details changed for Mr Michael Foxley on 2023-03-14

View Document

09/08/249 August 2024 Resolutions

View Document

09/08/249 August 2024 Change of share class name or designation

View Document

09/08/249 August 2024 Memorandum and Articles of Association

View Document

07/08/247 August 2024 Notification of Fox Group Investments Ltd as a person with significant control on 2024-03-06

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

12/05/2412 May 2024 Accounts for a small company made up to 2023-07-31

View Document

06/04/246 April 2024 Resolutions

View Document

06/04/246 April 2024 Resolutions

View Document

06/04/246 April 2024 Resolutions

View Document

22/01/2422 January 2024 Sub-division of shares on 2024-01-09

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-17 with updates

View Document

17/01/2417 January 2024 Change of details for Mr Michael Foxley as a person with significant control on 2024-01-17

View Document

17/01/2417 January 2024 Director's details changed for Mrs Victoria Jade Foxley on 2024-01-17

View Document

09/08/239 August 2023 Accounts for a small company made up to 2022-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

14/03/2314 March 2023 Registered office address changed from 8a Cinnabar Court Daresbury Park Daresbury Warrington WA4 4GE United Kingdom to 11a & 11B Cinnabar Court Daresbury Park Daresbury Warrington WA4 4GE on 2023-03-14

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

23/06/2223 June 2022

View Document

20/05/2220 May 2022

View Document

19/05/2219 May 2022 Registration of charge 111971590006, created on 2022-05-03

View Document

26/04/2226 April 2022 Accounts for a small company made up to 2021-07-31

View Document

15/11/2115 November 2021 Director's details changed for Miss Victoria Jade Quinn on 2021-07-14

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/20

View Document

09/04/219 April 2021 CONFIRMATION STATEMENT MADE ON 08/02/21, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, WITH UPDATES

View Document

23/01/2023 January 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

13/08/1913 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 111971590004

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

25/04/1925 April 2019 PREVSHO FROM 28/02/2019 TO 31/07/2018

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES

View Document

14/12/1814 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 111971590003

View Document

29/11/1829 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 111971590002

View Document

21/11/1821 November 2018 DIRECTOR APPOINTED MS VICTORIA QUINN

View Document

21/11/1821 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL FOXLEY / 31/10/2018

View Document

21/11/1821 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS VICTORIA QUINN / 31/10/2018

View Document

06/11/186 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 111971590001

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

09/02/189 February 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