FOX IT SM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/02/255 February 2025 Confirmation statement made on 2025-01-23 with updates

View Document

05/02/255 February 2025 Notification of Ashley John Bassett as a person with significant control on 2024-12-01

View Document

05/02/255 February 2025 Cessation of Edward Shaw as a person with significant control on 2024-12-01

View Document

05/02/255 February 2025 Withdrawal of a person with significant control statement on 2025-02-05

View Document

05/02/255 February 2025 Notification of a person with significant control statement

View Document

05/02/255 February 2025 Cessation of Nicholas Moore as a person with significant control on 2024-12-01

View Document

17/07/2417 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/01/2423 January 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

23/01/2323 January 2023 Notification of Edward Shaw as a person with significant control on 2023-01-23

View Document

23/01/2323 January 2023 Termination of appointment of Ashley John Bassett as a director on 2023-01-19

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-23 with updates

View Document

23/01/2323 January 2023 Notification of Nicholas Moore as a person with significant control on 2023-01-23

View Document

23/01/2323 January 2023 Cessation of Ashley John Bassett as a person with significant control on 2023-01-19

View Document

16/01/2316 January 2023 Appointment of Mr Alan Nixon as a director on 2023-01-16

View Document

18/12/2218 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

14/10/2214 October 2022 Registered office address changed from 1 Vincent Square London SW1P 2PN to Old Post Office High Street Hartley Wintney Hook RG27 8NZ on 2022-10-14

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/02/2224 February 2022 Confirmation statement made on 2022-02-18 with no updates

View Document

09/06/219 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/02/2119 February 2021 CONFIRMATION STATEMENT MADE ON 18/02/21, NO UPDATES

View Document

22/10/2022 October 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES

View Document

12/11/1912 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES

View Document

12/06/1812 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES

View Document

19/07/1719 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/04/164 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY JOHN BASSETT / 01/01/2016

View Document

04/04/164 April 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

08/02/168 February 2016 APPOINTMENT TERMINATED, DIRECTOR NORMAN BAKER

View Document

20/07/1520 July 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14

View Document

20/07/1520 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/03/1519 March 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

26/02/1526 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY JOHN BASSETT / 07/03/2014

View Document

25/07/1425 July 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14

View Document

27/05/1427 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/04/1415 April 2014 DIRECTOR APPOINTED NORMAN BAKER

View Document

13/03/1413 March 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

09/07/139 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

01/07/131 July 2013 PREVSHO FROM 30/09/2013 TO 31/03/2013

View Document

21/06/1321 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

29/05/1329 May 2013 REGISTERED OFFICE CHANGED ON 29/05/2013 FROM 1 VINCENT SQUARE LONDON SW1P 2PN ENGLAND

View Document

30/04/1330 April 2013 REGISTERED OFFICE CHANGED ON 30/04/2013 FROM 2 TURNERS AVENUE FLEET HAMPSHIRE GU51 1DR UNITED KINGDOM

View Document

24/04/1324 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 073902550001

View Document

09/04/139 April 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DARKENS

View Document

09/04/139 April 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW GRAY

View Document

15/03/1315 March 2013 REGISTERED OFFICE CHANGED ON 15/03/2013 FROM 11 HOLM CLOSE WOODHAM ADDLESTONE SURREY KT15 3QN ENGLAND

View Document

18/02/1318 February 2013 18/02/13 STATEMENT OF CAPITAL GBP 100

View Document

18/02/1318 February 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

14/02/1314 February 2013 COMPANY NAME CHANGED RESEARCH CONNECT LIMITED CERTIFICATE ISSUED ON 14/02/13

View Document

13/02/1313 February 2013 REGISTERED OFFICE CHANGED ON 13/02/2013 FROM FOREST LODGE FOREST ROAD PYRFORD SURREY GU22 8NA

View Document

13/02/1313 February 2013 DIRECTOR APPOINTED MR ANDREW MARTIN GRAY

View Document

13/02/1313 February 2013 DIRECTOR APPOINTED MR MICHAEL PETER DARKENS

View Document

13/02/1313 February 2013 DIRECTOR APPOINTED MR ASHLEY JOHN BASSETT

View Document

13/02/1313 February 2013 APPOINTMENT TERMINATED, DIRECTOR SARAH CULLIS

View Document

12/02/1312 February 2013 DISS40 (DISS40(SOAD))

View Document

11/02/1311 February 2013 Annual return made up to 28 September 2012 with full list of shareholders

View Document

22/01/1322 January 2013 FIRST GAZETTE

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

25/06/1225 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

25/11/1125 November 2011 DIRECTOR APPOINTED MS SARAH GAIL CULLIS

View Document

24/11/1124 November 2011 APPOINTMENT TERMINATED, DIRECTOR ASHLEY BASSETT

View Document

07/11/117 November 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

28/09/1028 September 2010 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