FOX ROBOTICS LIMITED

Company Documents

DateDescription
25/11/2425 November 2024 Registered office address changed from Unit 4, Abbey Business Park Monks Walk Farnham Surrey GU9 8HT United Kingdom to Suite 2 2nd Floor Phoenix House 32 West Street Brighton BN1 2RT on 2024-11-25

View Document

25/11/2425 November 2024 Appointment of a voluntary liquidator

View Document

25/11/2425 November 2024 Resolutions

View Document

25/11/2425 November 2024 Statement of affairs

View Document

02/09/242 September 2024 Termination of appointment of Gary John Livingstone as a secretary on 2024-08-23

View Document

02/09/242 September 2024 Termination of appointment of Christian Cosmin Gordon-Pullar as a director on 2024-08-23

View Document

02/09/242 September 2024 Termination of appointment of Gary John Livingstone as a director on 2024-08-23

View Document

02/09/242 September 2024 Termination of appointment of Dominic John Keen as a director on 2024-08-20

View Document

03/05/243 May 2024 Appointment of Mr Henry Orlando Acevedo Lopez as a director on 2024-04-22

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-03-09 with updates

View Document

05/04/245 April 2024 Statement of capital following an allotment of shares on 2023-11-21

View Document

05/04/245 April 2024 Statement of capital following an allotment of shares on 2024-02-23

View Document

05/04/245 April 2024 Statement of capital following an allotment of shares on 2023-11-03

View Document

05/04/245 April 2024 Statement of capital following an allotment of shares on 2023-09-01

View Document

05/04/245 April 2024 Statement of capital following an allotment of shares on 2023-11-03

View Document

05/04/245 April 2024 Statement of capital following an allotment of shares on 2024-02-14

View Document

05/04/245 April 2024 Statement of capital following an allotment of shares on 2023-07-19

View Document

05/04/245 April 2024 Statement of capital following an allotment of shares on 2023-11-24

View Document

05/04/245 April 2024 Statement of capital following an allotment of shares on 2023-07-11

View Document

05/04/245 April 2024 Statement of capital following an allotment of shares on 2023-07-17

View Document

05/04/245 April 2024 Statement of capital following an allotment of shares on 2023-06-06

View Document

05/04/245 April 2024 Statement of capital following an allotment of shares on 2023-05-04

View Document

05/04/245 April 2024 Statement of capital following an allotment of shares on 2023-06-19

View Document

05/04/245 April 2024 Statement of capital following an allotment of shares on 2024-03-07

View Document

05/04/245 April 2024 Statement of capital following an allotment of shares on 2023-11-29

View Document

05/04/245 April 2024 Statement of capital following an allotment of shares on 2023-11-01

View Document

05/04/245 April 2024 Statement of capital following an allotment of shares on 2023-02-28

View Document

05/04/245 April 2024 Statement of capital following an allotment of shares on 2023-08-14

View Document

04/04/244 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/12/2322 December 2023 Appointment of Mr Gary John Livingstone as a secretary on 2023-12-22

View Document

22/12/2322 December 2023 Termination of appointment of Henry Orlando Acevedo Lopez as a secretary on 2023-12-22

View Document

22/12/2322 December 2023 Termination of appointment of Henry Orlando Acevedo Lopez as a director on 2023-12-22

View Document

21/12/2321 December 2023 Registration of charge 110427450002, created on 2023-12-18

View Document

21/12/2321 December 2023 Appointment of Mr Gary John Livingstone as a director on 2023-07-19

View Document

14/06/2314 June 2023 Appointment of Mr Christian Cosmin Gordon-Pullar as a director on 2023-05-24

View Document

14/06/2314 June 2023 Director's details changed for Mr Henry Orlando Acevedo Lopez on 2021-07-06

View Document

14/06/2314 June 2023 Secretary's details changed for Mr Henry Orlando Acevedo Lopez on 2023-06-14

View Document

13/06/2313 June 2023 Termination of appointment of Ben Butlin as a director on 2023-05-24

View Document

20/04/2320 April 2023 Director's details changed for Mr Paul Henry Soanes on 2023-04-18

View Document

23/03/2323 March 2023 Satisfaction of charge 110427450001 in full

View Document

10/03/2310 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

09/03/239 March 2023 Statement of capital following an allotment of shares on 2022-10-21

View Document

09/03/239 March 2023 Confirmation statement made on 2023-03-09 with updates

View Document

09/03/239 March 2023 Second filing of a statement of capital following an allotment of shares on 2022-10-21

View Document

08/03/238 March 2023 Statement of capital following an allotment of shares on 2022-11-30

View Document

08/03/238 March 2023 Statement of capital following an allotment of shares on 2022-12-07

View Document

08/03/238 March 2023 Statement of capital following an allotment of shares on 2022-09-01

View Document

08/03/238 March 2023 Statement of capital following an allotment of shares on 2023-01-09

View Document

08/03/238 March 2023 Statement of capital following an allotment of shares on 2022-09-01

View Document

08/03/238 March 2023 Statement of capital following an allotment of shares on 2022-12-01

View Document

06/03/236 March 2023 Registration of charge 110427450001, created on 2023-02-27

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/11/2221 November 2022 Confirmation statement made on 2022-11-08 with updates

View Document

04/11/224 November 2022 Statement of capital following an allotment of shares on 2022-10-21

View Document

02/03/222 March 2022 Resolutions

View Document

02/03/222 March 2022 Memorandum and Articles of Association

View Document

02/03/222 March 2022 Resolutions

View Document

20/01/2220 January 2022 Statement of capital following an allotment of shares on 2021-11-25

View Document

20/01/2220 January 2022 Statement of capital following an allotment of shares on 2021-12-24

View Document

04/01/224 January 2022 Previous accounting period extended from 2021-11-30 to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/11/2124 November 2021 Confirmation statement made on 2021-11-08 with updates

View Document

22/11/2122 November 2021 Statement of capital following an allotment of shares on 2021-10-11

View Document

08/07/218 July 2021 Change of details for Mr Henry Orlando Acevedo Lopez as a person with significant control on 2021-07-06

View Document

06/07/216 July 2021 Registered office address changed from 6 Bietigheim Way Camberley GU15 3RZ England to Unit 4, Abbey Business Park Monks Walk Farnham Surrey GU9 8HT on 2021-07-06

View Document

18/03/2118 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

28/01/2128 January 2021 24/07/20 STATEMENT OF CAPITAL GBP 167.54

View Document

28/01/2128 January 2021 CONFIRMATION STATEMENT MADE ON 08/11/20, WITH UPDATES

View Document

28/01/2128 January 2021 06/11/20 STATEMENT OF CAPITAL GBP 169.45

View Document

28/01/2128 January 2021 01/11/20 STATEMENT OF CAPITAL GBP 169.04

View Document

28/01/2128 January 2021 06/10/20 STATEMENT OF CAPITAL GBP 168.04

View Document

28/01/2128 January 2021 01/07/20 STATEMENT OF CAPITAL GBP 164.54

View Document

28/01/2128 January 2021 01/07/20 STATEMENT OF CAPITAL GBP 164.54

View Document

28/01/2128 January 2021 14/05/20 STATEMENT OF CAPITAL GBP 162.34

View Document

28/01/2128 January 2021 12/05/20 STATEMENT OF CAPITAL GBP 161.34

View Document

28/01/2128 January 2021 01/05/20 STATEMENT OF CAPITAL GBP 160.34

View Document

28/01/2128 January 2021 17/04/20 STATEMENT OF CAPITAL GBP 159.84

View Document

28/01/2128 January 2021 03/04/20 STATEMENT OF CAPITAL GBP 159.64

View Document

28/01/2128 January 2021 21/02/20 STATEMENT OF CAPITAL GBP 159.44

View Document

28/01/2128 January 2021 21/02/20 STATEMENT OF CAPITAL GBP 159.44

View Document

28/01/2128 January 2021 21/02/20 STATEMENT OF CAPITAL GBP 159.44

View Document

28/01/2128 January 2021 21/02/20 STATEMENT OF CAPITAL GBP 159.44

View Document

28/01/2128 January 2021 14/02/20 STATEMENT OF CAPITAL GBP 156.87

View Document

28/01/2128 January 2021 10/02/20 STATEMENT OF CAPITAL GBP 156.47

View Document

28/01/2128 January 2021 13/12/19 STATEMENT OF CAPITAL GBP 156.43

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

12/02/2012 February 2020 PSC'S CHANGE OF PARTICULARS / MR HENRY ORLANDO ACEVEDO LOPEZ / 07/02/2020

View Document

12/02/2012 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY ORLANDO ACEVEDO LOPEZ / 07/02/2020

View Document

12/02/2012 February 2020 REGISTERED OFFICE CHANGED ON 12/02/2020 FROM 27 OBELISK WAY THE SQUARE CAMBERLEY SURREY GU15 3SG ENGLAND

View Document

12/02/2012 February 2020 SECRETARY'S CHANGE OF PARTICULARS / MR HENRY ORLANDO ACEVEDO LOPEZ / 07/02/2020

View Document

10/01/2010 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES

View Document

12/12/1912 December 2019 SECRETARY'S CHANGE OF PARTICULARS / MR HENRY ORLANDO ACEVEDO LOPEZ / 05/11/2019

View Document

12/12/1912 December 2019 PSC'S CHANGE OF PARTICULARS / MR HENRY ORLANDO ACEVEDO LOPEZ / 01/05/2019

View Document

12/12/1912 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY ORLANDO ACEVEDO LOPEZ / 05/11/2019

View Document

12/12/1912 December 2019 PSC'S CHANGE OF PARTICULARS / MR HENRY ORLANDO ACEVEDO LOPEZ / 05/11/2019

View Document

12/12/1912 December 2019 22/11/19 STATEMENT OF CAPITAL GBP 154.88

View Document

11/12/1911 December 2019 REGISTERED OFFICE CHANGED ON 11/12/2019 FROM 6 BIETIGHEIM WAY CAMBERLEY GU15 3RZ ENGLAND

View Document

11/12/1911 December 2019 24/10/19 STATEMENT OF CAPITAL GBP 152.51

View Document

11/12/1911 December 2019 24/10/19 STATEMENT OF CAPITAL GBP 152.51

View Document

11/12/1911 December 2019 09/10/19 STATEMENT OF CAPITAL GBP 152.08

View Document

11/12/1911 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY ORLANDO ACEVEDO LOPEZ / 01/05/2019

View Document

11/12/1911 December 2019 DIRECTOR APPOINTED MR ERIC DAVID WARNER

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

18/10/1918 October 2019 DIRECTOR APPOINTED MR BEN BUTLIN

View Document

18/10/1918 October 2019 04/04/19 STATEMENT OF CAPITAL GBP 151.3

View Document

18/10/1918 October 2019 08/07/19 STATEMENT OF CAPITAL GBP 151.47

View Document

18/10/1918 October 2019 04/07/19 STATEMENT OF CAPITAL GBP 151.4

View Document

05/06/195 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY ORLANDO ACEVEDO LOPEZ / 01/05/2019

View Document

05/06/195 June 2019 SECRETARY'S CHANGE OF PARTICULARS / MR HENRY ORLANDO ACEVEDO LOPEZ / 01/05/2019

View Document

05/06/195 June 2019 PSC'S CHANGE OF PARTICULARS / MR HENRY ORLANDO ACEVEDO LOPEZ / 01/05/2019

View Document

04/06/194 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY ORLANDO ACEVEDO LOPEZ / 01/05/2019

View Document

04/06/194 June 2019 PSC'S CHANGE OF PARTICULARS / MR HENRY ORLANDO ACEVEDO LOPEZ / 01/05/2019

View Document

03/06/193 June 2019 REGISTERED OFFICE CHANGED ON 03/06/2019 FROM 3 DASHWOOD CLOSE CAMBERLEY GU15 3AU ENGLAND

View Document

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

18/12/1818 December 2018 DIRECTOR APPOINTED MR DOMINIC JOHN KEEN

View Document

18/12/1818 December 2018 29/06/18 STATEMENT OF CAPITAL GBP 148

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

03/09/183 September 2018 SECOND FILED SH01 - 05/06/18 STATEMENT OF CAPITAL GBP 136

View Document

06/07/186 July 2018 SUB-DIVISION 05/06/18

View Document

05/06/185 June 2018 05/06/18 STATEMENT OF CAPITAL GBP 0.01

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES

View Document

01/11/171 November 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