HUGOFOX LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-09-30 with updates

View Document

12/07/2412 July 2024 Appointment of Mr Hugo Edward Foxx Thompson as a director on 2024-07-01

View Document

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

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

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

View Accounts

24/12/2124 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

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

View Accounts

25/03/2125 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

16/10/2016 October 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES

View Document

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

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

15/01/1915 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

20/12/1820 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

03/01/183 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

09/01/169 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/01/169 January 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14

View Document

07/10/157 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/11/1420 November 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

29/10/1429 October 2014 DIRECTOR APPOINTED MRS ARABELLA THOMPSON

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/03/144 March 2014 REGISTERED OFFICE CHANGED ON 04/03/2014 FROM EVINGAR ROAD WHITCHURCH HAMPSHIRE RG28 7EU

View Document

21/02/1421 February 2014 Annual return made up to 30 September 2013 with full list of shareholders

View Document

20/02/1420 February 2014 12/04/13 STATEMENT OF CAPITAL GBP 5

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/11/1214 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

02/10/122 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

14/01/1214 January 2012 Annual return made up to 30 September 2011 with full list of shareholders

View Document

15/08/1115 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

14/12/1014 December 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

09/11/109 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

12/04/1012 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL FRANK THOMPSON / 10/04/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL FRANK THOMPSON / 10/04/2010

View Document

26/03/1026 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/03/1026 March 2010 COMPANY NAME CHANGED R.E. THOMPSON & CO. HOLDINGS LIMITED CERTIFICATE ISSUED ON 26/03/10

View Document

27/01/1027 January 2010 CHANGE OF NAME 21/01/2010

View Document

24/11/0924 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

28/10/0928 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

05/02/095 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

20/01/0920 January 2009 SECRETARY APPOINTED MR MICHAEL FRANK THOMPSON

View Document

19/01/0919 January 2009 APPOINTMENT TERMINATED SECRETARY SHIRLEY KITSON

View Document

19/01/0919 January 2009 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/10/0716 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

25/04/0625 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

17/10/0517 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

31/10/0431 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

08/07/048 July 2004 SECRETARY RESIGNED

View Document

08/07/048 July 2004 DIRECTOR RESIGNED

View Document

08/07/048 July 2004 NEW SECRETARY APPOINTED

View Document

18/11/0318 November 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

16/10/0316 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

07/02/037 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

06/10/026 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

05/10/015 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

25/04/0125 April 2001 ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/03/02

View Document

25/04/0125 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

29/11/0029 November 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

06/10/996 October 1999 DIRECTOR RESIGNED

View Document

06/10/996 October 1999 SECRETARY RESIGNED

View Document

06/10/996 October 1999 NEW DIRECTOR APPOINTED

View Document

06/10/996 October 1999 REGISTERED OFFICE CHANGED ON 06/10/99 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

06/10/996 October 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/09/9930 September 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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