MERRY FOX STUD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/09/2517 September 2025 NewConfirmation statement made on 2025-09-13 with updates

View Document

23/06/2523 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

24/09/2424 September 2024 Confirmation statement made on 2024-09-13 with updates

View Document

24/07/2424 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

17/06/2417 June 2024 Second filing of Confirmation Statement dated 2021-09-13

View Document

17/06/2417 June 2024 Second filing of Confirmation Statement dated 2020-09-13

View Document

17/06/2417 June 2024 Statement of capital following an allotment of shares on 2024-06-03

View Document

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

View Accounts

25/09/2325 September 2023 Director's details changed for Mr Craig Anthony Hulme on 2023-01-05

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-09-13 with no updates

View Document

25/09/2325 September 2023 Secretary's details changed for Mr Craig Anthony Hulme on 2023-01-05

View Document

17/05/2317 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

13/09/2213 September 2022 Confirmation statement made on 2022-09-13 with no updates

View Document

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

View Accounts

23/09/2123 September 2021 Confirmation statement made on 2021-09-13 with updates

View Document

05/08/215 August 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/09/2024 September 2020 Confirmation statement made on 2020-09-13 with updates

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

07/11/197 November 2019 28/10/19 STATEMENT OF CAPITAL GBP 12500003

View Document

07/11/197 November 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES

View Document

03/06/193 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

16/01/1916 January 2019 SECRETARY APPOINTED MR CRAIG ANTHONY HULME

View Document

16/01/1916 January 2019 APPOINTMENT TERMINATED, SECRETARY LISA CARR

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES

View Document

20/06/1820 June 2018 31/12/17 UNAUDITED ABRIDGED

View Document

24/01/1824 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INTERTRUST NV

View Document

24/01/1824 January 2018 CESSATION OF EB TRUSTEES LIMITED AS TRUSTEE OF THE CRAIG BENNETT DEPENDENT FUND AS A PSC

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, WITH UPDATES

View Document

08/08/178 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

25/04/1725 April 2017 24/03/17 STATEMENT OF CAPITAL GBP 12500002.00

View Document

12/04/1712 April 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/02/172 February 2017 21/11/16 STATEMENT OF CAPITAL GBP 12500001.00

View Document

09/01/179 January 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

21/07/1621 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/09/1523 September 2015 SECRETARY'S CHANGE OF PARTICULARS / LISA REEVES / 01/08/2015

View Document

23/09/1523 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY PAUL HADDEN / 23/09/2015

View Document

23/09/1523 September 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

21/08/1521 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/09/1424 September 2014 SECRETARY'S CHANGE OF PARTICULARS / LISA DAY / 01/09/2014

View Document

24/09/1424 September 2014 SECRETARY'S CHANGE OF PARTICULARS / LISA REEVES / 01/09/2014

View Document

24/09/1424 September 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

17/07/1417 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

18/09/1318 September 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

06/06/136 June 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

02/10/122 October 2012 SECRETARY'S CHANGE OF PARTICULARS / LISA DAY / 02/10/2012

View Document

02/10/122 October 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

20/06/1220 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

19/09/1119 September 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

08/08/118 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

21/07/1121 July 2011 RE-DIR 27/06/2011

View Document

04/07/114 July 2011 DIRECTOR APPOINTED MR GARY PAUL HADDEN

View Document

04/07/114 July 2011 DIRECTOR APPOINTED MR CRAIG ANTHONY HULME

View Document

10/12/1010 December 2010 REGISTERED OFFICE CHANGED ON 10/12/2010 FROM MERRY FOX, HALL LANE MOBBBERLEY CHESHIRE WA16 7AH

View Document

10/12/1010 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG BENNETT / 10/12/2010

View Document

20/09/1020 September 2010 Annual return made up to 13 September 2010 with full list of shareholders

View Document

11/08/1011 August 2010 SHARE CAPITAL BE REMOVED 16/07/2010

View Document

14/07/1014 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

11/02/1011 February 2010 ARTICLES OF ASSOCIATION

View Document

11/02/1011 February 2010 ALTER ARTICLES 29/01/2010

View Document

07/10/097 October 2009 Annual return made up to 13 September 2009 with full list of shareholders

View Document

07/06/097 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

08/10/088 October 2008 RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

03/10/073 October 2007 RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS

View Document

05/01/075 January 2007 ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/12/07

View Document

13/09/0613 September 2006 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