PRODIGAL FOX LTD

Company Documents

DateDescription
31/10/2331 October 2023 Registered office address changed from The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA to 37 the Grove Sheffield S17 4AR on 2023-10-31

View Document

10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

23/05/2323 May 2023 First Gazette notice for compulsory strike-off

View Document

23/05/2323 May 2023 First Gazette notice for compulsory strike-off

View Document

28/03/2328 March 2023 Termination of appointment of Jacqueline Lesley Woolhouse as a director on 2023-03-27

View Document

25/02/2225 February 2022 Micro company accounts made up to 2021-02-27

View Document

18/02/2218 February 2022 Confirmation statement made on 2022-01-27 with no updates

View Document

27/02/2127 February 2021 Annual accounts for year ending 27 Feb 2021

View Accounts

25/02/2125 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 27/02/20

View Document

13/03/2013 March 2020 REGISTERED OFFICE CHANGED ON 13/03/2020 FROM 51 CLARKEGROVE ROAD SHEFFIELD SOUTH YORKSHIRE S10 2NH

View Document

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 27/02/19

View Document

27/02/2027 February 2020 Annual accounts for year ending 27 Feb 2020

View Accounts

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, WITH UPDATES

View Document

29/11/1929 November 2019 PREVSHO FROM 28/02/2019 TO 27/02/2019

View Document

25/10/1925 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

05/03/195 March 2019 DIRECTOR APPOINTED MRS JACQUELINE LESLEY WOOLHOUSE

View Document

05/03/195 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACQUELINE LESLEY WOOLHOUSE

View Document

05/03/195 March 2019 PSC'S CHANGE OF PARTICULARS / MRS EMMA DEEKS / 26/02/2019

View Document

05/03/195 March 2019 CESSATION OF JESSICA CUNNINGHAM AS A PSC

View Document

27/02/1927 February 2019 Annual accounts for year ending 27 Feb 2019

View Accounts

09/02/199 February 2019 DISS40 (DISS40(SOAD))

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES

View Document

05/02/195 February 2019 FIRST GAZETTE

View Document

20/04/1820 April 2018 APPOINTMENT TERMINATED, DIRECTOR JESSICA CUNNINGHAM

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES

View Document

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

25/11/1625 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

21/10/1621 October 2016 PREVEXT FROM 31/01/2016 TO 28/02/2016

View Document

18/05/1618 May 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD FLAY

View Document

24/03/1624 March 2016 DIRECTOR APPOINTED MRS EMMA DEEKS

View Document

23/03/1623 March 2016 DIRECTOR APPOINTED MR RICHARD MICHAEL FLAY

View Document

16/03/1616 March 2016 REGISTERED OFFICE CHANGED ON 16/03/2016 FROM 582 582 BRUNSHAW RD BURNLEY LANCASHIRE BB10 4HS UNITED KINGDOM

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

22/02/1622 February 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

27/01/1527 January 2015 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