THE FORAGING FOX LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/04/2514 April 2025 Confirmation statement made on 2025-04-13 with updates

View Document

09/01/259 January 2025 Resolutions

View Document

09/01/259 January 2025 Memorandum and Articles of Association

View Document

07/01/257 January 2025 Registered office address changed from Huckletree West 191 Wood Lane London W12 7FP England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2025-01-07

View Document

07/01/257 January 2025 Statement of capital following an allotment of shares on 2024-12-27

View Document

18/10/2418 October 2024 Micro company accounts made up to 2023-12-31

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-13 with no updates

View Document

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

View Accounts

07/12/237 December 2023 Registration of charge 087681920002, created on 2023-11-24

View Document

05/12/235 December 2023 Director's details changed for Ms Alexandra Cortina Israel on 2023-11-23

View Document

28/11/2328 November 2023 Director's details changed for Mrs Alexandra Charlier on 2023-11-23

View Document

28/09/2328 September 2023 Micro company accounts made up to 2022-12-31

View Document

20/04/2320 April 2023 Second filing of a statement of capital following an allotment of shares on 2022-12-23

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-13 with updates

View Document

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

View Accounts

23/12/2223 December 2022 Statement of capital following an allotment of shares on 2022-12-23

View Document

22/11/2222 November 2022 Resolutions

View Document

22/11/2222 November 2022 Resolutions

View Document

22/11/2222 November 2022 Resolutions

View Document

22/11/2222 November 2022 Resolutions

View Document

22/11/2222 November 2022 Memorandum and Articles of Association

View Document

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

View Document

29/09/2229 September 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

17/12/2117 December 2021 Satisfaction of charge 087681920001 in full

View Document

19/11/2119 November 2021 Confirmation statement made on 2021-11-08 with no updates

View Document

24/02/2124 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

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

View Accounts

23/12/2023 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 087681920001

View Document

01/12/201 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS DESIREE GABRIELLA PARKER / 01/10/2014

View Document

24/11/2024 November 2020 ARTICLES OF ASSOCIATION

View Document

24/11/2024 November 2020 ADOPT ARTICLES 21/10/2020

View Document

19/11/2019 November 2020 CONFIRMATION STATEMENT MADE ON 08/11/20, WITH UPDATES

View Document

19/11/2019 November 2020 CESSATION OF FRANCES MELANIE SHEEKEY AS A PSC

View Document

19/11/2019 November 2020 DIRECTOR APPOINTED MR ROBERT CERDIC WILLIAM HICKS

View Document

17/11/2017 November 2020 21/10/20 STATEMENT OF CAPITAL GBP 2.271

View Document

09/11/209 November 2020 APPOINTMENT TERMINATED, DIRECTOR FRANCES SHEEKEY

View Document

11/05/2011 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, NO UPDATES

View Document

17/09/1917 September 2019 CURREXT FROM 30/11/2019 TO 31/12/2019

View Document

12/08/1912 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

01/04/191 April 2019 DIRECTOR APPOINTED MRS ALEXANDRA CHARLIER

View Document

07/02/197 February 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN SHEEKEY

View Document

07/02/197 February 2019 REGISTERED OFFICE CHANGED ON 07/02/2019 FROM SUITE E, 2ND FLOOR, THE OCTAGON MIDDLEBOROUGH COLCHESTER CO1 1TG ENGLAND

View Document

07/02/197 February 2019 APPOINTMENT TERMINATED, DIRECTOR HARRY BLUNDUN

View Document

07/02/197 February 2019 APPOINTMENT TERMINATED, DIRECTOR JEAN-YVES CHARLIER

View Document

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

View Accounts

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES

View Document

21/11/1821 November 2018 20/08/18 STATEMENT OF CAPITAL GBP 1.7988

View Document

21/11/1821 November 2018 DIRECTOR APPOINTED MR JEAN-YVES CHARLIER

View Document

21/11/1821 November 2018 03/08/18 STATEMENT OF CAPITAL GBP 1.7192

View Document

21/11/1821 November 2018 07/08/18 STATEMENT OF CAPITAL GBP 1.7762

View Document

20/08/1820 August 2018 ADOPT ARTICLES 03/08/2018

View Document

01/08/181 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES

View Document

22/11/1722 November 2017 REGISTERED OFFICE CHANGED ON 22/11/2017 FROM 82C EAST HILL COLCHESTER CO1 2QW

View Document

10/08/1710 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

29/03/1729 March 2017 ARTICLES OF ASSOCIATION

View Document

09/03/179 March 2017 21/02/17 STATEMENT OF CAPITAL GBP 1.1764

View Document

06/03/176 March 2017 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

21/02/1721 February 2017 DIRECTOR APPOINTED MR HARRY BENJAMIN BLUNDUN

View Document

17/02/1717 February 2017 ADOPT ARTICLES 30/01/2017

View Document

17/02/1717 February 2017 30/01/17 STATEMENT OF CAPITAL GBP 1.0882

View Document

17/02/1717 February 2017 SUB-DIVISION 30/01/17

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

13/11/1513 November 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

13/11/1513 November 2015 Annual return made up to 8 November 2015 with full list of shareholders

View Document

12/11/1512 November 2015 SAIL ADDRESS CREATED

View Document

18/06/1518 June 2015 REGISTERED OFFICE CHANGED ON 18/06/2015 FROM RUNDLE HOUSE HIGH STREET HATFIELD BROAD OAK BISHOP'S STORTFORD HERTFORDSHIRE CM22 7HE

View Document

10/06/1510 June 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

11/11/1411 November 2014 Annual return made up to 8 November 2014 with full list of shareholders

View Document

29/10/1429 October 2014 DIRECTOR APPOINTED MR JOHN BARTHOLOMEW SHEEKEY

View Document

29/10/1429 October 2014 DIRECTOR APPOINTED MS DESIREE GABRIELLA PARKER

View Document

08/11/138 November 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • SOFTROMECH LIMITED


  • 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