A FOX ON A BOX LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/02/257 February 2025 | Confirmation statement made on 2025-01-30 with updates |
27/01/2527 January 2025 | Change of details for Ms Angela Mihaela Gigica as a person with significant control on 2025-01-27 |
14/10/2414 October 2024 | Director's details changed for Ms Angela Mihaela Gigica on 2024-10-14 |
14/10/2414 October 2024 | Change of details for Ms Angela Mihaela Gigica as a person with significant control on 2024-10-14 |
14/10/2414 October 2024 | Micro company accounts made up to 2024-03-31 |
12/08/2412 August 2024 | Registered office address changed from 2nd Floor, 53 High Street Keynsham Bristol BS31 1DS England to 11 Poplars Court Leicester Road Market Harborough Leicestershire LE16 7BU on 2024-08-12 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
01/02/241 February 2024 | Confirmation statement made on 2024-01-30 with updates |
24/01/2424 January 2024 | Director's details changed for Ms Angela Mihaela Gigica on 2024-01-24 |
25/10/2325 October 2023 | Registered office address changed from Pbta High Street Keynsham Bristol Somerset BS31 1DS England to 2nd Floor, 53 High Street Keynsham Bristol BS31 1DS on 2023-10-25 |
25/10/2325 October 2023 | Change of details for Ms Angela Mihaela Gigica as a person with significant control on 2023-10-25 |
24/10/2324 October 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
03/02/233 February 2023 | Confirmation statement made on 2023-01-30 with updates |
21/11/2221 November 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
02/03/222 March 2022 | Confirmation statement made on 2022-02-16 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
14/09/2014 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
29/05/2029 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MISS ANGELA MIHAELA GIGICA / 29/05/2020 |
29/05/2029 May 2020 | PSC'S CHANGE OF PARTICULARS / MISS ANGELA MIHAELA GIGICA / 29/05/2020 |
29/05/2029 May 2020 | REGISTERED OFFICE CHANGED ON 29/05/2020 FROM 155 WHITELADIES ROAD CLIFTON BRISTOL BS8 2RF |
29/05/2029 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MISS ANGELA MIHAELA GIGICA / 29/05/2020 |
14/04/2014 April 2020 | CONFIRMATION STATEMENT MADE ON 10/04/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/12/1916 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
10/04/1910 April 2019 | CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
22/02/1922 February 2019 | PSC'S CHANGE OF PARTICULARS / MISS ANGELA MIHAELA GIGICA / 22/02/2019 |
11/09/1811 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
17/04/1817 April 2018 | CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
30/11/1730 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
12/10/1712 October 2017 | PSC'S CHANGE OF PARTICULARS / MISS ANGELA MIHAELA GIGICA / 12/10/2017 |
18/04/1718 April 2017 | CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
14/09/1614 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
19/04/1619 April 2016 | Annual return made up to 15 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
13/10/1513 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
29/04/1529 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MISS ANGELA MIHAELA GIGICA / 29/04/2015 |
29/04/1529 April 2015 | Annual return made up to 15 April 2015 with full list of shareholders |
29/04/1529 April 2015 | REGISTERED OFFICE CHANGED ON 29/04/2015 FROM 155 WHITELADIES ROAD CLIFTON BRISTOL BS8 2RF ENGLAND |
29/04/1529 April 2015 | REGISTERED OFFICE CHANGED ON 29/04/2015 FROM 5TH FLOOR, NEWBURY HOUSE 890 - 900 EASTERN AVENUE NEWBURY PARK ILFORD ESSEX IG2 7HH |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
04/12/144 December 2014 | PREVSHO FROM 30/04/2014 TO 31/03/2014 |
04/12/144 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
17/04/1417 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MISS ANGELA MIHAELA GIGICA / 11/04/2014 |
17/04/1417 April 2014 | Annual return made up to 15 April 2014 with full list of shareholders |
10/04/1410 April 2014 | REGISTERED OFFICE CHANGED ON 10/04/2014 FROM 37 WARREN STREET LONDON W1T 6AD UNITED KINGDOM |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
14/10/1314 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MISS ANGELA MIHAELA GIGICA / 20/09/2013 |
15/04/1315 April 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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