FOX ACCOUNTANCY LIMITED

Company Documents

DateDescription
30/09/2530 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

07/05/257 May 2025 Confirmation statement made on 2025-05-02 with updates

View Document

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

View Accounts

03/05/243 May 2024 Change of details for Mr Guy Frederick Robertson as a person with significant control on 2023-07-04

View Document

03/05/243 May 2024 Confirmation statement made on 2024-05-02 with updates

View Document

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

View Accounts

09/08/239 August 2023 Termination of appointment of Christopher William Szpak as a director on 2023-08-09

View Document

04/07/234 July 2023 Notification of Guy Frederick Robertson as a person with significant control on 2023-07-04

View Document

04/07/234 July 2023 Registered office address changed from 144 Hall Lane Upminster Essex RM14 1AT to 88 Corbets Tey Road Upminster RM14 2BA on 2023-07-04

View Document

04/07/234 July 2023 Cessation of Christopher William Szpak as a person with significant control on 2023-07-04

View Document

04/07/234 July 2023 Appointment of Mr Guy Frederick Robertson as a director on 2023-07-04

View Document

04/05/234 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

04/05/234 May 2023 Confirmation statement made on 2023-05-02 with updates

View Document

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

View Accounts

02/05/222 May 2022 Confirmation statement made on 2022-05-02 with updates

View Document

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

View Accounts

07/07/217 July 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

12/08/2012 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

04/05/204 May 2020 PSC'S CHANGE OF PARTICULARS / CHRISTOPHER WILLIAM SZPAK / 01/05/2020

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, WITH UPDATES

View Document

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

View Accounts

22/08/1922 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, WITH UPDATES

View Document

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

View Accounts

11/07/1811 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, WITH UPDATES

View Document

02/05/182 May 2018 CESSATION OF DAWN MARGARET SZPAK AS A PSC

View Document

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

View Accounts

23/08/1723 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

27/05/1627 May 2016 Annual return made up to 2 May 2016 with full list of shareholders

View Document

27/05/1627 May 2016 APPOINTMENT TERMINATED, SECRETARY DAWN SZPAK

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

16/09/1516 September 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

22/06/1522 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WILLIAM SZPAK / 22/06/2015

View Document

22/06/1522 June 2015 SECRETARY'S CHANGE OF PARTICULARS / DAWN MARGARET SZPAK / 22/06/2015

View Document

21/05/1521 May 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

12/08/1412 August 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/13

View Document

27/05/1427 May 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

28/08/1328 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/05/1321 May 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

31/05/1231 May 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

11/07/1111 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

31/05/1131 May 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

09/08/109 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/06/101 June 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WILLIAM SZPAK / 01/01/2010

View Document

25/08/0925 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

21/05/0921 May 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

05/05/085 May 2008 RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

08/05/078 May 2007 RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS

View Document

20/03/0620 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

17/02/0617 February 2006 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/12/05

View Document

10/01/0610 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

31/05/0531 May 2005 RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

02/06/042 June 2004 RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS

View Document

29/05/0329 May 2003 DIRECTOR RESIGNED

View Document

29/05/0329 May 2003 SECRETARY RESIGNED

View Document

29/05/0329 May 2003 NEW DIRECTOR APPOINTED

View Document

29/05/0329 May 2003 NEW SECRETARY APPOINTED

View Document

29/05/0329 May 2003 REGISTERED OFFICE CHANGED ON 29/05/03 FROM: 3RD FLOOR 55 GOWER STREET LONDON WC1E 6HQ

View Document

02/05/032 May 2003 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