FOX ACCOUNTANCY LIMITED
Company Documents
| Date | Description |
|---|---|
| 30/09/2530 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
| 07/05/257 May 2025 | Confirmation statement made on 2025-05-02 with updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 03/05/243 May 2024 | Change of details for Mr Guy Frederick Robertson as a person with significant control on 2023-07-04 |
| 03/05/243 May 2024 | Confirmation statement made on 2024-05-02 with updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 09/08/239 August 2023 | Termination of appointment of Christopher William Szpak as a director on 2023-08-09 |
| 04/07/234 July 2023 | Notification of Guy Frederick Robertson as a person with significant control on 2023-07-04 |
| 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 |
| 04/07/234 July 2023 | Cessation of Christopher William Szpak as a person with significant control on 2023-07-04 |
| 04/07/234 July 2023 | Appointment of Mr Guy Frederick Robertson as a director on 2023-07-04 |
| 04/05/234 May 2023 | Total exemption full accounts made up to 2022-12-31 |
| 04/05/234 May 2023 | Confirmation statement made on 2023-05-02 with updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 02/05/222 May 2022 | Confirmation statement made on 2022-05-02 with updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 07/07/217 July 2021 | Total exemption full accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 12/08/2012 August 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 04/05/204 May 2020 | PSC'S CHANGE OF PARTICULARS / CHRISTOPHER WILLIAM SZPAK / 01/05/2020 |
| 04/05/204 May 2020 | CONFIRMATION STATEMENT MADE ON 02/05/20, WITH UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 22/08/1922 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 02/05/192 May 2019 | CONFIRMATION STATEMENT MADE ON 02/05/19, WITH UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 11/07/1811 July 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 02/05/182 May 2018 | CONFIRMATION STATEMENT MADE ON 02/05/18, WITH UPDATES |
| 02/05/182 May 2018 | CESSATION OF DAWN MARGARET SZPAK AS A PSC |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 23/08/1723 August 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 02/05/172 May 2017 | CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 29/09/1629 September 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15 |
| 27/05/1627 May 2016 | Annual return made up to 2 May 2016 with full list of shareholders |
| 27/05/1627 May 2016 | APPOINTMENT TERMINATED, SECRETARY DAWN SZPAK |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 16/09/1516 September 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14 |
| 22/06/1522 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WILLIAM SZPAK / 22/06/2015 |
| 22/06/1522 June 2015 | SECRETARY'S CHANGE OF PARTICULARS / DAWN MARGARET SZPAK / 22/06/2015 |
| 21/05/1521 May 2015 | Annual return made up to 2 May 2015 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 12/08/1412 August 2014 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/13 |
| 27/05/1427 May 2014 | Annual return made up to 2 May 2014 with full list of shareholders |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 28/08/1328 August 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 21/05/1321 May 2013 | Annual return made up to 2 May 2013 with full list of shareholders |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 31/05/1231 May 2012 | Annual return made up to 2 May 2012 with full list of shareholders |
| 11/07/1111 July 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 31/05/1131 May 2011 | Annual return made up to 2 May 2011 with full list of shareholders |
| 09/08/109 August 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 01/06/101 June 2010 | Annual return made up to 2 May 2010 with full list of shareholders |
| 01/06/101 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WILLIAM SZPAK / 01/01/2010 |
| 25/08/0925 August 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 21/05/0921 May 2009 | RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS |
| 28/10/0828 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
| 05/05/085 May 2008 | RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS |
| 29/10/0729 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
| 08/05/078 May 2007 | RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS |
| 01/06/061 June 2006 | RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS |
| 20/03/0620 March 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 |
| 17/02/0617 February 2006 | ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/12/05 |
| 10/01/0610 January 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05 |
| 31/05/0531 May 2005 | RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS |
| 23/03/0523 March 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04 |
| 02/06/042 June 2004 | RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS |
| 29/05/0329 May 2003 | DIRECTOR RESIGNED |
| 29/05/0329 May 2003 | SECRETARY RESIGNED |
| 29/05/0329 May 2003 | NEW DIRECTOR APPOINTED |
| 29/05/0329 May 2003 | NEW SECRETARY APPOINTED |
| 29/05/0329 May 2003 | REGISTERED OFFICE CHANGED ON 29/05/03 FROM: 3RD FLOOR 55 GOWER STREET LONDON WC1E 6HQ |
| 02/05/032 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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