FOX EXCEL LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewUnaudited abridged accounts made up to 2024-10-31

View Document

17/04/2517 April 2025 Confirmation statement made on 2025-04-08 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

30/07/2430 July 2024 Unaudited abridged accounts made up to 2023-10-31

View Document

08/04/248 April 2024 Confirmation statement made on 2024-04-08 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-04-12 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

06/01/226 January 2022 Unaudited abridged accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

22/01/2122 January 2021 31/10/20 UNAUDITED ABRIDGED

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES

View Document

09/04/209 April 2020 CURREXT FROM 30/04/2020 TO 31/10/2020

View Document

31/12/1931 December 2019 APPOINTMENT TERMINATED, DIRECTOR KERRIE EVANS

View Document

11/12/1911 December 2019 30/04/19 UNAUDITED ABRIDGED

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, WITH UPDATES

View Document

12/04/1912 April 2019 APPOINTMENT TERMINATED, DIRECTOR STEVEN EVANS

View Document

16/11/1816 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN HARBOTTLE / 16/11/2018

View Document

16/11/1816 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / STEWART SONNY BASSETT / 16/11/2018

View Document

16/11/1816 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE ANNE SUTTON / 16/11/2018

View Document

30/10/1830 October 2018 DIRECTOR APPOINTED MRS KERRIE AMANDA EVANS

View Document

25/09/1825 September 2018

View Document

16/08/1816 August 2018 REGISTERED OFFICE CHANGED ON 16/08/2018 FROM HOLYWELL FARM THORNTON ROAD NASH MILTON KEYNES MK17 0EY UNITED KINGDOM

View Document

11/05/1811 May 2018 DIRECTOR APPOINTED MR PAUL JOHN HARBOTTLE

View Document

09/05/189 May 2018 23/04/18 STATEMENT OF CAPITAL GBP 1900

View Document

01/05/181 May 2018 TRANSFER OF ASSETSFROM FOX CONNAUGHT LTD TO THE COMPANY IN CONSIDERATION FOR THE ALLOTMENT OF SHARES 23/04/2018

View Document

27/04/1827 April 2018 DIRECTOR APPOINTED STEWART SONNY BASSETT

View Document

27/04/1827 April 2018 DIRECTOR APPOINTED MRS JACQUELINE ANNE SUTTON

View Document

13/04/1813 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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