FOX FABS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/03/251 March 2025 Compulsory strike-off action has been discontinued

View Document

01/03/251 March 2025 Compulsory strike-off action has been discontinued

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2023-09-30

View Document

20/12/2420 December 2024 Compulsory strike-off action has been suspended

View Document

20/12/2420 December 2024 Compulsory strike-off action has been suspended

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-11 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-11 with no updates

View Document

24/05/2324 May 2023 Registered office address changed from 46 Clarges Street London W1J 8AB England to 46 Clarges Street London W1J 7ER on 2023-05-24

View Document

08/03/238 March 2023 Total exemption full accounts made up to 2021-09-30

View Document

12/01/2312 January 2023 Compulsory strike-off action has been discontinued

View Document

12/01/2312 January 2023 Compulsory strike-off action has been discontinued

View Document

08/12/228 December 2022 Compulsory strike-off action has been suspended

View Document

08/12/228 December 2022 Compulsory strike-off action has been suspended

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

21/12/2121 December 2021 Compulsory strike-off action has been discontinued

View Document

21/12/2121 December 2021 Compulsory strike-off action has been discontinued

View Document

20/12/2120 December 2021 Total exemption full accounts made up to 2020-09-30

View Document

01/12/211 December 2021 Compulsory strike-off action has been suspended

View Document

01/12/211 December 2021 Compulsory strike-off action has been suspended

View Document

23/11/2123 November 2021 First Gazette notice for compulsory strike-off

View Document

23/11/2123 November 2021 First Gazette notice for compulsory strike-off

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

26/07/2126 July 2021 Confirmation statement made on 2021-06-11 with updates

View Document

01/07/211 July 2021 Satisfaction of charge 1 in full

View Document

01/07/211 July 2021 Satisfaction of charge 2 in full

View Document

21/06/2121 June 2021 Appointment of Mrs Hasna Opgenhaffen as a director on 2021-06-21

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

27/07/2027 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

11/06/2011 June 2020 PSC'S CHANGE OF PARTICULARS / MR JOHN MARTINEAU KINDER / 17/06/2017

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, WITH UPDATES

View Document

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

03/05/193 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES

View Document

11/12/1711 December 2017 REGISTERED OFFICE CHANGED ON 11/12/2017 FROM 55 THORNHILL SQUARE LONDON N1 1BE

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

18/08/1718 August 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

05/04/165 April 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

09/04/159 April 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

05/02/155 February 2015 SECRETARY APPOINTED MS GERALDINE DOWNEY

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

15/12/1415 December 2014 APPOINTMENT TERMINATED, SECRETARY CYRIL FLAJSNER

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

31/03/1431 March 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

21/02/1421 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

11/06/1311 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

04/04/134 April 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

18/06/1218 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

27/03/1227 March 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

27/03/1227 March 2012 SECRETARY'S CHANGE OF PARTICULARS / CYRIL HENRY FLAJSNER / 12/03/2012

View Document

09/06/119 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

30/05/1130 May 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GERALDINE DOWNEY / 12/12/2009

View Document

20/04/1020 April 2010 Annual return made up to 25 March 2010 with full list of shareholders

View Document

12/02/1012 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

13/07/0913 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

02/04/092 April 2009 RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

03/04/083 April 2008 RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

27/04/0727 April 2007 RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS

View Document

21/02/0721 February 2007 NEW SECRETARY APPOINTED

View Document

21/02/0721 February 2007 DIRECTOR RESIGNED

View Document

21/02/0721 February 2007 NEW DIRECTOR APPOINTED

View Document

21/02/0721 February 2007 SECRETARY RESIGNED

View Document

06/06/066 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

10/04/0610 April 2006 RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 REGISTERED OFFICE CHANGED ON 07/10/05 FROM: 40 CRAVEN STREET CHARING CROSS LONDON WC2N 5NG

View Document

03/05/053 May 2005 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/09/05

View Document

04/01/054 January 2005 DELIVERY EXT'D 3 MTH 31/03/04

View Document

09/11/049 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/0426 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

17/09/0417 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/041 July 2004 NEW DIRECTOR APPOINTED

View Document

10/06/0410 June 2004 COMPANY NAME CHANGED YALUSA TRADING COMPANY LIMITED CERTIFICATE ISSUED ON 10/06/04

View Document

10/05/0410 May 2004 RETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 DIRECTOR RESIGNED

View Document

11/11/0311 November 2003 NEW DIRECTOR APPOINTED

View Document

11/11/0311 November 2003 DIRECTOR RESIGNED

View Document

11/11/0311 November 2003 NEW DIRECTOR APPOINTED

View Document

25/03/0325 March 2003 DIRECTOR RESIGNED

View Document

25/03/0325 March 2003 SECRETARY RESIGNED

View Document

25/03/0325 March 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