FOX GREGORY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/03/2529 March 2025 Micro company accounts made up to 2024-03-30

View Document

06/01/256 January 2025 Confirmation statement made on 2024-12-20 with no updates

View Document

06/01/256 January 2025 Registered office address changed from Northside House Mount Pleasant Barnet Hertfordshire EN4 9EE to 102 Allitsen Road London NW8 7AY on 2025-01-06

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

09/01/249 January 2024 Confirmation statement made on 2023-12-20 with no updates

View Document

05/01/245 January 2024 Micro company accounts made up to 2023-03-30

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

22/12/2222 December 2022 Micro company accounts made up to 2022-03-31

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-20 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/01/2218 January 2022 Confirmation statement made on 2021-12-20 with no updates

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 20/12/18, WITH UPDATES

View Document

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/18

View Document

03/04/183 April 2018 03/04/18 STATEMENT OF CAPITAL GBP 15100

View Document

30/03/1830 March 2018 Annual accounts for year ending 30 Mar 2018

View Accounts

19/03/1819 March 2018 STATEMENT BY DIRECTORS

View Document

19/03/1819 March 2018 SOLVENCY STATEMENT DATED 31/03/17

View Document

19/03/1819 March 2018 REDUCE ISSUED CAPITAL 31/03/2017

View Document

15/03/1815 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/17

View Document

07/03/187 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 026855540001

View Document

22/12/1722 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 20/12/17, WITH UPDATES

View Document

20/12/1720 December 2017 31/03/13 STATEMENT OF CAPITAL GBP 80100

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

07/01/177 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/02/1616 February 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

09/02/169 February 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/02/1518 February 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

15/01/1515 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/04/145 April 2014 DISS40 (DISS40(SOAD))

View Document

02/04/142 April 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/04/142 April 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

01/04/141 April 2014 FIRST GAZETTE

View Document

01/03/131 March 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

12/06/1212 June 2012 12/06/12 STATEMENT OF CAPITAL GBP 100

View Document

08/06/128 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/06/127 June 2012 SOLVENCY STATEMENT DATED 31/03/12

View Document

07/06/127 June 2012 REDUCE ISSUED CAPITAL 31/03/2012

View Document

27/03/1227 March 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/12/1120 December 2011 01/03/11 STATEMENT OF CAPITAL GBP 220000

View Document

02/03/112 March 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GREGORY / 01/10/2009

View Document

17/02/1017 February 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT FOX / 01/10/2009

View Document

10/02/1010 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/04/098 April 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/02/0912 February 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/01/087 January 2008 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/02/0624 February 2006 RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

30/03/0530 March 2005 RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS

View Document

13/09/0413 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

13/04/0413 April 2004 RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS

View Document

05/01/045 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

08/07/038 July 2003 REGISTERED OFFICE CHANGED ON 08/07/03 FROM: 1-6 CLAY STREET, LONDON, W1U 6DA

View Document

08/07/038 July 2003 RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS

View Document

04/04/034 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

19/02/0219 February 2002 RETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS

View Document

05/02/025 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

01/08/011 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/00

View Document

15/06/0115 June 2001 RETURN MADE UP TO 07/02/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 DELIVERY EXT'D 3 MTH 31/03/00

View Document

13/04/0013 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

29/02/0029 February 2000 RETURN MADE UP TO 07/02/00; FULL LIST OF MEMBERS

View Document

05/02/005 February 2000 DELIVERY EXT'D 3 MTH 31/03/99

View Document

21/05/9921 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

09/04/999 April 1999 RETURN MADE UP TO 07/02/99; FULL LIST OF MEMBERS

View Document

04/02/994 February 1999 DELIVERY EXT'D 3 MTH 31/03/98

View Document

17/02/9817 February 1998 RETURN MADE UP TO 07/02/98; FULL LIST OF MEMBERS

View Document

29/01/9829 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

04/05/974 May 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

23/04/9723 April 1997 RETURN MADE UP TO 07/02/97; FULL LIST OF MEMBERS

View Document

28/01/9728 January 1997 DELIVERY EXT'D 3 MTH 31/03/96

View Document

25/09/9625 September 1996 RETURN MADE UP TO 07/02/96; FULL LIST OF MEMBERS

View Document

03/05/963 May 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

07/02/967 February 1996 DELIVERY EXT'D 3 MTH 31/03/95

View Document

04/02/954 February 1995 RETURN MADE UP TO 07/02/95; NO CHANGE OF MEMBERS

View Document

01/02/951 February 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/07/945 July 1994 RETURN MADE UP TO 07/02/94; CHANGE OF MEMBERS

View Document

15/06/9415 June 1994 REGISTERED OFFICE CHANGED ON 15/06/94 FROM: 11-13 YOUNG STREET, KENSINGTON, LONDON, W8 5EH

View Document

17/12/9317 December 1993 REGISTERED OFFICE CHANGED ON 17/12/93 FROM: SECOND FLOOR, REGENT HOUSE, 235-241 REGENT STREET, LONDON W1R 7AG

View Document

17/12/9317 December 1993 DIRECTOR RESIGNED

View Document

15/12/9315 December 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

25/10/9325 October 1993 AUDITOR'S RESIGNATION

View Document

10/06/9310 June 1993 REGISTERED OFFICE CHANGED ON 10/06/93 FROM: 6 HANOVER STREET, LONDON, W1R 0LE

View Document

17/02/9317 February 1993 RETURN MADE UP TO 07/02/93; FULL LIST OF MEMBERS

View Document

13/07/9213 July 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

18/02/9218 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/02/9218 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/02/9218 February 1992 NEW DIRECTOR APPOINTED

View Document

07/02/927 February 1992 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