FOX MURPHY LIMITED

Company Documents

DateDescription
23/01/2523 January 2025 Confirmation statement made on 2025-01-23 with no updates

View Document

03/01/253 January 2025 Termination of appointment of James Spencer Clifton as a director on 2024-12-31

View Document

22/09/2422 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

19/10/2319 October 2023 Director's details changed for Mr Giles Derek Lee on 2022-09-01

View Document

19/10/2319 October 2023 Director's details changed for Mr James Spencer Clifton on 2020-03-01

View Document

15/09/2315 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-23 with updates

View Document

28/09/2128 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

29/07/2029 July 2020 REGISTERED OFFICE CHANGED ON 29/07/2020 FROM 36 PERCY STREET LONDON W1T 2DH ENGLAND

View Document

23/01/2023 January 2020 PSC'S CHANGE OF PARTICULARS / BIG DOG AGENCY LYD / 06/11/2019

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, WITH UPDATES

View Document

07/10/197 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

29/05/1829 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

29/11/1729 November 2017 SECRETARY APPOINTED MR PETER DAVID CAMPBELL FITZWILLIAM

View Document

29/11/1729 November 2017 REGISTERED OFFICE CHANGED ON 29/11/2017 FROM 3RD FLOOR NORFOLK TOWER 48-52 SURREY STREET NORWICH NORFOLK NR1 3PA UNITED KINGDOM

View Document

21/09/1721 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

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

View Accounts

08/11/168 November 2016 DIRECTOR APPOINTED MR PETER DAVID CAMPBELL FITZWILLIAM

View Document

08/11/168 November 2016 DIRECTOR APPOINTED MR JAMES SPENCER CLIFTON

View Document

28/10/1628 October 2016 APPOINTMENT TERMINATED, DIRECTOR ASHLEY BLISS

View Document

11/10/1611 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

16/09/1616 September 2016 PREVSHO FROM 31/01/2016 TO 31/12/2015

View Document

01/02/161 February 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

02/03/152 March 2015 COMPANY NAME CHANGED BIG DOG AGENCY LIMITED CERTIFICATE ISSUED ON 02/03/15

View Document

02/03/152 March 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/01/1523 January 2015 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