FOX NETWORKING UK LTD

Company Documents

DateDescription
11/06/2411 June 2024 Compulsory strike-off action has been suspended

View Document

11/06/2411 June 2024 Compulsory strike-off action has been suspended

View Document

07/05/247 May 2024 First Gazette notice for compulsory strike-off

View Document

07/05/247 May 2024 First Gazette notice for compulsory strike-off

View Document

02/03/242 March 2024 Compulsory strike-off action has been discontinued

View Document

02/03/242 March 2024 Compulsory strike-off action has been discontinued

View Document

29/02/2429 February 2024 Previous accounting period shortened from 2023-05-30 to 2023-05-29

View Document

29/02/2429 February 2024 Micro company accounts made up to 2022-05-31

View Document

11/11/2311 November 2023 Compulsory strike-off action has been suspended

View Document

11/11/2311 November 2023 Compulsory strike-off action has been suspended

View Document

24/10/2324 October 2023 First Gazette notice for compulsory strike-off

View Document

24/10/2324 October 2023 First Gazette notice for compulsory strike-off

View Document

25/05/2325 May 2023 Previous accounting period shortened from 2022-05-31 to 2022-05-30

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-02-14 with updates

View Document

12/09/2212 September 2022 Registered office address changed from 83 Ducie Street Manchester M1 2JQ to Unit 9 Harvard Court Warrington WA2 8LT on 2022-09-12

View Document

03/03/223 March 2022 Confirmation statement made on 2022-02-14 with no updates

View Document

15/06/2115 June 2021 Amended micro company accounts made up to 2019-02-28

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

26/03/2126 March 2021 CONFIRMATION STATEMENT MADE ON 14/02/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

19/04/2019 April 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES

View Document

21/01/2021 January 2020 DISS40 (DISS40(SOAD))

View Document

19/01/2019 January 2020 CESSATION OF PETER FOX AS A PSC

View Document

18/01/2018 January 2020 APPOINTMENT TERMINATED, DIRECTOR PETER FOX

View Document

18/01/2018 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

18/01/2018 January 2020 CURREXT FROM 28/02/2020 TO 31/05/2020

View Document

18/01/2018 January 2020 DIRECTOR APPOINTED MR TIM EDWARD STEWART

View Document

18/01/2018 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIM EDWARD STEWART

View Document

14/01/2014 January 2020 FIRST GAZETTE

View Document

14/11/1914 November 2019 REGISTERED OFFICE CHANGED ON 14/11/2019 FROM PO BOX *DEFAULT* 290 MOSTON LANE MANCHESTER M40 9WB ENGLAND

View Document

23/07/1923 July 2019 REGISTERED OFFICE CHANGED ON 23/07/2019 FROM 83 DUCIE STREET MANCHESTER M1 2JQ UNITED KINGDOM

View Document

31/03/1931 March 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

15/02/1815 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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