Advanced company searchLink opens in new window

FIGUREFOX LTD

Company number 07069047

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Feb 2017 AP03 Appointment of Miss Isobel Louise Fox-Williamson as a secretary on 1 February 2017
08 Feb 2017 TM02 Termination of appointment of Peter Fox-Williamson as a secretary on 1 February 2016
29 Dec 2016 AA Micro company accounts made up to 31 March 2016
15 Nov 2016 CS01 Confirmation statement made on 6 November 2016 with updates
31 Dec 2015 AA Micro company accounts made up to 31 March 2015
15 Nov 2015 AR01 Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-15
  • GBP 1
15 Dec 2014 AA Micro company accounts made up to 31 March 2014
10 Nov 2014 AR01 Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
15 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
01 Dec 2013 AR01 Annual return made up to 6 November 2013 with full list of shareholders
Statement of capital on 2013-12-01
  • GBP 1
29 Jun 2013 AP03 Appointment of Mr Peter Fox-Williamson as a secretary
18 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
12 Nov 2012 AR01 Annual return made up to 6 November 2012 with full list of shareholders
27 Nov 2011 AR01 Annual return made up to 6 November 2011 with full list of shareholders
02 Apr 2011 AA Accounts for a dormant company made up to 31 March 2011
13 Nov 2010 AR01 Annual return made up to 6 November 2010 with full list of shareholders
09 Apr 2010 AA Accounts for a dormant company made up to 31 March 2010
26 Feb 2010 CERTNM Company name changed the think free company LTD\certificate issued on 26/02/10
  • RES15 ‐ Change company name resolution on 2010-02-16
26 Feb 2010 CONNOT Change of name notice
16 Feb 2010 AA01 Current accounting period shortened from 30 November 2010 to 31 March 2010
16 Feb 2010 AP01 Appointment of Mrs Patricia Louise Fox-Williamson as a director
04 Dec 2009 CERTNM Company name changed claire monica burgess LTD\certificate issued on 04/12/09
  • RES15 ‐ Change company name resolution on 2009-11-19
04 Dec 2009 CONNOT Change of name notice
09 Nov 2009 TM01 Termination of appointment of Yomtov Jacobs as a director
06 Nov 2009 NEWINC Incorporation