Advanced company searchLink opens in new window

DAVID FOX DESIGN LIMITED

Company number 07097688

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)
15 Jan 2024 CS01 Confirmation statement made on 15 January 2024 with updates
15 Jan 2024 PSC01 Notification of Marylyn Anne Fox as a person with significant control on 25 September 2021
17 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
02 Jun 2023 TM02 Termination of appointment of John Alfred Fox as a secretary on 1 June 2023
14 Mar 2023 CS01 Confirmation statement made on 14 March 2023 with no updates
29 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
06 Jul 2022 PSC04 Change of details for Mr Davis Alan John Fox as a person with significant control on 6 July 2022
21 Mar 2022 CS01 Confirmation statement made on 14 March 2022 with no updates
08 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
16 Mar 2021 CS01 Confirmation statement made on 14 March 2021 with no updates
15 Jun 2020 AA Total exemption full accounts made up to 31 March 2020
18 Mar 2020 CS01 Confirmation statement made on 14 March 2020 with no updates
18 Jul 2019 AD01 Registered office address changed from C/O Smith Butler Sapper Jordan Rossi Park, Otley Road Baildon BD17 7AX United Kingdom to 27 East View Yeadon Leeds LS19 7AD on 18 July 2019
21 Jun 2019 AA Total exemption full accounts made up to 31 March 2019
27 Mar 2019 CS01 Confirmation statement made on 14 March 2019 with no updates
27 Mar 2019 CH03 Secretary's details changed for John Alfred Fox on 27 March 2019
08 Mar 2019 AD01 Registered office address changed from 10 Mercury Quays Ashley Lane Shipley BD17 7DB to C/O Smith Butler Sapper Jordan Rossi Park, Otley Road Baildon BD17 7AX on 8 March 2019
03 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
14 Mar 2018 CS01 Confirmation statement made on 14 March 2018 with updates
01 Aug 2017 CS01 Confirmation statement made on 31 July 2017 with no updates
27 Jul 2017 AA Total exemption full accounts made up to 31 March 2017
27 Sep 2016 CH01 Director's details changed for David Alan John Fox on 27 September 2016
12 Aug 2016 CS01 Confirmation statement made on 31 July 2016 with updates
16 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
31 Jul 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100