- Company Overview for F-CROX LTD (08419032)
- Filing history for F-CROX LTD (08419032)
- People for F-CROX LTD (08419032)
- More for F-CROX LTD (08419032)
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) |
---|---|---|---|
07 Mar 2024 | CS01 | Confirmation statement made on 26 February 2024 with updates | |
17 Oct 2023 | AA | Micro company accounts made up to 28 February 2023 | |
27 Feb 2023 | CS01 | Confirmation statement made on 26 February 2023 with updates | |
24 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
30 Mar 2022 | CS01 | Confirmation statement made on 26 February 2022 with updates | |
30 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
10 Mar 2021 | CS01 | Confirmation statement made on 26 February 2021 with updates | |
23 Feb 2021 | AA | Micro company accounts made up to 29 February 2020 | |
28 Feb 2020 | CS01 | Confirmation statement made on 26 February 2020 with updates | |
29 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
12 Mar 2019 | CS01 | Confirmation statement made on 26 February 2019 with updates | |
29 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
12 Mar 2018 | CS01 | Confirmation statement made on 26 February 2018 with updates | |
30 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
07 Mar 2017 | CS01 | Confirmation statement made on 26 February 2017 with updates | |
25 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
12 Apr 2016 | AD01 | Registered office address changed from Suite 1 Morie Studios 4 Morie Street Wandsworth London SW18 1SL to 73 Stoneleigh Broadway Stoneleigh Epsom Surrey KT17 2HP on 12 April 2016 | |
02 Mar 2016 | AR01 |
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
|
|
30 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
16 Mar 2015 | AR01 |
Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-03-16
|
|
19 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
24 Mar 2014 | AR01 |
Annual return made up to 26 February 2014 with full list of shareholders
Statement of capital on 2014-03-24
|
|
24 Mar 2014 | CH01 | Director's details changed for Mr Michael Joshua Gamer on 26 February 2014 | |
24 Mar 2014 | CH01 | Director's details changed for Miss Helen Margaret Knox on 26 February 2014 | |
03 Mar 2014 | AD01 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 3 March 2014 |