Advanced company searchLink opens in new window

FOX & ROSE LIMITED

Company number 08792009

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)
29 Sep 2023 AA Micro company accounts made up to 31 December 2022
30 Aug 2023 CS01 Confirmation statement made on 25 July 2023 with no updates
29 Sep 2022 AA Micro company accounts made up to 31 December 2021
19 Aug 2022 CS01 Confirmation statement made on 25 July 2022 with no updates
30 Sep 2021 AA Micro company accounts made up to 31 December 2020
13 Aug 2021 CS01 Confirmation statement made on 25 July 2021 with no updates
22 Dec 2020 AA Micro company accounts made up to 31 December 2019
11 Aug 2020 CS01 Confirmation statement made on 25 July 2020 with no updates
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
08 Aug 2019 CS01 Confirmation statement made on 25 July 2019 with no updates
28 Sep 2018 AA Micro company accounts made up to 31 December 2017
03 Aug 2018 CS01 Confirmation statement made on 25 July 2018 with no updates
25 Jul 2017 CS01 Confirmation statement made on 25 July 2017 with updates
29 Jun 2017 PSC07 Cessation of Karen Nicole Norman as a person with significant control on 21 June 2017
29 Jun 2017 PSC01 Notification of Sarah Wolff as a person with significant control on 21 June 2017
29 Jun 2017 PSC01 Notification of Sarah Wolff as a person with significant control on 21 June 2017
29 Jun 2017 PSC01 Notification of Sarah Wolff as a person with significant control on 21 June 2017
23 Jun 2017 AP01 Appointment of Ms Sarah Wolff as a director on 21 June 2017
22 Jun 2017 AD01 Registered office address changed from Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU England to Fraser & Co Accountants, Fraser House, Peter Street Shepton Mallet Somerset BA4 5BL on 22 June 2017
22 Jun 2017 TM01 Termination of appointment of Karen Nicole Norman as a director on 21 June 2017
20 Mar 2017 AD01 Registered office address changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW to Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 20 March 2017
11 Jan 2017 AA Accounts for a dormant company made up to 31 December 2016
06 Dec 2016 CS01 Confirmation statement made on 27 November 2016 with updates
13 Apr 2016 AA Accounts for a dormant company made up to 31 December 2015
15 Dec 2015 AR01 Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100