Advanced company searchLink opens in new window

GREENFOX SYSTEMS LTD.

Company number 09980776

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)
09 May 2021 AA Accounts for a dormant company made up to 28 February 2021
15 Feb 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-11
12 Feb 2021 CS01 Confirmation statement made on 11 February 2021 with updates
11 Feb 2021 AP02 Appointment of Portcullis Group Holdings Limited as a director on 11 February 2021
11 Feb 2021 AP01 Appointment of Mrs Stephanie Margaret Flanagan as a director on 11 February 2021
11 Feb 2021 TM01 Termination of appointment of Yon Saunders as a director on 11 February 2021
11 Feb 2021 TM01 Termination of appointment of Matthew Lee Kilvert as a director on 11 February 2021
11 Feb 2021 TM01 Termination of appointment of Simon Mark Jenkins as a director on 11 February 2021
25 Nov 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-24
24 Nov 2020 CS01 Confirmation statement made on 24 November 2020 with updates
24 Nov 2020 AP01 Appointment of Mr Yon Saunders as a director on 24 November 2020
24 Nov 2020 AP01 Appointment of Mr Simon Mark Jenkins as a director on 24 November 2020
24 Nov 2020 AD01 Registered office address changed from 37 Yewtree Moor Lawley Village Telford TF4 2FG England to Kestrel Keep Dunston Busines Village Stafford ST18 9AB on 24 November 2020
01 Sep 2020 CS01 Confirmation statement made on 1 September 2020 with updates
01 Sep 2020 AD01 Registered office address changed from Kestrel Keep Dunston Stafford ST18 9AB England to 37 Yewtree Moor Lawley Village Telford TF4 2FG on 1 September 2020
01 Sep 2020 SH01 Statement of capital following an allotment of shares on 1 September 2020
  • GBP 100
23 Jul 2020 AA Micro company accounts made up to 29 February 2020
23 Jul 2020 TM01 Termination of appointment of Portcullis Group Holdings as a director on 23 July 2020
17 Feb 2020 CS01 Confirmation statement made on 30 January 2020 with updates
17 Feb 2020 AD01 Registered office address changed from 37 Yewtree Moor Lawley Village Telford TF4 2FG England to Kestrel Keep Dunston Stafford ST18 9AB on 17 February 2020
05 Sep 2019 AA Micro company accounts made up to 28 February 2019
29 Aug 2019 AD01 Registered office address changed from Kestrel Keep Dunston Stafford Staffordshire ST18 9AB England to 37 Yewtree Moor Lawley Village Telford TF4 2FG on 29 August 2019
20 Mar 2019 CS01 Confirmation statement made on 30 January 2019 with updates
17 Sep 2018 AA Micro company accounts made up to 28 February 2018
04 Mar 2018 CS01 Confirmation statement made on 30 January 2018 with updates