Advanced company searchLink opens in new window

FIGUREFOX CO SEC LTD

Company number 10222735

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 Dec 2023 AA Micro company accounts made up to 31 March 2023
04 Jul 2023 CS01 Confirmation statement made on 21 June 2023 with no updates
18 Dec 2022 AA Micro company accounts made up to 31 March 2022
30 Jun 2022 CS01 Confirmation statement made on 21 June 2022 with no updates
29 Dec 2021 CH01 Director's details changed for Ms Patricia Louise Fox on 29 December 2021
29 Dec 2021 AD01 Registered office address changed from The Old Estate Office Farleigh Wallop Basingstoke RG25 2HR England to 36 Essex Road Basingstoke RG21 7TB on 29 December 2021
29 Dec 2021 PSC04 Change of details for Ms Patricia Louise Fox as a person with significant control on 29 December 2021
03 Oct 2021 AA Micro company accounts made up to 31 March 2021
21 Jun 2021 CS01 Confirmation statement made on 21 June 2021 with updates
01 Mar 2021 CS01 Confirmation statement made on 23 February 2021 with no updates
31 Jan 2021 AA Micro company accounts made up to 31 March 2020
02 Mar 2020 CS01 Confirmation statement made on 23 February 2020 with updates
21 Jul 2019 CH01 Director's details changed for Ms Patricia Fox-Williamson on 21 July 2019
01 Apr 2019 AA Micro company accounts made up to 31 March 2019
29 Mar 2019 CS01 Confirmation statement made on 23 February 2019 with no updates
10 May 2018 AP03 Appointment of Isobel Fox-Williamson as a secretary on 10 May 2018
10 May 2018 AA Micro company accounts made up to 31 March 2018
23 Feb 2018 CS01 Confirmation statement made on 23 February 2018 with updates
07 Jun 2017 CS01 Confirmation statement made on 7 June 2017 with updates
02 Jun 2017 AA Accounts for a dormant company made up to 31 March 2017
02 Jun 2017 TM01 Termination of appointment of Carol Graham as a director on 1 January 2017
02 Jun 2017 AP01 Appointment of Ms Patricia Fox-Williamson as a director on 1 January 2017
02 Jun 2017 TM01 Termination of appointment of Wendy Arnaud as a director on 1 January 2017
02 Jun 2017 AA01 Previous accounting period shortened from 30 June 2017 to 31 March 2017
22 Feb 2017 AD01 Registered office address changed from 13 Longfield Close North Waltham Basingstoke Hampshire RG25 2EL United Kingdom to The Old Estate Office Farleigh Wallop Basingstoke RG25 2HR on 22 February 2017