Advanced company searchLink opens in new window

FOX BYTE GAMES LIMITED

Company number 10556951

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)
25 Jan 2024 CS01 Confirmation statement made on 10 January 2024 with no updates
06 Apr 2023 AA Micro company accounts made up to 31 January 2023
18 Jan 2023 CS01 Confirmation statement made on 10 January 2023 with no updates
07 Sep 2022 AA Micro company accounts made up to 31 January 2022
11 Jan 2022 CS01 Confirmation statement made on 10 January 2022 with updates
19 May 2021 AA Micro company accounts made up to 31 January 2021
09 Mar 2021 AAMD Amended micro company accounts made up to 31 January 2020
31 Jan 2021 CS01 Confirmation statement made on 10 January 2021 with no updates
23 Nov 2020 AA Micro company accounts made up to 31 January 2020
08 Sep 2020 TM01 Termination of appointment of Christopher Macdonald as a director on 28 August 2020
19 Aug 2020 CH01 Director's details changed for Mr Aaron Preece on 19 August 2020
19 Aug 2020 AP01 Appointment of Mr Ole Daniel Aarnes as a director on 19 August 2020
19 Aug 2020 AP01 Appointment of Mr Nicolas Closel as a director on 19 August 2020
19 Aug 2020 AP01 Appointment of Mr Benjamin James Sandwick as a director on 19 August 2020
09 Feb 2020 AA Micro company accounts made up to 31 January 2019
05 Feb 2020 DISS40 Compulsory strike-off action has been discontinued
04 Feb 2020 CS01 Confirmation statement made on 10 January 2020 with no updates
04 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
05 Dec 2019 AD01 Registered office address changed from Victoria Building Victoria Road Middlesbrough TS1 3AP England to Boho Five Bridge Street East Middlesbrough TS2 1NY on 5 December 2019
27 Apr 2019 DISS40 Compulsory strike-off action has been discontinued
25 Apr 2019 CS01 Confirmation statement made on 10 January 2019 with no updates
02 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
04 Nov 2018 AA Unaudited abridged accounts made up to 31 January 2018
14 Jan 2018 CS01 Confirmation statement made on 10 January 2018 with updates
14 Jan 2018 AD01 Registered office address changed from PO Box 20 Teesside University Victoria Building Victoria Road Middlesbrough TS1 3AP England to Victoria Building Victoria Road Middlesbrough TS1 3AP on 14 January 2018