Advanced company searchLink opens in new window

FOX BUSINESS ENTERPRISES LTD

Company number 10734062

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)
07 May 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
31 Aug 2021 PSC04 Change of details for Mr Terence Ronald Fox as a person with significant control on 30 August 2021
31 Aug 2021 CH01 Director's details changed for Mr Terence Ronald Fox on 30 August 2021
31 May 2021 AA Total exemption full accounts made up to 31 May 2020
07 May 2021 CS01 Confirmation statement made on 20 April 2021 with no updates
24 Jun 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-24
09 Jun 2020 CH01 Director's details changed for Mr Terence Paskins on 19 January 2019
01 Jun 2020 PSC04 Change of details for Mr Terence Paskins as a person with significant control on 19 January 2019
04 May 2020 CS01 Confirmation statement made on 20 April 2020 with no updates
28 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
18 Aug 2019 AA01 Previous accounting period extended from 30 November 2018 to 31 May 2019
09 May 2019 CS01 Confirmation statement made on 20 April 2019 with no updates
08 Feb 2019 TM02 Termination of appointment of Turner Little Company Secretaries Limited as a secretary on 7 February 2019
12 Jan 2019 AA Accounts for a dormant company made up to 30 November 2017
12 Jan 2019 AA01 Current accounting period shortened from 30 April 2018 to 30 November 2017
12 Jan 2019 AD01 Registered office address changed from Fanshawe House Pioneer Business Park Amy Johnson Way York YO30 4TN England to 36 Wattleton Road Beaconsfield HP9 1SE on 12 January 2019
15 May 2018 CS01 Confirmation statement made on 20 April 2018 with no updates
26 May 2017 AD01 Registered office address changed from Regency House Westminster Place York Business Park, Nether Poppleton York YO26 6RW England to Fanshawe House Pioneer Business Park Amy Johnson Way York YO30 4TN on 26 May 2017
27 Apr 2017 AD01 Registered office address changed from 3 Waller Road Beaconsfield HP9 2HD England to Regency House Westminster Place York Business Park, Nether Poppleton York YO26 6RW on 27 April 2017
21 Apr 2017 NEWINC Incorporation
Statement of capital on 2017-04-21
  • GBP 1