Advanced company searchLink opens in new window

FOX ROBOTICS LIMITED

Company number 11042745

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)
12 Feb 2020 PSC04 Change of details for Mr Henry Orlando Acevedo Lopez as a person with significant control on 7 February 2020
12 Feb 2020 CH03 Secretary's details changed for Mr Henry Orlando Acevedo Lopez on 7 February 2020
12 Feb 2020 CH01 Director's details changed for Mr Henry Orlando Acevedo Lopez on 7 February 2020
12 Feb 2020 AD01 Registered office address changed from 27 Obelisk Way the Square Camberley Surrey GU15 3SG England to 6 Bietigheim Way Camberley GU15 3RZ on 12 February 2020
10 Jan 2020 AA Micro company accounts made up to 30 November 2019
12 Dec 2019 SH01 Statement of capital following an allotment of shares on 22 November 2019
  • GBP 154.88
12 Dec 2019 CS01 Confirmation statement made on 8 November 2019 with updates
12 Dec 2019 PSC04 Change of details for Mr Henry Orlando Acevedo Lopez as a person with significant control on 5 November 2019
12 Dec 2019 CH03 Secretary's details changed for Mr Henry Orlando Acevedo Lopez on 5 November 2019
12 Dec 2019 CH01 Director's details changed for Mr Henry Orlando Acevedo Lopez on 5 November 2019
12 Dec 2019 PSC04 Change of details for Mr Henry Orlando Acevedo Lopez as a person with significant control on 1 May 2019
11 Dec 2019 CH01 Director's details changed for Mr Henry Orlando Acevedo Lopez on 1 May 2019
11 Dec 2019 AD01 Registered office address changed from 6 Bietigheim Way Camberley GU15 3RZ England to 27 Obelisk Way the Square Camberley Surrey GU15 3SG on 11 December 2019
11 Dec 2019 AP01 Appointment of Mr Eric David Warner as a director on 1 November 2019
11 Dec 2019 SH01 Statement of capital following an allotment of shares on 24 October 2019
  • GBP 152.51
11 Dec 2019 SH01 Statement of capital following an allotment of shares on 24 October 2019
  • GBP 152.51
11 Dec 2019 SH01 Statement of capital following an allotment of shares on 9 October 2019
  • GBP 152.08
18 Oct 2019 SH01 Statement of capital following an allotment of shares on 8 July 2019
  • GBP 151.47
18 Oct 2019 SH01 Statement of capital following an allotment of shares on 4 July 2019
  • GBP 151.4
18 Oct 2019 AP01 Appointment of Mr Ben Butlin as a director on 1 June 2019
18 Oct 2019 SH01 Statement of capital following an allotment of shares on 4 April 2019
  • GBP 151.3
05 Jun 2019 PSC04 Change of details for Mr Henry Orlando Acevedo Lopez as a person with significant control on 1 May 2019
05 Jun 2019 CH03 Secretary's details changed for Mr Henry Orlando Acevedo Lopez on 1 May 2019
05 Jun 2019 CH01 Director's details changed for Mr Henry Orlando Acevedo Lopez on 1 May 2019
04 Jun 2019 PSC04 Change of details for Mr Henry Orlando Acevedo Lopez as a person with significant control on 1 May 2019