Advanced company searchLink opens in new window

DAPPER FOX GROUP LTD

Company number 11439987

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)
26 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
27 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with no updates
22 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
06 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with no updates
29 Mar 2022 CH01 Director's details changed for Mr Carlton Franklin Judd on 29 March 2022
29 Mar 2022 PSC04 Change of details for Mr Carlton Franklin Judd as a person with significant control on 29 March 2022
29 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
24 Feb 2022 CH01 Director's details changed for Mr Carlton Franklin Judd on 24 February 2022
24 Feb 2022 PSC01 Notification of Carlton Franklin Judd as a person with significant control on 24 February 2022
24 Feb 2022 AP01 Appointment of Mr Carlton Judd as a director on 24 February 2022
05 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
05 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with updates
19 Jan 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-18
01 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with no updates
29 Nov 2019 PSC04 Change of details for Mr Chris James Weston as a person with significant control on 27 November 2019
27 Nov 2019 CH01 Director's details changed for Mr Chris James Weston on 27 November 2019
16 Oct 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-15
26 Jul 2019 AA Total exemption full accounts made up to 30 June 2019
01 Jun 2019 CS01 Confirmation statement made on 1 June 2019 with no updates
06 Mar 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-05
28 Sep 2018 TM01 Termination of appointment of Luke Lyndon Smalley as a director on 28 September 2018
28 Sep 2018 PSC07 Cessation of Luke Lyndon Smalley as a person with significant control on 28 September 2018
10 Jul 2018 PSC07 Cessation of Chris James Weston as a person with significant control on 29 June 2018
10 Jul 2018 PSC01 Notification of Chris James Weston as a person with significant control on 29 June 2018
04 Jul 2018 AD01 Registered office address changed from 48 48 Steeple Chase Norwich Norfolk NR8 6YR United Kingdom to 48 Steeple Chase Norwich Norfolk NR8 6YR on 4 July 2018