Advanced company searchLink opens in new window

SFOX INC LTD

Company number 11797335

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)
04 Jan 2024 CS01 Confirmation statement made on 14 December 2023 with no updates
30 Nov 2023 AA Total exemption full accounts made up to 30 November 2022
19 Jun 2023 PSC04 Change of details for Mr Simche Teitelbaum as a person with significant control on 19 June 2023
19 Jun 2023 CH01 Director's details changed for Mr Simche Teitelbaum on 19 June 2023
19 Jun 2023 AD01 Registered office address changed from 28 Overlea Road Overlea Road London E5 9BG United Kingdom to First Floor, Winston House 349 Regents Park Road London N3 1DH on 19 June 2023
10 Jan 2023 CS01 Confirmation statement made on 14 December 2022 with no updates
28 Nov 2022 AA Total exemption full accounts made up to 30 November 2021
26 Jan 2022 AA Total exemption full accounts made up to 30 November 2020
21 Dec 2021 CS01 Confirmation statement made on 14 December 2021 with no updates
28 Oct 2021 AA01 Previous accounting period shortened from 31 January 2021 to 6 December 2020
15 Dec 2020 CS01 Confirmation statement made on 14 December 2020 with updates
08 Dec 2020 CS01 Confirmation statement made on 8 December 2020 with updates
08 Dec 2020 AP01 Appointment of Mr Simche Teitelbaum as a director on 8 December 2020
08 Dec 2020 PSC01 Notification of Simche Teitelbaum as a person with significant control on 8 December 2020
08 Dec 2020 TM01 Termination of appointment of Israel Erlich as a director on 8 December 2020
08 Dec 2020 PSC07 Cessation of Israel Erlich as a person with significant control on 8 December 2020
08 Dec 2020 TM02 Termination of appointment of Israel Erlich as a secretary on 8 December 2020
26 Feb 2020 PSC01 Notification of Israel Erlich as a person with significant control on 18 February 2020
26 Feb 2020 AP03 Appointment of Israel Erlich as a secretary on 18 February 2020
26 Feb 2020 AP01 Appointment of Israel Erlich as a director on 18 February 2020
26 Feb 2020 PSC07 Cessation of Bryan Thornton as a person with significant control on 18 February 2020
26 Feb 2020 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 18 February 2020
26 Feb 2020 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 28 Overlea Road Overlea Road London E5 9BG on 26 February 2020
26 Feb 2020 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 18 February 2020
18 Feb 2020 AA Accounts for a dormant company made up to 31 January 2020