Advanced company searchLink opens in new window

MADRA FOX LIMITED

Company number 12437883

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)
10 Jun 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
09 May 2023 GAZ1 First Gazette notice for compulsory strike-off
24 Jan 2023 AD01 Registered office address changed from Suite 7 Lexington Buildings Longbeck Estate Marske-by-the-Sea Redcar TS11 6HR England to 167-169 Great Portland Street Great Portland Street 5th Floor London W1W 5PF on 24 January 2023
18 Dec 2022 AA Micro company accounts made up to 28 February 2022
18 Dec 2022 AP01 Appointment of Mr Svilen Byulbyulev as a director on 1 March 2020
18 Dec 2022 PSC01 Notification of Svilen Byulbyulev as a person with significant control on 1 March 2021
18 Dec 2022 TM01 Termination of appointment of Alen Thomas as a director on 1 March 2020
18 Dec 2022 PSC07 Cessation of Alen Thomas as a person with significant control on 2 March 2020
10 Mar 2022 CS01 Confirmation statement made on 15 February 2022 with no updates
03 Nov 2021 AA Micro company accounts made up to 28 February 2021
15 Feb 2021 CS01 Confirmation statement made on 15 February 2021 with updates
08 Feb 2021 CS01 Confirmation statement made on 8 February 2021 with updates
02 Sep 2020 CS01 Confirmation statement made on 2 September 2020 with updates
02 Sep 2020 AP01 Appointment of Mr Alen Thomas as a director on 4 February 2020
02 Sep 2020 PSC01 Notification of Alen Thomas as a person with significant control on 4 February 2020
02 Sep 2020 TM01 Termination of appointment of Shazad Latif as a director on 1 September 2020
02 Sep 2020 PSC07 Cessation of Shazad Latif as a person with significant control on 1 September 2020
22 Jul 2020 AD01 Registered office address changed from Fox Hill Henley Road Claverdon Warwick CV35 8LJ England to Suite 7 Lexington Buildings Longbeck Estate Marske-by-the-Sea Redcar TS11 6HR on 22 July 2020
08 Jun 2020 CS01 Confirmation statement made on 8 June 2020 with updates
08 Jun 2020 AP01 Appointment of Mr Shazad Latif as a director on 3 February 2020
08 Jun 2020 PSC01 Notification of Shazad Latif as a person with significant control on 3 February 2020
08 Jun 2020 TM01 Termination of appointment of Rosemary Anne Lass as a director on 4 February 2020
08 Jun 2020 PSC07 Cessation of Rosemary Anne Lass as a person with significant control on 4 February 2020
03 Feb 2020 NEWINC Incorporation
Statement of capital on 2020-02-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted