Advanced company searchLink opens in new window

ASTON FOX LTD

Company number 12932159

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)
09 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with updates
13 Jun 2023 AA Accounts for a dormant company made up to 31 October 2022
31 Mar 2023 CS01 Confirmation statement made on 31 March 2023 with updates
30 Mar 2023 AP01 Appointment of Mr Matthew Adam Sayer as a director on 30 March 2023
30 Mar 2023 TM01 Termination of appointment of Tim Howard as a director on 30 March 2023
30 Mar 2023 PSC01 Notification of Matthew Adam Sayer as a person with significant control on 30 March 2023
30 Mar 2023 PSC07 Cessation of Tim Howard as a person with significant control on 30 March 2023
30 Mar 2023 CS01 Confirmation statement made on 30 March 2023 with updates
29 Mar 2023 CERTNM Company name changed hygge residential LTD\certificate issued on 29/03/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-29
02 Mar 2023 CS01 Confirmation statement made on 5 January 2023 with no updates
01 Jun 2022 AA Accounts for a dormant company made up to 31 October 2021
06 Jan 2022 CS01 Confirmation statement made on 5 January 2022 with updates
18 Feb 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-17
05 Jan 2021 CS01 Confirmation statement made on 5 January 2021 with updates
05 Jan 2021 PSC01 Notification of Tim Howard as a person with significant control on 5 January 2021
05 Jan 2021 AP01 Appointment of Mr Tim Howard as a director on 5 January 2021
05 Jan 2021 TM01 Termination of appointment of Mark Liam Winters as a director on 5 January 2021
05 Jan 2021 PSC07 Cessation of Jamie Robert Balding as a person with significant control on 5 January 2021
05 Jan 2021 PSC07 Cessation of Mark Liam Winters as a person with significant control on 5 January 2021
05 Jan 2021 TM01 Termination of appointment of Jamie Robert Balding as a director on 5 January 2021
16 Nov 2020 AD01 Registered office address changed from Hengist House Rolvenden Road Benenden Kent TN17 4EH United Kingdom to The Rivendell Centre White Horse Lane Maldon Essex CM9 5QP on 16 November 2020
06 Oct 2020 NEWINC Incorporation
Statement of capital on 2020-10-06
  • GBP 104
  • MODEL ARTICLES ‐ Model articles adopted