Advanced company searchLink opens in new window

FOXCURVE LIMITED

Company number 09586842

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)
06 Dec 2023 AA Micro company accounts made up to 31 March 2023
15 May 2023 CS01 Confirmation statement made on 12 May 2023 with no updates
06 Nov 2022 AA Micro company accounts made up to 31 March 2022
20 May 2022 CS01 Confirmation statement made on 12 May 2022 with no updates
05 Dec 2021 AA Micro company accounts made up to 31 March 2021
30 Sep 2021 PSC04 Change of details for David Muggeridge as a person with significant control on 30 September 2021
30 Sep 2021 CH01 Director's details changed for Mr Dave Michael Muggeridge on 30 September 2021
21 May 2021 CS01 Confirmation statement made on 12 May 2021 with no updates
10 Mar 2021 AA Micro company accounts made up to 31 March 2020
18 May 2020 CS01 Confirmation statement made on 12 May 2020 with no updates
04 Dec 2019 AA Micro company accounts made up to 31 March 2019
17 May 2019 CS01 Confirmation statement made on 12 May 2019 with updates
24 Nov 2018 AA Micro company accounts made up to 31 March 2018
14 Nov 2018 CH01 Director's details changed for Mr Dave Michael Muggeridge on 14 November 2018
18 May 2018 CS01 Confirmation statement made on 12 May 2018 with updates
18 May 2018 PSC01 Notification of David Muggeridge as a person with significant control on 6 April 2016
07 Dec 2017 AA Micro company accounts made up to 31 March 2017
18 Sep 2017 CH01 Director's details changed for Mr Dave Michael Muggeridge on 18 September 2017
17 May 2017 CS01 Confirmation statement made on 12 May 2017 with updates
30 Mar 2017 CH01 Director's details changed for Mr Dave Michael Muggeridge on 30 March 2017
06 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
16 May 2016 AR01 Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
24 Feb 2016 CH01 Director's details changed for Mr Dave Michael Muggeridge on 24 February 2016
11 Feb 2016 CH01 Director's details changed for Mr Dave Michael Muggeridge on 11 February 2016
15 Jul 2015 AD01 Registered office address changed from Suite 444, Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom to Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB on 15 July 2015