MORAL FOX LTD
Status | ACTIVE |
Company No. | 08363095 |
Category | Private Limited Company |
Incorporated | 16 Jan 2013 |
Age | 11 years, 5 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
MORAL FOX LTD is an active private limited company with number 08363095. It was incorporated 11 years, 5 months, 25 days ago, on 16 January 2013. The company address is Ground Floor Waldo House Ground Floor Waldo House, London, NW10 6BD, England.
Company Fillings
Confirmation statement with updates
Date: 01 Feb 2024
Action Date: 16 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-16
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Accounts with accounts type micro entity
Date: 02 Feb 2023
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Gazette filings brought up to date
Date: 31 Jan 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 30 Jan 2023
Action Date: 16 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-16
Documents
Dissolved compulsory strike off suspended
Date: 13 Jan 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with updates
Date: 09 Feb 2022
Action Date: 16 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-16
Documents
Accounts with accounts type micro entity
Date: 28 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Change person director company with change date
Date: 28 Oct 2021
Action Date: 26 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-10-26
Officer name: Mr Robie Uniacke
Documents
Change registered office address company with date old address new address
Date: 28 Oct 2021
Action Date: 28 Oct 2021
Category: Address
Type: AD01
Change date: 2021-10-28
Old address: 33 Warwick Square London SW1V 2AQ
New address: Ground Floor Waldo House Trenmar Gardens London NW10 6BD
Documents
Change to a person with significant control
Date: 26 Oct 2021
Action Date: 25 Oct 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-10-25
Psc name: Mr Robie Uniacke
Documents
Change person director company with change date
Date: 22 Oct 2021
Action Date: 22 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-10-22
Officer name: Mr Six Uniacke
Documents
Change to a person with significant control
Date: 04 Oct 2021
Action Date: 04 Oct 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-10-04
Psc name: Mr Six Uniacke
Documents
Confirmation statement with no updates
Date: 21 Jan 2021
Action Date: 16 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-16
Documents
Accounts with accounts type micro entity
Date: 05 Oct 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Change person director company with change date
Date: 16 Mar 2020
Action Date: 03 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-02-03
Officer name: Mr David Jonathan Heyman
Documents
Change to a person with significant control
Date: 04 Mar 2020
Action Date: 03 Feb 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-02-03
Psc name: Mr David Jonathan Heyman
Documents
Confirmation statement with no updates
Date: 26 Feb 2020
Action Date: 16 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-16
Documents
Accounts with accounts type micro entity
Date: 11 Nov 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 30 Jan 2019
Action Date: 16 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-16
Documents
Accounts with accounts type micro entity
Date: 29 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 05 Feb 2018
Action Date: 16 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-16
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 25 Jan 2017
Action Date: 16 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-16
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2016
Action Date: 16 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-16
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2015
Action Date: 16 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-16
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Resolution
Date: 09 Apr 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name
Date: 28 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Rose Caroline Heyman
Documents
Appoint person director company with name
Date: 28 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Jonathan Heyman
Documents
Capital allotment shares
Date: 28 Mar 2014
Action Date: 27 Mar 2014
Category: Capital
Type: SH01
Date: 2014-03-27
Capital : 300 GBP
Documents
Capital allotment shares
Date: 25 Mar 2014
Action Date: 25 Mar 2014
Category: Capital
Type: SH01
Date: 2014-03-25
Capital : 210 GBP
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2014
Action Date: 16 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-16
Documents
Some Companies
9 PERSEVERANCE WORKS,LONDON,E2 8DD
Number: | 07202324 |
Status: | ACTIVE |
Category: | Private Limited Company |
APEX NETWORK INSTALLATIONS LTD
28 HAWTHORN MOUNT,LEEDS,LS7 4PN
Number: | 11823711 |
Status: | ACTIVE |
Category: | Private Limited Company |
58 STRATHMORE AVENUE,LUTON,LU1 3NZ
Number: | 09432011 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 ROYAL COURT,SOUTHEND-ON-SEA,SS1 1FP
Number: | 09803368 |
Status: | ACTIVE |
Category: | Private Limited Company |
101 GLADSTONE STREET,WINSFORD,CW7 4AU
Number: | 11384541 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 ELMS CLOSE,HORNCHURCH,RM11 1GN
Number: | 11618997 |
Status: | ACTIVE |
Category: | Private Limited Company |