Advanced company searchLink opens in new window

FOX HOUND CAPITAL LTD

Company number 10612274

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)
26 Mar 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
08 Dec 2023 CS01 Confirmation statement made on 24 November 2023 with no updates
08 Aug 2023 DISS40 Compulsory strike-off action has been discontinued
07 Aug 2023 AA Total exemption full accounts made up to 31 March 2022
20 Jun 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
01 Dec 2022 CS01 Confirmation statement made on 24 November 2022 with no updates
07 Dec 2021 CS01 Confirmation statement made on 24 November 2021 with no updates
18 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
29 Sep 2021 AD01 Registered office address changed from Masonic Building 9 Mill Street Sutton Coldfield B72 1TJ England to Richard Hall House Bridgnorth Road Wombourne Wolverhampton WV5 0AL on 29 September 2021
02 Feb 2021 AP01 Appointment of Mr Nathan Roger Coward as a director on 21 January 2021
26 Nov 2020 CS01 Confirmation statement made on 24 November 2020 with updates
24 Nov 2020 SH01 Statement of capital following an allotment of shares on 24 November 2020
  • GBP 100
22 Oct 2020 AD01 Registered office address changed from Brook House Moss Grove Kingswinford West Midlands DY6 9HS to Masonic Building 9 Mill Street Sutton Coldfield B72 1TJ on 22 October 2020
21 Jul 2020 AA Total exemption full accounts made up to 31 March 2020
31 Mar 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-31
31 Mar 2020 AD01 Registered office address changed from 52 Planks Lane Wombourne Wolverhampton Staffordshire WV5 9HG United Kingdom to Brook House Moss Grove Kingswinford West Midlands DY6 9HS on 31 March 2020
12 Feb 2020 CS01 Confirmation statement made on 9 February 2020 with no updates
16 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
11 Feb 2019 CS01 Confirmation statement made on 9 February 2019 with no updates
05 Sep 2018 PSC04 Change of details for Mr Martin Stuart Billingham as a person with significant control on 26 August 2018
04 Sep 2018 CH01 Director's details changed for Mr Martin Stuart Billingham on 26 August 2018
04 Sep 2018 PSC04 Change of details for Mr Martin Stuart Billingham as a person with significant control on 26 August 2018
04 Sep 2018 AD01 Registered office address changed from 43 Lowbridge Walk Bilston WV14 6BP United Kingdom to 52 Planks Lane Wombourne Wolverhampton Staffordshire WV5 9HG on 4 September 2018