Advanced company searchLink opens in new window

FOX AND CHANCE LIMITED

Company number 12462660

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)
11 Mar 2024 CS01 Confirmation statement made on 13 February 2024 with no updates
03 Aug 2023 AA Micro company accounts made up to 28 February 2023
28 Jun 2023 PSC04 Change of details for Ms Carolyn Jane Thirsk as a person with significant control on 27 June 2023
27 Jun 2023 CH01 Director's details changed for Ms Carolyn Jane Thirsk on 27 June 2023
27 Jun 2023 CH01 Director's details changed for Mr Ryan Steven Smith on 27 June 2023
27 Jun 2023 CH01 Director's details changed for Mr Blaise Louis Bachelier on 27 June 2023
27 Jun 2023 PSC04 Change of details for Mr Ryan Steven Smith as a person with significant control on 27 June 2023
19 Mar 2023 CS01 Confirmation statement made on 13 February 2023 with updates
30 Nov 2022 AA Accounts for a dormant company made up to 28 February 2022
16 Jun 2022 AD01 Registered office address changed from 5 Verner House Victoria Terrace Hove, East Sussex BN3 2WB England to 45 Pinfold Street Birmingham B2 4AY on 16 June 2022
29 Mar 2022 CS01 Confirmation statement made on 13 February 2022 with updates
27 Aug 2021 PSC01 Notification of Carolyn Jane Thirsk as a person with significant control on 2 August 2021
26 Aug 2021 SH01 Statement of capital following an allotment of shares on 2 August 2021
  • GBP 200
05 Aug 2021 AA Accounts for a dormant company made up to 28 February 2021
22 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
20 Jun 2021 CS01 Confirmation statement made on 13 February 2021 with updates
20 Jun 2021 PSC07 Cessation of Carolyn Jane Thirsk as a person with significant control on 1 March 2021
20 Jun 2021 PSC07 Cessation of Blaise Louis Bachelier as a person with significant control on 1 March 2021
08 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
01 Mar 2021 SH01 Statement of capital following an allotment of shares on 1 March 2021
  • GBP 166
20 Jan 2021 SH01 Statement of capital following an allotment of shares on 12 January 2021
  • GBP 158
14 Feb 2020 NEWINC Incorporation
Statement of capital on 2020-02-14
  • GBP 60