DEAN FOX ILLUSTRATION LIMITED

Wayside Cottage Wayside Cottage, Epping, CM16 5HF, Essex, England
StatusACTIVE
Company No.09363561
CategoryPrivate Limited Company
Incorporated22 Dec 2014
Age9 years, 5 months, 13 days
JurisdictionEngland Wales

SUMMARY

DEAN FOX ILLUSTRATION LIMITED is an active private limited company with number 09363561. It was incorporated 9 years, 5 months, 13 days ago, on 22 December 2014. The company address is Wayside Cottage Wayside Cottage, Epping, CM16 5HF, Essex, England.



Company Fillings

Confirmation statement with no updates

Date: 18 Apr 2024

Action Date: 10 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-10

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2023

Action Date: 10 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Apr 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change to a person with significant control

Date: 06 Mar 2023

Action Date: 03 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Dean Paul Fox

Change date: 2023-03-03

Documents

View document PDF

Change to a person with significant control

Date: 03 Mar 2023

Action Date: 03 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-03-03

Psc name: Mr Dean Paul Fox

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2023

Action Date: 03 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-03

Officer name: Mr Dean Paul Fox

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Mar 2023

Action Date: 03 Mar 2023

Category: Address

Type: AD01

Old address: C/O Leslie Eriera & Co 11-17 Fowler Road Hainault Business Park Ilford IG6 3UJ United Kingdom

New address: Wayside Cottage Bury Lane Epping Essex CM16 5HF

Change date: 2023-03-03

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2023

Action Date: 30 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2022

Action Date: 30 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2021

Action Date: 30 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Apr 2020

Action Date: 23 Apr 2020

Category: Address

Type: AD01

New address: C/O Leslie Eriera & Co 11-17 Fowler Road Hainault Business Park Ilford IG6 3UJ

Old address: 18 Ravenings Parade 39 Goodmayes Road Goodmayes Ilford IG3 9NR

Change date: 2020-04-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Feb 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2020

Action Date: 30 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2019

Action Date: 30 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2018

Action Date: 30 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change to a person with significant control

Date: 29 Aug 2017

Action Date: 01 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Dean Paul Fox

Change date: 2017-08-01

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2017

Action Date: 30 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2016

Action Date: 30 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-30

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2016

Action Date: 31 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-31

Officer name: Mr Dean Paul Fox

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2015

Action Date: 30 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-30

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2015

Action Date: 22 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dean Paul Fox

Appointment date: 2014-12-22

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2014

Action Date: 22 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-22

Officer name: Graham Cowan

Documents

View document PDF

Incorporation company

Date: 22 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

8 BITNEX UK LIMITED

OFFICE GOLD BUILDING 3, CHISWICK PARK,LONDON,W4 5YA

Number:11658079
Status:ACTIVE
Category:Private Limited Company

ASPEXAN LIMITED

3 CYGNET DRIVE,NORTHAMPTON,NN4 9BS

Number:11309739
Status:ACTIVE
Category:Private Limited Company

CT HEALTHCARE LTD.

5 COLINTON ROAD,EDINBURGH,EH10 5DP

Number:SC422599
Status:ACTIVE
Category:Private Limited Company

DM CASUAL LTD

11 ARRIDGE ROAD,DERBY,DE21 6HQ

Number:11934822
Status:ACTIVE
Category:Private Limited Company

SILKWAY ENERGY LTD

SUITE 6 5 PERCY STREET,LONDON,W1T 1DG

Number:10866627
Status:ACTIVE
Category:Private Limited Company

SUMMERS DOMESTIC CLEANING LIMITED

675A GREEN LANES,DAGENHAM,RM8 1YA

Number:11249784
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source