CH01 |
On 10th November 2023 director's details were changed
filed on: 10th, November 2023
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2022
filed on: 21st, February 2023
| accounts
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2021
filed on: 14th, July 2022
| accounts
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2020
filed on: 15th, March 2021
| accounts
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2019
filed on: 25th, June 2020
| accounts
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2018
filed on: 17th, October 2019
| accounts
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2015
filed on: 7th, May 2019
| accounts
|
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2016
filed on: 7th, May 2019
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2017
filed on: 7th, May 2019
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 30th December 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: 26th May 2016. New Address: 42 Upper Berkeley Street London W1H 5PW. Previous address: 19 Catherine Street London WC2B 5JS
filed on: 26th, May 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 9th December 2015 with full list of members
filed on: 22nd, December 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 22nd December 2015: 6.45 GBP
capital
|
|
AD01 |
Address change date: 20th November 2015. New Address: 19 Catherine Street London WC2B 5JS. Previous address: Victoria House 64 Paul Street Lower Ground Floor London EC2A 4NG England
filed on: 20th, November 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(5 pages)
|
TM01 |
9th September 2015 - the day director's appointment was terminated
filed on: 9th, September 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 25th June 2015
filed on: 25th, June 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
5th June 2015 - the day director's appointment was terminated
filed on: 5th, June 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 9th December 2014 with full list of members
filed on: 21st, April 2015
| annual return
|
Free Download
(15 pages)
|
SH01 |
Statement of Capital on 4th December 2014: 1661778.15 GBP
filed on: 18th, February 2015
| capital
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 4th December 2014: 3.15 GBP
filed on: 30th, January 2015
| capital
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from , Victoria House 64 Paul Street, Lower Ground Floor, London, EC2A 4NA, England on 19th June 2014
filed on: 19th, June 2014
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from , Clergy House Mark Street, London, EC2A 4ER on 17th June 2014
filed on: 17th, June 2014
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 16th May 2014: 3.15 GBP
filed on: 13th, June 2014
| capital
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2013
filed on: 26th, March 2014
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to 9th December 2013 with full list of members
filed on: 24th, January 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 21st November 2013: 2.59 GBP
filed on: 26th, November 2013
| capital
|
Free Download
(5 pages)
|
CERTNM |
Company name changed examfox LIMITEDcertificate issued on 04/11/13
filed on: 4th, November 2013
| change of name
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from , C/O Patrick Wilson, 6-8 Standard Place, London, EC2A 3BE, United Kingdom on 4th November 2013
filed on: 4th, November 2013
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from , Clergy House Mark Street, London, EC2A 4RH, England on 4th November 2013
filed on: 4th, November 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2012
filed on: 23rd, September 2013
| accounts
|
Free Download
(21 pages)
|
AR01 |
Annual return drawn up to 9th December 2012 with full list of members
filed on: 4th, March 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2011
filed on: 19th, September 2012
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from , C/O Patrick Wilson, 1P Clapham North Arts Centre, 26 - 32 Voltaire Road, London, SW4 6DH, United Kingdom on 20th June 2012
filed on: 20th, June 2012
| address
|
Free Download
(1 page)
|
TM01 |
1st February 2012 - the day director's appointment was terminated
filed on: 1st, February 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st February 2012
filed on: 1st, February 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 9th December 2011 with full list of members
filed on: 29th, December 2011
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 21st December 2011
filed on: 21st, December 2011
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 28th November 2011: 1.60 GBP
filed on: 8th, December 2011
| capital
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution
filed on: 23rd, November 2011
| resolution
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on 7th October 2009
filed on: 23rd, November 2011
| capital
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 7th October 2009: 1.24 GBP
filed on: 23rd, November 2011
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 13th April 2010: 1.35 GBP
filed on: 23rd, November 2011
| capital
|
Free Download
(5 pages)
|
TM01 |
20th May 2011 - the day director's appointment was terminated
filed on: 20th, May 2011
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2010
filed on: 15th, March 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 9th December 2010 with full list of members
filed on: 15th, December 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2009
filed on: 17th, August 2010
| accounts
|
Free Download
(4 pages)
|
TM02 |
18th December 2009 - the day secretary's appointment was terminated
filed on: 18th, December 2009
| officers
|
Free Download
(1 page)
|
CH01 |
On 10th October 2009 director's details were changed
filed on: 18th, December 2009
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 18th December 2009
filed on: 18th, December 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 9th December 2009 with full list of members
filed on: 18th, December 2009
| annual return
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from , Clapham North Arts Centre 23-32 Voltaire Road, London, SW4 6DH, United Kingdom on 18th December 2009
filed on: 18th, December 2009
| address
|
Free Download
(1 page)
|
AD02 |
Register inspection address has been changed
filed on: 18th, December 2009
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from , Examfox Ltd Unit 3, Clapham North Arts Centre, London, Uk, SW4 6DH, United Kingdom on 16th December 2009
filed on: 16th, December 2009
| address
|
Free Download
(1 page)
|
TM01 |
15th October 2009 - the day director's appointment was terminated
filed on: 15th, October 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 9th, December 2008
| incorporation
|
Free Download
(15 pages)
|