FOCUS APPOINTMENTS LIMITED

04703206
SUFFOLK HOUSE GEORGE STREET CROYDON CR0 0YN

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
27 Aug 2024 gazette Gazette Dissolved Compulsory 1 Buy now
11 Jun 2024 gazette Gazette Notice Compulsory 1 Buy now
31 Jan 2024 accounts Annual Accounts 6 Buy now
22 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Mar 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Mar 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Mar 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 Jan 2023 accounts Annual Accounts 6 Buy now
29 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2022 officers Change of particulars for director (Mr Conrad Charles Bossomaier) 2 Buy now
29 Mar 2022 officers Change of particulars for secretary (Conrad Charles Bossomaier) 1 Buy now
27 Jan 2022 accounts Annual Accounts 6 Buy now
22 Apr 2021 accounts Annual Accounts 5 Buy now
09 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Dec 2019 accounts Annual Accounts 5 Buy now
15 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Nov 2018 accounts Annual Accounts 6 Buy now
27 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2017 accounts Annual Accounts 6 Buy now
27 Nov 2017 officers Termination of appointment of director (Walid Khalil Souki) 2 Buy now
30 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Jan 2017 accounts Annual Accounts 7 Buy now
28 Apr 2016 annual-return Annual Return 5 Buy now
21 Jan 2016 accounts Annual Accounts 7 Buy now
22 Apr 2015 annual-return Annual Return 5 Buy now
05 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Dec 2014 accounts Annual Accounts 7 Buy now
24 Jun 2014 annual-return Annual Return 5 Buy now
21 Mar 2014 accounts Annual Accounts 7 Buy now
25 Apr 2013 annual-return Annual Return 5 Buy now
08 Apr 2013 accounts Annual Accounts 7 Buy now
11 May 2012 annual-return Annual Return 5 Buy now
11 May 2012 officers Change of particulars for director (Conrad Charles Bossomaier) 2 Buy now
11 May 2012 officers Change of particulars for secretary (Conrad Charles Bossomaier) 2 Buy now
03 Feb 2012 accounts Annual Accounts 6 Buy now
31 Mar 2011 annual-return Annual Return 5 Buy now
04 Feb 2011 accounts Annual Accounts 5 Buy now
09 Apr 2010 annual-return Annual Return 5 Buy now
09 Apr 2010 officers Change of particulars for director (Mr Walid Khalil Souki) 2 Buy now
09 Apr 2010 officers Change of particulars for director (Conrad Charles Bossomaier) 2 Buy now
31 Jan 2010 accounts Annual Accounts 10 Buy now
14 May 2009 annual-return Return made up to 19/03/09; full list of members 3 Buy now
05 Mar 2009 address Registered office changed on 05/03/2009 from second floor romano house 399-401 strand london WC2R 0LX 1 Buy now
27 Feb 2009 accounts Annual Accounts 12 Buy now
01 Apr 2008 annual-return Return made up to 19/03/08; full list of members 3 Buy now
02 Nov 2007 accounts Annual Accounts 11 Buy now
24 Apr 2007 annual-return Return made up to 19/03/07; full list of members 2 Buy now
23 Nov 2006 accounts Annual Accounts 10 Buy now
05 Jun 2006 annual-return Return made up to 19/03/06; full list of members 2 Buy now
28 Nov 2005 accounts Annual Accounts 11 Buy now
09 Jul 2005 address Registered office changed on 09/07/05 from: 7 henrietta street covent garden london WC2E 9DD 1 Buy now
05 May 2005 annual-return Return made up to 19/03/05; full list of members 7 Buy now
18 Nov 2004 accounts Annual Accounts 6 Buy now
16 Apr 2004 annual-return Return made up to 19/03/04; full list of members 7 Buy now
14 Apr 2004 accounts Accounting reference date extended from 31/03/04 to 30/04/04 1 Buy now
31 May 2003 officers New director appointed 3 Buy now
31 May 2003 officers New secretary appointed;new director appointed 3 Buy now
29 May 2003 address Registered office changed on 29/05/03 from: stone cottage blackham tunbridge wells kent TN3 9TY 1 Buy now
20 May 2003 officers Secretary resigned 1 Buy now
20 May 2003 officers Director resigned 1 Buy now
19 Mar 2003 incorporation Incorporation Company 14 Buy now