FOCUS DESIGN PARTNERSHIP LIMITED

04363098
10 TEMPLE BACK BRISTOL UNITED KINGDOM BS1 6FL

Documents

Documents
Date Category Description Pages
01 Feb 2024 confirmation-statement Confirmation Statement With Updates 6 Buy now
01 Sep 2023 accounts Annual Accounts 11 Buy now
13 Feb 2023 confirmation-statement Confirmation Statement With Updates 6 Buy now
28 Sep 2022 accounts Annual Accounts 12 Buy now
10 Feb 2022 confirmation-statement Confirmation Statement With Updates 7 Buy now
25 Oct 2021 accounts Annual Accounts 11 Buy now
16 Feb 2021 confirmation-statement Confirmation Statement With Updates 6 Buy now
30 Nov 2020 accounts Annual Accounts 13 Buy now
25 Nov 2020 officers Change of particulars for director (Mr Oliver Nicholas Coles) 2 Buy now
25 Nov 2020 officers Change of particulars for director (Mr Jon Antony Stanley) 2 Buy now
25 Nov 2020 officers Change of particulars for secretary (Mr Oliver Nicholas Coles) 1 Buy now
25 Nov 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Nov 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
10 Feb 2020 confirmation-statement Confirmation Statement With Updates 7 Buy now
26 Nov 2019 accounts Annual Accounts 11 Buy now
02 Sep 2019 officers Change of particulars for secretary (Mr Oliver Nicholas Coles) 1 Buy now
02 Sep 2019 officers Change of particulars for director (Mr Jon Antony Stanley) 2 Buy now
02 Sep 2019 officers Change of particulars for director (Mr Oliver Nicholas Coles) 2 Buy now
05 Jun 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 May 2019 capital Return of Allotment of shares 4 Buy now
31 May 2019 capital Return of Allotment of shares 4 Buy now
12 Feb 2019 confirmation-statement Confirmation Statement With Updates 6 Buy now
30 Jan 2019 capital Return of Allotment of shares 4 Buy now
30 Jan 2019 capital Return of Allotment of shares 4 Buy now
12 Dec 2018 accounts Annual Accounts 9 Buy now
31 Jan 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
07 Dec 2017 accounts Annual Accounts 9 Buy now
30 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
22 Nov 2016 accounts Annual Accounts 9 Buy now
02 Feb 2016 annual-return Annual Return 7 Buy now
22 Dec 2015 accounts Annual Accounts 7 Buy now
10 Feb 2015 annual-return Annual Return 7 Buy now
16 Jul 2014 accounts Annual Accounts 7 Buy now
24 Mar 2014 annual-return Annual Return 7 Buy now
24 Mar 2014 officers Appointment of director (Jon Antony Stanley) 2 Buy now
24 Feb 2014 officers Change of particulars for director (Oliver Nicholas Coles) 2 Buy now
24 Feb 2014 officers Change of particulars for director (Jon Stanley) 2 Buy now
24 Feb 2014 officers Change of particulars for secretary (Oliver Nicholas Coles) 1 Buy now
21 Feb 2014 officers Change of particulars for director (Jon Stanley) 2 Buy now
30 Sep 2013 accounts Annual Accounts 13 Buy now
20 Feb 2013 annual-return Annual Return 7 Buy now
22 Aug 2012 accounts Annual Accounts 6 Buy now
22 Feb 2012 annual-return Annual Return 7 Buy now
07 Oct 2011 accounts Annual Accounts 6 Buy now
18 Feb 2011 annual-return Annual Return 7 Buy now
08 Dec 2010 accounts Annual Accounts 6 Buy now
17 Feb 2010 annual-return Annual Return 7 Buy now
22 Dec 2009 accounts Annual Accounts 8 Buy now
05 Mar 2009 annual-return Return made up to 30/01/09; full list of members 6 Buy now
21 Dec 2008 accounts Annual Accounts 6 Buy now
07 Feb 2008 annual-return Return made up to 30/01/08; full list of members 4 Buy now
07 Feb 2008 officers Secretary's particulars changed;director's particulars changed 1 Buy now
10 Dec 2007 accounts Annual Accounts 6 Buy now
27 Apr 2007 officers New director appointed 2 Buy now
13 Mar 2007 annual-return Return made up to 30/01/07; full list of members 5 Buy now
03 Mar 2007 officers Secretary resigned;director resigned 1 Buy now
02 Mar 2007 officers New secretary appointed 1 Buy now
02 Mar 2007 officers Secretary resigned;director resigned 1 Buy now
01 Feb 2007 accounts Annual Accounts 7 Buy now
11 Apr 2006 annual-return Return made up to 30/01/06; full list of members 10 Buy now
09 Jan 2006 accounts Annual Accounts 8 Buy now
10 Feb 2005 annual-return Return made up to 30/01/05; full list of members 9 Buy now
12 Jan 2005 capital Ad 13/10/04--------- £ si 2@1=2 £ ic 304/306 2 Buy now
31 Aug 2004 accounts Annual Accounts 8 Buy now
14 Apr 2004 accounts Accounting reference date extended from 31/01/04 to 31/03/04 1 Buy now
13 Feb 2004 annual-return Return made up to 30/01/04; full list of members 8 Buy now
03 Dec 2003 accounts Annual Accounts 5 Buy now
03 Sep 2003 address Registered office changed on 03/09/03 from: 1ST floor 19 high street, thornbury south gloucester BS35 2AE 1 Buy now
19 Jun 2003 capital Ad 14/04/03--------- £ si 298@1=298 £ ic 6/304 2 Buy now
19 Jun 2003 capital Ad 14/04/03--------- £ si 3@1=3 £ ic 3/6 2 Buy now
12 Jun 2003 officers New secretary appointed 2 Buy now
03 Jun 2003 address Registered office changed on 03/06/03 from: 3RD floor crown house 37-41 prince street bristol BS1 4PS 1 Buy now
03 Jun 2003 officers Secretary resigned 1 Buy now
22 Apr 2003 capital Nc inc already adjusted 14/04/03 1 Buy now
22 Apr 2003 resolution Resolution 8 Buy now
22 Apr 2003 resolution Resolution 1 Buy now
20 Mar 2003 officers New director appointed 3 Buy now
07 Mar 2003 officers Director resigned 1 Buy now
07 Mar 2003 officers New director appointed 3 Buy now
07 Mar 2003 officers New director appointed 3 Buy now
07 Mar 2003 capital Ad 14/02/03--------- £ si 2@1=2 £ ic 1/3 2 Buy now
04 Mar 2003 annual-return Return made up to 30/01/03; full list of members 6 Buy now
27 Feb 2003 change-of-name Certificate Change Of Name Company 2 Buy now
30 Jan 2002 incorporation Incorporation Company 21 Buy now