FOCUS APPOINTMENTS LIMITED

04703206
SUFFOLK HOUSE GEORGE STREET CROYDON CR0 0YN

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