Advanced company searchLink opens in new window

THIS IS FOCUS LTD

Company number 07522150

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Dec 2023 CS01 Confirmation statement made on 19 December 2023 with no updates
02 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
19 Dec 2022 CS01 Confirmation statement made on 19 December 2022 with updates
17 Nov 2022 AD01 Registered office address changed from 91 Kingswell Road Bournemouth BH10 5DF England to 9 Kingswell Road Bournemouth BH10 5DF on 17 November 2022
16 Nov 2022 AD01 Registered office address changed from Newtown House 38 Newtown Road Liphook Hampshire GU30 7DX England to 91 Kingswell Road Bournemouth BH10 5DF on 16 November 2022
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
23 Feb 2022 CS01 Confirmation statement made on 8 February 2022 with no updates
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
14 Feb 2021 AP03 Appointment of Mr Michael Louis Newing as a secretary on 1 February 2021
11 Feb 2021 CS01 Confirmation statement made on 8 February 2021 with no updates
05 Feb 2021 PSC04 Change of details for Mr Michael Louis Newing as a person with significant control on 31 January 2019
05 Feb 2021 PSC04 Change of details for Mr Simon Robert Kirk Newing as a person with significant control on 1 December 2019
05 Feb 2021 CH01 Director's details changed for Mr Simon Robert Kirk Newing on 30 April 2019
05 Feb 2021 CH01 Director's details changed for Mr Michael Louis Newing on 31 January 2019
30 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
12 Mar 2020 CS01 Confirmation statement made on 8 February 2020 with no updates
02 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
13 Mar 2019 CS01 Confirmation statement made on 8 February 2019 with updates
06 Sep 2018 AD01 Registered office address changed from 9 Bank Road Kingswood Bristol BS15 8LS United Kingdom to Newtown House 38 Newtown Road Liphook Hampshire GU30 7DX on 6 September 2018
03 Aug 2018 AA Micro company accounts made up to 31 December 2017
19 Feb 2018 CS01 Confirmation statement made on 8 February 2018 with no updates
15 Jan 2018 TM02 Termination of appointment of Paul Adrian Light as a secretary on 10 January 2018
29 Sep 2017 AA Micro company accounts made up to 31 December 2016
21 Feb 2017 CS01 Confirmation statement made on 8 February 2017 with updates
11 Dec 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association