Advanced company searchLink opens in new window

FOCUSRITE PLC

Company number 09312676

Filter by category

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)
01 Feb 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
22 Dec 2023 AA Group of companies' accounts made up to 31 August 2023
10 Nov 2023 CS01 Confirmation statement made on 6 November 2023 with no updates
27 Sep 2023 MR01 Registration of charge 093126760005, created on 22 September 2023
27 Sep 2023 MR01 Registration of charge 093126760006, created on 22 September 2023
27 Sep 2023 MR01 Registration of charge 093126760007, created on 21 September 2023
16 May 2023 AD01 Registered office address changed from Windsor House Turnpike Road High Wycombe Buckinghamshire HP12 3FX to Artisan Hillbottom Road High Wycombe Buckinghamshire HP12 4HJ on 16 May 2023
19 Apr 2023 AA Group of companies' accounts made up to 31 August 2022
14 Feb 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Market purchase 5,921,164 ordinary shares @ £0.001 per share 03/02/2023
  • RES10 ‐ Resolution of allotment of securities
08 Nov 2022 CS01 Confirmation statement made on 6 November 2022 with no updates
08 Feb 2022 AA Group of companies' accounts made up to 31 August 2021
05 Jan 2022 AP01 Appointment of Mr Michael Guy Butterworth as a director on 1 January 2022
05 Jan 2022 TM01 Termination of appointment of Paul David Dean as a director on 31 December 2021
04 Jan 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES10 ‐ Resolution of allotment of securities
08 Nov 2021 CS01 Confirmation statement made on 6 November 2021 with no updates
30 Jun 2021 MR01 Registration of charge 093126760004, created on 25 June 2021
09 Apr 2021 AA Group of companies' accounts made up to 31 August 2020
05 Mar 2021 AP01 Appointment of Mrs Sally Ann Mckone as a director on 1 March 2021
05 Mar 2021 TM01 Termination of appointment of Jeremy Michael Charles Wilson as a director on 1 March 2021
11 Jan 2021 SH01 Statement of capital following an allotment of shares on 24 December 2020
  • GBP 58,661.639
08 Jan 2021 MA Memorandum and Articles of Association
08 Jan 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Authority to make market purchases 17/12/2020
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Nov 2020 CH01 Director's details changed for Mr Timothy Paul Carroll on 1 January 2017
20 Nov 2020 CS01 Confirmation statement made on 6 November 2020 with no updates
07 Feb 2020 MR01 Registration of charge 093126760003, created on 23 January 2020