Advanced company searchLink opens in new window

FOCUS SOURCING LTD

Company number SC643072

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)
08 Dec 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
29 Jun 2023 AA01 Previous accounting period shortened from 30 September 2022 to 29 September 2022
03 Oct 2022 CS01 Confirmation statement made on 29 September 2022 with updates
27 Sep 2022 PSC04 Change of details for Mr Jozef Toth as a person with significant control on 27 September 2022
27 Sep 2022 CH01 Director's details changed for Mr Jozef Toth on 27 September 2022
30 Jun 2022 AA Micro company accounts made up to 30 September 2021
30 Apr 2022 AD01 Registered office address changed from 4/5 Mitchell Street Edinburgh EH6 7BD Scotland to 2 High Street Kirkliston West Lothian EH29 9AY on 30 April 2022
30 Sep 2021 CS01 Confirmation statement made on 29 September 2021 with updates
30 Jun 2021 AA Micro company accounts made up to 30 September 2020
28 Apr 2021 AD01 Registered office address changed from 51 Caroline Park Mid Calder EH53 0SJ Scotland to 4/5 Mitchell Street Edinburgh EH6 7BD on 28 April 2021
28 Apr 2021 TM01 Termination of appointment of Eniko Molnar as a director on 27 April 2021
28 Apr 2021 PSC07 Cessation of Eniko Molnar as a person with significant control on 27 April 2021
28 Apr 2021 PSC01 Notification of Jozef Toth as a person with significant control on 27 April 2021
28 Apr 2021 AP01 Appointment of Mr Jozef Toth as a director on 27 April 2021
28 Apr 2021 TM02 Termination of appointment of Jozef Toth as a secretary on 27 April 2021
28 Oct 2020 CS01 Confirmation statement made on 29 September 2020 with no updates
20 May 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-18
30 Sep 2019 NEWINC Incorporation
Statement of capital on 2019-09-30
  • GBP 100