Advanced company searchLink opens in new window

FOCUSED INVESTMENTS LIMITED

Company number 03053800

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)
17 Oct 2000 288b Director resigned
17 Oct 2000 288b Director resigned
09 Oct 2000 288a New secretary appointed
04 Oct 2000 CERTNM Company name changed visual impact printing LIMITED\certificate issued on 05/10/00
31 May 2000 363s Return made up to 05/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
01 Aug 1999 AA Accounts for a dormant company made up to 31 March 1999
08 Jun 1999 363s Return made up to 05/05/99; full list of members
27 Oct 1998 AA Full accounts made up to 31 March 1998
26 Oct 1998 287 Registered office changed on 26/10/98 from: 112-115 solent business centre, millbrook road west, millbrook, southampton SO1 0HW
10 May 1998 363s Return made up to 05/05/98; no change of members
11 Mar 1998 AA Accounts for a dormant company made up to 31 March 1997
12 Jun 1997 363s Return made up to 05/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
11 Feb 1997 CERTNM Company name changed business against crime LIMITED\certificate issued on 12/02/97
08 May 1996 AA Accounts for a dormant company made up to 31 March 1996
08 May 1996 363s Return made up to 05/05/96; full list of members
27 Dec 1995 288 New director appointed
27 Dec 1995 224 Accounting reference date notified as 31/03
27 Dec 1995 287 Registered office changed on 27/12/95 from: 3 garfield road, ryde, isle of wight, PO33 2PS
27 Dec 1995 88(2)R Ad 23/09/95--------- £ si 250@1=250 £ ic 2/252
27 Dec 1995 288 New secretary appointed
27 Dec 1995 288 Secretary resigned
27 Dec 1995 288 New director appointed
07 Jun 1995 287 Registered office changed on 07/06/95 from: dominions house north, queen street, cardiff, CF1 4AR
07 Jun 1995 288 Director resigned;new director appointed
07 Jun 1995 288 Secretary resigned;new secretary appointed