Advanced company searchLink opens in new window

FOCUS DESIGN PARTNERSHIP LIMITED

Company number 04363098

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)
04 Feb 2025 CS01 Confirmation statement made on 30 January 2025 with updates
28 Oct 2024 AA Total exemption full accounts made up to 31 March 2024
01 Feb 2024 CS01 Confirmation statement made on 30 January 2024 with updates
01 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
13 Feb 2023 CS01 Confirmation statement made on 30 January 2023 with updates
28 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
10 Feb 2022 CS01 Confirmation statement made on 30 January 2022 with updates
25 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
16 Feb 2021 CS01 Confirmation statement made on 30 January 2021 with updates
30 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
25 Nov 2020 CH01 Director's details changed for Mr Oliver Nicholas Coles on 20 November 2020
25 Nov 2020 CH03 Secretary's details changed for Mr Oliver Nicholas Coles on 20 November 2020
25 Nov 2020 CH01 Director's details changed for Mr Jon Antony Stanley on 20 November 2020
25 Nov 2020 AD01 Registered office address changed from C/O Bishop Fleming Llp 16 Queen Square Bristol BS1 4NT United Kingdom to C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL on 25 November 2020
25 Nov 2020 PSC04 Change of details for Mr Jon Antony Stanley as a person with significant control on 20 November 2020
10 Feb 2020 CS01 Confirmation statement made on 30 January 2020 with updates
26 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
02 Sep 2019 CH03 Secretary's details changed for Mr Oliver Nicholas Coles on 2 September 2019
02 Sep 2019 CH01 Director's details changed for Mr Jon Antony Stanley on 2 September 2019
02 Sep 2019 CH01 Director's details changed for Mr Oliver Nicholas Coles on 2 September 2019
05 Jun 2019 AD01 Registered office address changed from 4 King Square Bridgwater Somerset TA6 3YF to C/O Bishop Fleming Llp 16 Queen Square Bristol BS1 4NT on 5 June 2019
31 May 2019 SH01 Statement of capital following an allotment of shares on 13 May 2019
  • GBP 110
31 May 2019 SH01 Statement of capital following an allotment of shares on 29 April 2019
  • GBP 109
12 Feb 2019 CS01 Confirmation statement made on 30 January 2019 with updates
30 Jan 2019 SH01 Statement of capital following an allotment of shares on 22 March 2018
  • GBP 108