Advanced company searchLink opens in new window

FOCUS.COM LTD

Company number 04801473

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)
02 Aug 2024 AA Micro company accounts made up to 31 December 2023
02 Jul 2024 CH01 Director's details changed for Mr Jasminder Singh Kalsey on 4 June 2024
02 Jul 2024 AP01 Appointment of Mrs Michele Caron Channer as a director on 30 June 2024
02 Jul 2024 TM01 Termination of appointment of Mark Vincent Furssedonn as a director on 30 June 2024
19 Jun 2024 AD03 Register(s) moved to registered inspection location Panavision Europe Limited Bristol Road Greenford Middlesex UB6 8GD
19 Jun 2024 AD02 Register inspection address has been changed from The Anchorage Bridge Street Reading Berkshire RG1 2LU England to Panavision Europe Limited Bristol Road Greenford Middlesex UB6 8GD
15 May 2024 CH01 Director's details changed for Mr Jasminder Singh Kalsey on 1 May 2020
28 Sep 2023 CS01 Confirmation statement made on 22 September 2023 with no updates
25 Aug 2023 AA Micro company accounts made up to 31 December 2022
25 Nov 2022 AA Total exemption full accounts made up to 31 December 2021
10 Oct 2022 CS01 Confirmation statement made on 22 September 2022 with no updates
12 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
22 Sep 2021 CS01 Confirmation statement made on 22 September 2021 with no updates
24 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
26 Oct 2020 AP01 Appointment of Mr Mark Vincent Furssedonn as a director on 30 September 2020
16 Oct 2020 TM01 Termination of appointment of Jeffrey Thomas Allen as a director on 30 September 2020
14 Oct 2020 CS01 Confirmation statement made on 22 September 2020 with no updates
02 Oct 2019 CS01 Confirmation statement made on 22 September 2019 with no updates
17 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
15 Jul 2019 PSC05 Change of details for Panalux Limited as a person with significant control on 31 May 2019
15 Jul 2019 CH04 Secretary's details changed for Pitsec Limited on 15 July 2019
31 May 2019 AD01 Registered office address changed from 47 Castle Street Reading Berkshire RG1 7SR to 4th Floor, the Anchorage, 34 Bridge Street Reading RG1 2LU on 31 May 2019
07 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
01 Oct 2018 CS01 Confirmation statement made on 22 September 2018 with no updates
03 Aug 2018 AP01 Appointment of Mr Jasminder Singh Kalsey as a director on 31 July 2018