Advanced company searchLink opens in new window

FOCUS EDUCATION NETWORK LIMITED

Company number 05106271

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)
19 May 2014 AR01 Annual return made up to 20 April 2014 with full list of shareholders
Statement of capital on 2014-05-19
  • GBP 4
08 Jan 2014 AA Total exemption small company accounts made up to 31 October 2013
24 Jun 2013 SH01 Statement of capital following an allotment of shares on 17 June 2013
  • GBP 4.00
24 Jun 2013 SH08 Change of share class name or designation
24 Jun 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ That the sum of £1 being profits or part of the company reserves be and is hereby capitalised 17/06/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
03 May 2013 AR01 Annual return made up to 20 April 2013 with full list of shareholders
03 May 2013 CH01 Director's details changed for Vanda Elizabeth Magrowski on 2 April 2013
10 Jan 2013 AA Total exemption small company accounts made up to 31 October 2012
17 May 2012 AR01 Annual return made up to 20 April 2012 with full list of shareholders
10 Jan 2012 AA Total exemption small company accounts made up to 31 October 2011
12 May 2011 AR01 Annual return made up to 20 April 2011 with full list of shareholders
11 May 2011 CH03 Secretary's details changed for Vanda Elizabeth Magrowski on 19 April 2011
11 May 2011 CH01 Director's details changed for Layla Genevieve Allen on 19 April 2011
18 Jan 2011 AA Total exemption small company accounts made up to 31 October 2010
15 Nov 2010 AD01 Registered office address changed from the Old Veterinary Surgery Old Stables Court 6a Queen Street Newcastle Under Lyme Staffordshire ST5 1ED on 15 November 2010
29 Apr 2010 AR01 Annual return made up to 20 April 2010 with full list of shareholders
27 Apr 2010 CH01 Director's details changed for Vanda Elizabeth Magrowski on 1 October 2009
27 Apr 2010 CH01 Director's details changed for Layla Genevieve Allen on 1 October 2009
27 Apr 2010 CH03 Secretary's details changed for Vanda Elizabeth Magrowski on 1 October 2009
09 Feb 2010 AA Total exemption small company accounts made up to 31 October 2009
11 Jul 2009 AA Total exemption small company accounts made up to 31 October 2008
22 May 2009 363a Return made up to 20/04/09; full list of members
24 Apr 2008 363a Return made up to 20/04/08; full list of members
29 Jan 2008 AA Total exemption small company accounts made up to 31 October 2007
23 Apr 2007 363a Return made up to 20/04/07; full list of members