Advanced company searchLink opens in new window

RE-FOCUS ASSOCIATES LIMITED

Company number 05179367

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 Oct 2021 PSC04 Change of details for Mrs Louise Cook as a person with significant control on 20 September 2021
04 Oct 2021 PSC04 Change of details for Mr Niall Robert Cook as a person with significant control on 20 September 2021
04 Oct 2021 AD01 Registered office address changed from Swallow Barn Wymondham Road East Carleton Norfolk NR14 8JB to 9 st Leonard's Close Wymondham Norwich Norfolk NR18 0JF on 4 October 2021
16 Jul 2021 AA Micro company accounts made up to 31 March 2021
15 Jul 2021 CS01 Confirmation statement made on 14 July 2021 with no updates
18 Sep 2020 AA Micro company accounts made up to 31 March 2020
14 Jul 2020 CS01 Confirmation statement made on 14 July 2020 with no updates
03 Oct 2019 AA Micro company accounts made up to 31 March 2019
16 Jul 2019 CS01 Confirmation statement made on 14 July 2019 with no updates
17 Jul 2018 CS01 Confirmation statement made on 14 July 2018 with no updates
11 Jul 2018 AA Micro company accounts made up to 31 March 2018
14 Jul 2017 CS01 Confirmation statement made on 14 July 2017 with no updates
22 Jun 2017 AA Micro company accounts made up to 31 March 2017
14 Jul 2016 CS01 Confirmation statement made on 14 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control (psc) change) was registered on 23/04/2024.
20 Jun 2016 SH02 Sub-division of shares on 31 March 2016
20 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
17 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
10 Sep 2015 CH03 Secretary's details changed for Mr Niall Robert Cook on 10 September 2015
10 Sep 2015 CH01 Director's details changed for Louise Claire Cook on 10 September 2015
10 Sep 2015 AP01 Appointment of Mr Niall Robert Cook as a director on 10 September 2015
14 Jul 2015 AR01 Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
11 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
12 Sep 2014 CH03 Secretary's details changed for Mr Niall Robert Cook on 10 September 2014
28 Aug 2014 AD01 Registered office address changed from Street Farm Cratfield Road Fressingfield Eye Suffolk IP21 5QD to Swallow Barn Wymondham Road East Carleton Norfolk NR14 8JB on 28 August 2014
28 Aug 2014 CH01 Director's details changed for Louise Claire Cook on 27 August 2014