- Company Overview for RE-FOCUS ASSOCIATES LIMITED (05179367)
- Filing history for RE-FOCUS ASSOCIATES LIMITED (05179367)
- People for RE-FOCUS ASSOCIATES LIMITED (05179367)
- More for RE-FOCUS ASSOCIATES LIMITED (05179367)
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
|
|
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
|
|
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 |