FOCUS PROJECT MANAGEMENT (EUROPE) LIMITED
Company number 05702441
- Company Overview for FOCUS PROJECT MANAGEMENT (EUROPE) LIMITED (05702441)
- Filing history for FOCUS PROJECT MANAGEMENT (EUROPE) LIMITED (05702441)
- People for FOCUS PROJECT MANAGEMENT (EUROPE) LIMITED (05702441)
- Registers for FOCUS PROJECT MANAGEMENT (EUROPE) LIMITED (05702441)
- More for FOCUS PROJECT MANAGEMENT (EUROPE) LIMITED (05702441)
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) |
---|---|---|---|
12 Feb 2025 | CS01 | Confirmation statement made on 8 February 2025 with no updates | |
03 Jan 2025 | AP03 | Appointment of Philip Young as a secretary on 1 January 2025 | |
02 Jan 2025 | AP01 | Appointment of Philip Young as a director on 1 January 2025 | |
02 Jan 2025 | TM01 | Termination of appointment of Nathan Giles Runnicles as a director on 31 December 2024 | |
02 Jan 2025 | TM02 | Termination of appointment of Nathan Giles Runnicles as a secretary on 31 December 2024 | |
15 Apr 2024 | AA | Audit exemption subsidiary accounts made up to 31 May 2023 | |
15 Apr 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/05/23 | |
15 Apr 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/05/23 | |
15 Apr 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/05/23 | |
13 Feb 2024 | CS01 | Confirmation statement made on 8 February 2024 with no updates | |
16 Jun 2023 | TM01 | Termination of appointment of Paul Robert Geddes as a director on 1 June 2023 | |
15 Jun 2023 | AP01 | Appointment of Guy Edward Hewitt as a director on 1 June 2023 | |
01 Mar 2023 | AA | Audit exemption subsidiary accounts made up to 31 May 2022 | |
01 Mar 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/05/22 | |
01 Mar 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/05/22 | |
01 Mar 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/05/22 | |
08 Feb 2023 | CS01 | Confirmation statement made on 8 February 2023 with no updates | |
06 Jun 2022 | AA | Audit exemption subsidiary accounts made up to 31 May 2021 | |
06 Jun 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/05/21 | |
06 Jun 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/05/21 | |
06 Jun 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/05/21 | |
03 May 2022 | PSC05 | Change of details for Qa Limited as a person with significant control on 29 April 2022 | |
03 May 2022 | AD01 | Registered office address changed from International House 1 st Katharine's Way London E1W 1UN to International House Third Floor 1 st Katharine's Way London E1W 1UN on 3 May 2022 | |
07 Apr 2022 | CH01 | Director's details changed for Mr Nathan Giles Runnicles on 31 March 2022 | |
06 Apr 2022 | CH01 | Director's details changed for Mr Paul Robert Geddes on 31 March 2022 |