- Company Overview for FOCUS BRANDING LIMITED (08151922)
- Filing history for FOCUS BRANDING LIMITED (08151922)
- People for FOCUS BRANDING LIMITED (08151922)
- More for FOCUS BRANDING LIMITED (08151922)
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) |
---|---|---|---|
03 Aug 2018 | PSC07 | Cessation of Lance Jamieson Christie as a person with significant control on 15 November 2017 | |
30 Jan 2018 | AP01 | Appointment of Mrs Deborah Anne Christie as a director on 1 January 2018 | |
01 Jan 2018 | TM01 | Termination of appointment of Lance Jamieson Christie as a director on 1 January 2018 | |
27 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
15 Aug 2017 | AP02 | Appointment of Montgomery Director Services Limited as a director on 14 August 2017 | |
21 Jul 2017 | CS01 | Confirmation statement made on 20 July 2017 with no updates | |
28 Sep 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
02 Aug 2016 | CS01 | Confirmation statement made on 20 July 2016 with updates | |
13 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
15 Sep 2015 | AR01 |
Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-09-15
|
|
21 Aug 2014 | AR01 |
Annual return made up to 20 July 2014 with full list of shareholders
Statement of capital on 2014-08-21
|
|
17 Apr 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
24 Oct 2013 | AA01 | Current accounting period extended from 31 July 2013 to 31 December 2013 | |
02 Sep 2013 | AR01 |
Annual return made up to 20 July 2013 with full list of shareholders
Statement of capital on 2013-09-02
|
|
15 Feb 2013 | TM01 | Termination of appointment of Deborah Christie as a director | |
20 Jul 2012 | NEWINC | Incorporation |