Advanced company searchLink opens in new window

INFOCUS RESOURCES LTD

Company number 08297399

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)
31 Jan 2025 AA Total exemption full accounts made up to 30 April 2024
05 Dec 2024 CH01 Director's details changed for Mr Timothy Michael Cole on 5 December 2024
05 Dec 2024 AD01 Registered office address changed from Deansgate, 62-70 Tettenhall Road Deansgate 62-70 Tettenhall Road Wolverhampton WV1 4th United Kingdom to Deansgate 62-70 Tettenhall Road Wolverhampton WV1 4th on 5 December 2024
22 Oct 2024 AD01 Registered office address changed from 8 Summerfield Road Wolverhampton WV1 4PR England to Deansgate, 62-70 Tettenhall Road Deansgate 62-70 Tettenhall Road Wolverhampton WV1 4th on 22 October 2024
08 Jul 2024 CS01 Confirmation statement made on 6 July 2024 with no updates
25 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
25 Jul 2023 CH01 Director's details changed for Mr Avrinder Ghuman on 20 July 2023
18 Jul 2023 AD01 Registered office address changed from The Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT England to 8 Summerfield Road Wolverhampton WV1 4PR on 18 July 2023
07 Jul 2023 CS01 Confirmation statement made on 6 July 2023 with updates
05 May 2023 AD01 Registered office address changed from Jubilee House Townsend Lane Kingsbury London NW9 8TZ to The Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 5 May 2023
03 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
05 Sep 2022 AP01 Appointment of Mr Avrinder Ghuman as a director on 18 August 2022
05 Sep 2022 CS01 Confirmation statement made on 5 September 2022 with no updates
24 Oct 2021 AA Total exemption full accounts made up to 30 April 2021
27 Sep 2021 CS01 Confirmation statement made on 26 September 2021 with no updates
14 Oct 2020 CS01 Confirmation statement made on 26 September 2020 with no updates
30 Jul 2020 AA Total exemption full accounts made up to 30 April 2020
28 Feb 2020 AA Total exemption full accounts made up to 30 April 2019
15 Oct 2019 PSC04 Change of details for Mr Avrinder Ghuman as a person with significant control on 24 October 2017
14 Oct 2019 PSC04 Change of details for Mr Arvinder Ghuman as a person with significant control on 1 October 2019
01 Oct 2019 CS01 Confirmation statement made on 26 September 2019 with no updates
07 May 2019 AD01 Registered office address changed from Unit a, Alpha House Peacock Street Gravesend Kent DA12 1DW to Jubilee House Townsend Lane Kingsbury London NW9 8TZ on 7 May 2019
31 Jan 2019 AA Unaudited abridged accounts made up to 30 April 2018
23 Nov 2018 CS01 Confirmation statement made on 26 September 2018 with no updates
30 Jan 2018 AA Unaudited abridged accounts made up to 30 April 2017