Advanced company searchLink opens in new window

FOCUS RENEWABLES LIMITED

Company number 12609829

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)
13 Aug 2024 DISS40 Compulsory strike-off action has been discontinued
12 Aug 2024 CS01 Confirmation statement made on 18 May 2024 with no updates
12 Aug 2024 AD01 Registered office address changed from Langley House Park Road London N2 8EY England to 29 Oakwood Avenue Southgate London N14 6QH on 12 August 2024
06 Aug 2024 GAZ1 First Gazette notice for compulsory strike-off
19 Oct 2023 AA Micro company accounts made up to 31 May 2023
05 Oct 2023 RP04CS01 Second filing of Confirmation Statement dated 18 May 2023
02 Oct 2023 SH01 Statement of capital following an allotment of shares on 14 March 2023
  • GBP 1,002
02 Oct 2023 SH01 Statement of capital following an allotment of shares on 14 March 2023
  • GBP 1,002
18 May 2023 CS01 Confirmation statement made on 18 May 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 05/10/2023.
06 Feb 2023 AA Micro company accounts made up to 31 May 2022
19 May 2022 CS01 Confirmation statement made on 18 May 2022 with no updates
04 Jan 2022 AA Micro company accounts made up to 31 May 2021
17 Jun 2021 PSC01 Notification of Samantha Cowan as a person with significant control on 17 June 2021
17 Jun 2021 TM02 Termination of appointment of Eazy Corporate Services Limited as a secretary on 17 June 2021
17 Jun 2021 CS01 Confirmation statement made on 18 May 2021 with updates
17 Jun 2021 CH01 Director's details changed for Mrs Samantha Cowan on 17 June 2021
17 Jun 2021 CH01 Director's details changed for Mr Colin Cowan on 17 June 2021
17 Jun 2021 PSC04 Change of details for Mr Colin Cowan as a person with significant control on 17 June 2021
17 Jun 2021 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to Langley House Park Road London N2 8EY on 17 June 2021
19 May 2020 NEWINC Incorporation
Statement of capital on 2020-05-19
  • GBP 1,000