FOCUS AWARDS LIMITED
Status | ACTIVE |
Company No. | 07494122 |
Category | Private Limited Company |
Incorporated | 17 Jan 2011 |
Age | 13 years, 4 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
FOCUS AWARDS LIMITED is an active private limited company with number 07494122. It was incorporated 13 years, 4 months, 4 days ago, on 17 January 2011. The company address is Silicon House Farfield Park Silicon House Farfield Park, Rotherham, S63 5DB, South Yorkshire.
Company Fillings
Accounts with accounts type total exemption full
Date: 07 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 15 Jun 2023
Action Date: 04 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-04
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 10 Jun 2022
Action Date: 04 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-04
Documents
Accounts with accounts type total exemption full
Date: 06 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 11 Jun 2021
Action Date: 04 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-04
Documents
Accounts with accounts type total exemption full
Date: 22 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 15 Jun 2020
Action Date: 04 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-04
Documents
Court order
Date: 18 Feb 2020
Category: Miscellaneous
Type: OC
Description: S1096 Court Order to Rectify
Documents
Mortgage satisfy charge full
Date: 31 Jan 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 074941220001
Documents
Legacy
Date: 31 Oct 2019
Category: Miscellaneous
Type: ANNOTATION
Description: Rectified the form MR04 was removed from the public register on 18/02/2020 pursuant to order of court
Documents
Accounts with accounts type total exemption full
Date: 03 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 06 Jun 2019
Action Date: 04 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-04
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 05 Jun 2018
Action Date: 04 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-04
Documents
Accounts with accounts type total exemption full
Date: 28 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 08 Jun 2017
Action Date: 04 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-04
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2016
Action Date: 04 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-04
Documents
Annual return company with made up date full list shareholders
Date: 05 Jun 2015
Action Date: 04 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-04
Documents
Accounts with accounts type total exemption small
Date: 14 May 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 30 Oct 2014
Action Date: 28 Oct 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2014-10-28
Charge number: 074941220001
Documents
Certificate change of name company
Date: 10 Jun 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed focus awarding LIMITED\certificate issued on 10/06/14
Documents
Change of name notice
Date: 10 Jun 2014
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2014
Action Date: 04 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-04
Documents
Accounts with accounts type dormant
Date: 30 May 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change registered office address company with date old address
Date: 23 May 2014
Action Date: 23 May 2014
Category: Address
Type: AD01
Old address: 36-40 Doncaster Road Barnsley South Yorkshire S70 1TL United Kingdom
Change date: 2014-05-23
Documents
Termination director company with name
Date: 23 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Daniel Rees
Documents
Termination director company with name
Date: 23 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Nichols
Documents
Change person director company with change date
Date: 15 May 2014
Action Date: 15 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Joshua Coles
Change date: 2014-05-15
Documents
Appoint person director company with name
Date: 01 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Joshua Coles
Documents
Appoint person director company with name
Date: 25 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Andrew Nichols
Documents
Accounts with accounts type dormant
Date: 20 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2013
Action Date: 02 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-02
Documents
Accounts with accounts type dormant
Date: 20 Sep 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Aug 2012
Action Date: 02 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-02
Documents
Capital allotment shares
Date: 11 Apr 2012
Action Date: 12 Mar 2012
Category: Capital
Type: SH01
Date: 2012-03-12
Capital : 199 GBP
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2012
Action Date: 17 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-17
Documents
Termination director company with name
Date: 03 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jane Forster
Documents
Termination director company with name
Date: 03 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Ellis
Documents
Termination director company with name
Date: 03 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Nichols
Documents
Appoint person director company with name
Date: 31 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Daniel Rees
Documents
Appoint person director company with name
Date: 31 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Andrew Nichols
Documents
Appoint person director company with name
Date: 31 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jane Forster
Documents
Appoint person director company with name
Date: 31 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Robert David Ellis
Documents
Change account reference date company current extended
Date: 31 Jan 2011
Action Date: 31 Mar 2012
Category: Accounts
Type: AA01
Made up date: 2012-01-31
New date: 2012-03-31
Documents
Termination director company with name
Date: 18 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Cowan
Documents
Some Companies
480 CHESTER ROAD,MANCHESTER,M16 9HE
Number: | 07808508 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR QUAYSIDE TOWER,BIRMINGHAM,B1 2HF
Number: | 09205392 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
GERRITSEN GLOBAL SHIPPING LIMITED
60 LYDE GREEN,HALESOWEN,B63 2PQ
Number: | 10599025 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 36 SILK MILL INDUSTRIAL ESTATE,TRING,HP23 5EF
Number: | 10998855 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 KEMPTON ROAD,EAST HAM,E6 2LD
Number: | 11933014 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 INTERNATIONAL HOUSE,LONDON,EC1A 2BN
Number: | 11870916 |
Status: | ACTIVE |
Category: | Private Limited Company |