FOCX LIMITED
Status | ACTIVE |
Company No. | 07521764 |
Category | Private Limited Company |
Incorporated | 08 Feb 2011 |
Age | 13 years, 4 months |
Jurisdiction | England Wales |
SUMMARY
FOCX LIMITED is an active private limited company with number 07521764. It was incorporated 13 years, 4 months ago, on 08 February 2011. The company address is Headrow House Headrow House, Huddersfield, HD1 1SG.
Company Fillings
Confirmation statement with updates
Date: 13 Feb 2024
Action Date: 08 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-08
Documents
Accounts with accounts type micro entity
Date: 20 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with updates
Date: 14 Feb 2023
Action Date: 08 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-08
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with updates
Date: 23 Feb 2022
Action Date: 08 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-08
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with updates
Date: 29 Mar 2021
Action Date: 08 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-08
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2021
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Termination director company with name termination date
Date: 06 Jan 2021
Action Date: 05 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: June Airey
Termination date: 2021-01-05
Documents
Confirmation statement with updates
Date: 26 Feb 2020
Action Date: 08 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-08
Documents
Accounts with accounts type micro entity
Date: 21 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with updates
Date: 15 Feb 2019
Action Date: 08 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-08
Documents
Accounts with accounts type micro entity
Date: 26 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with updates
Date: 21 Feb 2018
Action Date: 08 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-08
Documents
Accounts with accounts type micro entity
Date: 06 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Appoint person director company with name date
Date: 22 Feb 2017
Action Date: 09 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs June Airey
Appointment date: 2017-02-09
Documents
Confirmation statement with updates
Date: 21 Feb 2017
Action Date: 08 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-08
Documents
Change person director company with change date
Date: 21 Feb 2017
Action Date: 21 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Emma Louise Airey
Change date: 2017-02-21
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2016
Action Date: 08 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-08
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2015
Action Date: 08 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-08
Documents
Change person director company with change date
Date: 05 Mar 2015
Action Date: 05 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-03-05
Officer name: Emma Louise Airey
Documents
Change registered office address company with date old address new address
Date: 24 Dec 2014
Action Date: 24 Dec 2014
Category: Address
Type: AD01
Change date: 2014-12-24
Old address: C/O Relative Accountancy 17 Old Leeds Road Huddersfield HD1 1SG England
New address: C/O Relative Accountancy Limited Headrow House 19 Old Leeds Road Huddersfield HD1 1SG
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Change registered office address company with date old address new address
Date: 14 Aug 2014
Action Date: 14 Aug 2014
Category: Address
Type: AD01
New address: C/O Relative Accountancy 17 Old Leeds Road Huddersfield HD1 1SG
Old address: Octavia House 28a the Street North Lopham Diss Norfolk IP22 2NB
Change date: 2014-08-14
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2014
Action Date: 08 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-08
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2014
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 20 Feb 2013
Action Date: 08 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-08
Documents
Change person director company with change date
Date: 15 Feb 2013
Action Date: 08 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Emma Louise Airey
Change date: 2013-02-08
Documents
Change registered office address company with date old address
Date: 22 Jan 2013
Action Date: 22 Jan 2013
Category: Address
Type: AD01
Change date: 2013-01-22
Old address: Holly Tree House Ellis Road Boxted Colchester Essex CO4 5RN
Documents
Termination director company with name
Date: 09 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Diane Joan Sampson
Documents
Termination secretary company with name
Date: 09 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Diane Joan Sampson
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Termination secretary company with name
Date: 01 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Diane Joan Sampson
Documents
Termination director company with name
Date: 01 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Diane Joan Sampson
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2012
Action Date: 08 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-08
Documents
Change registered office address company with date old address
Date: 12 Jan 2012
Action Date: 12 Jan 2012
Category: Address
Type: AD01
Old address: Little Lodge North Court Brandon Suffolk IP27 0SF United Kingdom
Change date: 2012-01-12
Documents
Termination director company with name
Date: 10 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Suzanne Airey
Documents
Appoint person director company with name
Date: 10 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Emma Louise Airey
Documents
Termination director company with name
Date: 22 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Suzanne Patricia Airey
Documents
Some Companies
KENILWORTH,DENMEAD,PO7 6NU
Number: | 04224592 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 7,LONDON,NW8 0NG
Number: | 04123608 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONDON SHOP (BISHOPS STORTFORD) LIMITED
PEEL DOME INTU TRAFFORD CENTRE,MANCHESTER,M17 8PL
Number: | 00489050 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 NEW MEADOW,ASCOT,SL5 8NF
Number: | 11519435 |
Status: | ACTIVE |
Category: | Private Limited Company |
104 APPLETON AVENUE,GREAT BARR,B43 5NB
Number: | 10256679 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O GRAINGER CORPORATE RESCUE & RECOVERY,GLASGOW,G2 2BX
Number: | SC537133 |
Status: | LIQUIDATION |
Category: | Private Limited Company |