PHOCUS COLLECTIVE LTD

International House, 36-38 Cornhill, London, Ec3v 36-38 Cornhill International House, 36-38 Cornhill, London, Ec3v 36-38 Cornhill, London, EC3V 3NG, England
StatusACTIVE
Company No.09374878
CategoryPrivate Limited Company
Incorporated06 Jan 2015
Age9 years, 4 months, 22 days
JurisdictionEngland Wales

SUMMARY

PHOCUS COLLECTIVE LTD is an active private limited company with number 09374878. It was incorporated 9 years, 4 months, 22 days ago, on 06 January 2015. The company address is International House, 36-38 Cornhill, London, Ec3v 36-38 Cornhill International House, 36-38 Cornhill, London, Ec3v 36-38 Cornhill, London, EC3V 3NG, England.



Company Fillings

Accounts with accounts type micro entity

Date: 31 Jan 2024

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2024

Action Date: 06 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jan 2024

Action Date: 16 Jan 2024

Category: Address

Type: AD01

Change date: 2024-01-16

New address: International House, 36-38 Cornhill, London, Ec3V 36-38 Cornhill International House London EC3V 3NG

Old address: International House 24 Holborn Viaduct City of London London EC1A 2BN England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2023

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2023

Action Date: 06 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2022

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2022

Action Date: 06 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-06

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2021

Action Date: 06 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2020

Action Date: 06 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2019

Action Date: 06 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2018

Action Date: 06 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2017

Action Date: 01 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Gabriella Codastefano

Change date: 2017-07-01

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2017

Action Date: 01 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stefano Broli

Change date: 2017-07-01

Documents

View document PDF

Change to a person with significant control

Date: 07 Aug 2017

Action Date: 01 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-07-01

Psc name: Mrs Gabriella Codastefano

Documents

View document PDF

Change to a person with significant control

Date: 07 Aug 2017

Action Date: 01 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-07-01

Psc name: Mr Stefano Broli

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2017

Action Date: 06 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Nov 2016

Action Date: 13 Nov 2016

Category: Address

Type: AD01

New address: International House 24 Holborn Viaduct City of London London EC1A 2BN

Change date: 2016-11-13

Old address: New Zealand House 80 Haymarket London Greater London SW1Y 4TE

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2016

Action Date: 15 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Gabriella Codastefano

Appointment date: 2016-09-15

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2016

Action Date: 15 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Antimo Farid Mire

Termination date: 2016-09-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2016

Action Date: 06 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-06

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2016

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stefano Broli

Change date: 2015-07-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jul 2015

Action Date: 16 Jul 2015

Category: Address

Type: AD01

Old address: 38 Capstan Way London SE16 5HH United Kingdom

Change date: 2015-07-16

New address: New Zealand House 80 Haymarket London Greater London SW1Y 4TE

Documents

View document PDF

Incorporation company

Date: 06 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLINTS MOTORS LIMITED

INTERATIONAL HOUSE,LONDON,E13 9PJ

Number:11870985
Status:ACTIVE
Category:Private Limited Company

FAIRPRICE RETAIL LTD

46A ONSLOW STREET,LIVINGSTON,EH54 5HR

Number:SC578946
Status:ACTIVE
Category:Private Limited Company

LUCILLE HEALTHCARE LTD. LIMITED

27 SOUTHERN AVENUE,FELTHAM,TW14 9ND

Number:09315967
Status:ACTIVE
Category:Private Limited Company

MI PHARMACARE LIMITED

21 CLARE ROAD,HALIFAX,HX1 2HX

Number:07574368
Status:ACTIVE
Category:Private Limited Company

RAVENSBOURNE PARK MANAGEMENT COMPANY LIMITED(THE)

106 SOUTHLANDS ROAD,BROMLEY,BR2 9QY

Number:01488571
Status:ACTIVE
Category:Private Limited Company

TINA SERVICE LIMITED

7 ARRAGON ROAD,LONDON,E6 1QN

Number:09097449
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source