Advanced company searchLink opens in new window

FACTFOCUS LIMITED

Company number 01402330

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)
14 Sep 2016 TM02 Termination of appointment of Gary Derek Beckett as a secretary on 6 September 2016
12 May 2016 TM01 Termination of appointment of Stephen Paul Baker as a director on 27 April 2016
19 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 200,000
14 Nov 2015 AA Full accounts made up to 30 June 2015
29 Oct 2015 TM01 Termination of appointment of Gary Antony Jennison as a director on 30 September 2015
27 Apr 2015 MR01 Registration of charge 014023300012, created on 24 April 2015
27 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 200,000
15 Oct 2014 AA Full accounts made up to 30 June 2014
24 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-24
  • GBP 200,000
10 Dec 2013 AP03 Appointment of Mr Gary Derek Beckett as a secretary
10 Dec 2013 TM02 Termination of appointment of Matthew Ridley as a secretary
11 Oct 2013 AA Full accounts made up to 30 June 2013
05 Oct 2013 MR01 Registration of charge 014023300011
04 Oct 2013 AP01 Appointment of Mr Gary Antony Jennison as a director
30 May 2013 CH01 Director's details changed for Mr Marc Richard Goldberg on 29 May 2013
31 Jan 2013 TM01 Termination of appointment of Ritchie Watson as a director
22 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
06 Nov 2012 AA Full accounts made up to 30 June 2012
16 Oct 2012 CH01 Director's details changed for Mr Henry Neville Moser on 16 October 2012
18 Sep 2012 CH01 Director's details changed for Mr Henry Neville Moser on 18 September 2012
12 Sep 2012 AD01 Registered office address changed from Bracken House Charles Street Manchester M1 7BD on 12 September 2012
11 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
03 Nov 2011 AA Full accounts made up to 30 June 2011
18 Feb 2011 AA Full accounts made up to 30 June 2010
10 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders