Advanced company searchLink opens in new window

FOCUSEDUCATION LIMITED

Company number 04119823

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)
11 Dec 2023 CS01 Confirmation statement made on 30 November 2023 with no updates
22 Jun 2023 AP04 Appointment of Albany Secretariat Limited as a secretary on 22 June 2023
22 Jun 2023 TM02 Termination of appointment of Ailison Louise Mitchell as a secretary on 22 June 2023
12 Jun 2023 AA Full accounts made up to 31 December 2022
04 May 2023 CH01 Director's details changed for Mr Leo William Mckenna on 24 April 2023
13 Dec 2022 CS01 Confirmation statement made on 30 November 2022 with no updates
04 Aug 2022 AA Full accounts made up to 31 December 2021
13 Dec 2021 CS01 Confirmation statement made on 30 November 2021 with no updates
01 Sep 2021 CH01 Director's details changed for Mr Johan Hendrik Potgieter on 28 July 2021
29 Jul 2021 AA Full accounts made up to 31 December 2020
16 Jul 2021 TM01 Termination of appointment of Barry Paul Millsom as a director on 9 July 2021
16 Jul 2021 AP01 Appointment of Mr Johan Hendrik Potgieter as a director on 9 July 2021
15 Apr 2021 CH01 Director's details changed for Mr Leo William Mckenna on 4 January 2021
01 Dec 2020 CS01 Confirmation statement made on 30 November 2020 with no updates
02 Oct 2020 AA Full accounts made up to 31 December 2019
04 Dec 2019 CS01 Confirmation statement made on 30 November 2019 with no updates
15 Oct 2019 AA Accounts for a small company made up to 31 December 2018
30 Nov 2018 CS01 Confirmation statement made on 30 November 2018 with no updates
07 Oct 2018 AA Accounts for a small company made up to 31 December 2017
27 Jul 2018 TM01 Termination of appointment of Kenneth William Gillespie as a director on 16 July 2018
20 Jul 2018 AP01 Appointment of Mr Christopher Thomas Solley as a director on 18 July 2018
04 Dec 2017 CS01 Confirmation statement made on 30 November 2017 with no updates
14 Jul 2017 AA Accounts for a dormant company made up to 31 December 2016
19 Dec 2016 AD01 Registered office address changed from Lend Lease, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY to C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street Manchester M1 4HB on 19 December 2016
15 Dec 2016 CS01 Confirmation statement made on 30 November 2016 with updates