Advanced company searchLink opens in new window

DM FOCUS LIMITED

Company number 05047066

Filter by category

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)
29 Feb 2016 CH03 Secretary's details changed for Mrs Jo-Ann Louise Williams on 25 April 2015
29 Feb 2016 CH01 Director's details changed for Jo-Ann Louise Williams on 25 April 2015
23 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
24 Feb 2015 AR01 Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
05 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
25 Feb 2014 AR01 Annual return made up to 17 February 2014 with full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
30 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
26 Feb 2013 AR01 Annual return made up to 17 February 2013 with full list of shareholders
09 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
20 Feb 2012 AR01 Annual return made up to 17 February 2012 with full list of shareholders
27 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
17 Feb 2011 AR01 Annual return made up to 17 February 2011 with full list of shareholders
23 Dec 2010 AD01 Registered office address changed from 53 Dyer Street Cirencester Gloucestershire GL7 2PP United Kingdom on 23 December 2010
23 Dec 2010 AD01 Registered office address changed from 87a Cricklade Street Cirencester Gloucestershire GL7 1JF Uk on 23 December 2010
23 Aug 2010 AA Total exemption small company accounts made up to 31 March 2010
10 May 2010 AR01 Annual return made up to 17 February 2010 with full list of shareholders
10 May 2010 CH01 Director's details changed for Jo Ann Louise Williams on 1 November 2009
10 May 2010 CH03 Secretary's details changed for Jo Ann Louise Williams on 1 November 2009
10 May 2010 CH01 Director's details changed for Adrian Paul Williams on 1 November 2009
25 Jul 2009 AA Total exemption small company accounts made up to 31 March 2009
26 Feb 2009 363a Return made up to 17/02/09; full list of members
26 Feb 2009 287 Registered office changed on 26/02/2009 from, 66 cricklade street, cirencester, glos, GL7 1JN
02 Sep 2008 AA Total exemption small company accounts made up to 31 March 2008
06 Jun 2008 287 Registered office changed on 06/06/2008 from, queen anne house, 66 cricklade street, cirencester, gloucestershire, GL7 1JN
19 Feb 2008 363a Return made up to 17/02/08; full list of members