Advanced company searchLink opens in new window

FOCUS WIDE LIMITED

Company number 05145077

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)
13 Mar 2024 AA Accounts for a dormant company made up to 30 June 2023
24 Jan 2024 CS01 Confirmation statement made on 12 January 2024 with updates
15 Mar 2023 AA Micro company accounts made up to 30 June 2022
01 Feb 2023 CS01 Confirmation statement made on 12 January 2023 with updates
13 Apr 2022 AP01 Appointment of Mr Edward Alfred Davey as a director on 12 April 2022
11 Apr 2022 TM02 Termination of appointment of Rajesh Anantray Mavani as a secretary on 6 April 2022
05 Apr 2022 AP03 Appointment of Mr Edward Alfred Davey as a secretary on 24 March 2022
05 Apr 2022 PSC04 Change of details for Mr Rajesh Anantray Mavani as a person with significant control on 24 March 2022
05 Apr 2022 PSC07 Cessation of Nicholas David Cooper as a person with significant control on 24 March 2022
05 Apr 2022 TM01 Termination of appointment of Nicholas David Cooper as a director on 24 March 2022
12 Feb 2022 AA Micro company accounts made up to 30 June 2021
04 Feb 2022 CS01 Confirmation statement made on 12 January 2022 with no updates
24 May 2021 AA Micro company accounts made up to 30 June 2020
21 Jan 2021 CS01 Confirmation statement made on 12 January 2021 with no updates
23 Mar 2020 AA Micro company accounts made up to 30 June 2019
25 Jan 2020 CS01 Confirmation statement made on 12 January 2020 with no updates
19 Mar 2019 AA Micro company accounts made up to 30 June 2018
28 Jan 2019 CS01 Confirmation statement made on 12 January 2019 with no updates
25 Mar 2018 AA Micro company accounts made up to 30 June 2017
26 Jan 2018 CS01 Confirmation statement made on 12 January 2018 with no updates
31 Mar 2017 AA Micro company accounts made up to 30 June 2016
27 Jan 2017 CS01 Confirmation statement made on 12 January 2017 with updates
13 Jan 2016 AR01 Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1
11 Jan 2016 TM01 Termination of appointment of Alpa Vithlani as a director on 7 January 2016
11 Jan 2016 TM02 Termination of appointment of Sunilkumar Ratilal Voralia as a secretary on 7 January 2016