Advanced company searchLink opens in new window

FOCUSMED24 LTD

Company number 06631158

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)
26 Mar 2024 CS01 Confirmation statement made on 26 March 2024 with updates
01 Mar 2024 PSC02 Notification of Paul Davis Investments Limited as a person with significant control on 21 February 2024
01 Mar 2024 PSC07 Cessation of Mike Edward Rodgers as a person with significant control on 21 February 2024
22 Feb 2024 AP01 Appointment of Mr Paul Andrew Davis as a director on 21 February 2024
22 Feb 2024 TM01 Termination of appointment of Mike Edward Rodgers as a director on 21 February 2024
04 Jul 2023 CS01 Confirmation statement made on 26 June 2023 with no updates
22 May 2023 AA Total exemption full accounts made up to 31 December 2022
01 Jul 2022 CS01 Confirmation statement made on 26 June 2022 with no updates
14 May 2022 AA Total exemption full accounts made up to 31 December 2021
20 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
13 Jul 2021 CS01 Confirmation statement made on 26 June 2021 with no updates
02 Jul 2020 CS01 Confirmation statement made on 26 June 2020 with updates
23 Jun 2020 AD01 Registered office address changed from G01 Genesis Centre, North Staffs Business Park, Innovation Way Stoke on Trent Staffordshire ST6 4BF to Charles House Beam Heath Way Nantwich CW5 6PQ on 23 June 2020
16 Mar 2020 AA Total exemption full accounts made up to 31 December 2019
28 Aug 2019 PSC01 Notification of Mike Edward Rodgers as a person with significant control on 22 August 2019
20 Aug 2019 PSC07 Cessation of Andrew Paul Spanton as a person with significant control on 16 August 2019
13 Aug 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
12 Aug 2019 SH10 Particulars of variation of rights attached to shares
12 Aug 2019 SH08 Change of share class name or designation
08 Aug 2019 CS01 Confirmation statement made on 26 June 2019 with updates
01 Aug 2019 PSC01 Notification of Andrew Spanton as a person with significant control on 7 June 2019
01 Aug 2019 PSC07 Cessation of Sion Llywelyn Jones as a person with significant control on 7 June 2019
26 Jul 2019 TM01 Termination of appointment of Andrew Paul Spanton as a director on 25 June 2019
11 Jul 2019 MR04 Satisfaction of charge 3 in full
27 Jun 2019 MR01 Registration of charge 066311580004, created on 27 June 2019