- Company Overview for FOCUSMED24 LTD (06631158)
- Filing history for FOCUSMED24 LTD (06631158)
- People for FOCUSMED24 LTD (06631158)
- Charges for FOCUSMED24 LTD (06631158)
- More for FOCUSMED24 LTD (06631158)
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
|
|
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 |