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)
05 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
30 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 3
13 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
17 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
12 Aug 2010 AR01 Annual return made up to 26 June 2010 with full list of shareholders
12 Aug 2010 CH01 Director's details changed for Mr Sion Llywelyn Jones on 26 June 2010
12 Aug 2010 CH01 Director's details changed for Mr Mike Edward Rodgers on 26 June 2010
01 Jul 2010 SH01 Statement of capital following an allotment of shares on 23 June 2010
  • GBP 4
01 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
15 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 2
13 Jul 2009 363a Return made up to 26/06/09; full list of members
05 Jun 2009 225 Accounting reference date shortened from 30/06/2009 to 31/03/2009
17 Jan 2009 395 Particulars of a mortgage or charge / charge no: 1
12 Jan 2009 287 Registered office changed on 12/01/2009 from 4 lily drive norton heights stoke on trent ST6 8GQ uk
10 Dec 2008 288a Director appointed mr mike edward rodgers
07 Jul 2008 288a Secretary appointed mrs stacy ruth jones
07 Jul 2008 288a Director appointed mr sion llywelyn jones
26 Jun 2008 288b Appointment terminated director duport director LIMITED
26 Jun 2008 NEWINC Incorporation