Advanced company searchLink opens in new window

FOCUS FACILITIES MANAGEMENT HOLDINGS LIMITED

Company number 08436527

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)
22 May 2024 CS01 Confirmation statement made on 16 May 2024 with no updates
21 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
25 May 2023 CS01 Confirmation statement made on 16 May 2023 with no updates
29 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
16 May 2022 CS01 Confirmation statement made on 16 May 2022 with updates
16 May 2022 PSC02 Notification of Oakwood Management Holdings Limited as a person with significant control on 27 April 2022
12 May 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
09 May 2022 SH01 Statement of capital following an allotment of shares on 27 April 2022
  • GBP 1,000
20 Dec 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
15 Dec 2021 CS01 Confirmation statement made on 15 December 2021 with updates
15 Dec 2021 SH01 Statement of capital following an allotment of shares on 13 December 2021
  • GBP 112
15 Dec 2021 AP01 Appointment of Mr James Beagley as a director on 13 December 2021
13 Dec 2021 CS01 Confirmation statement made on 13 December 2021 with updates
13 Dec 2021 PSC02 Notification of Cambridge Consulting Holdings Limited as a person with significant control on 6 December 2021
13 Dec 2021 PSC09 Withdrawal of a person with significant control statement on 13 December 2021
06 Dec 2021 CS01 Confirmation statement made on 6 December 2021 with updates
06 Dec 2021 SH01 Statement of capital following an allotment of shares on 6 December 2021
  • GBP 100
10 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
20 Aug 2021 SH03 Purchase of own shares.
04 Aug 2021 CH01 Director's details changed for George Euripedes Georgiou on 4 August 2021
28 Jul 2021 CS01 Confirmation statement made on 28 July 2021 with updates
28 Jul 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Jul 2021 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
28 Jul 2021 MA Memorandum and Articles of Association
27 Jul 2021 CH01 Director's details changed for Dragos Iorga on 27 July 2021