Advanced company searchLink opens in new window

FOCUS AUTO LTD

Company number 09814269

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 Apr 2024 CS01 Confirmation statement made on 3 April 2024 with no updates
28 Mar 2024 AA Total exemption full accounts made up to 31 March 2023
14 Apr 2023 CS01 Confirmation statement made on 3 April 2023 with no updates
31 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
11 Apr 2022 CS01 Confirmation statement made on 3 April 2022 with no updates
10 Jan 2022 AA Unaudited abridged accounts made up to 31 March 2021
04 May 2021 CS01 Confirmation statement made on 3 April 2021 with no updates
30 Mar 2021 AA Unaudited abridged accounts made up to 31 March 2020
17 Apr 2020 CS01 Confirmation statement made on 3 April 2020 with no updates
30 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
03 Apr 2019 CS01 Confirmation statement made on 3 April 2019 with no updates
26 Oct 2018 AA Micro company accounts made up to 31 March 2018
17 Apr 2018 CS01 Confirmation statement made on 3 April 2018 with no updates
27 Jun 2017 AA Total exemption small company accounts made up to 31 March 2017
20 Jun 2017 AA01 Previous accounting period extended from 31 October 2016 to 31 March 2017
03 Apr 2017 CS01 Confirmation statement made on 3 April 2017 with updates
03 Apr 2017 AD01 Registered office address changed from C/O Fa M404 Trident Business Centre 89 Bickersteth Road London SW17 9SH to 164 Chestnut Grove Mitcham CR4 1RB on 3 April 2017
03 Apr 2017 TM01 Termination of appointment of Anzar Mujtuba as a director on 31 March 2017
26 Dec 2016 CS01 Confirmation statement made on 10 December 2016 with updates
19 Dec 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-19
17 Mar 2016 CERTNM Company name changed london auto traders LIMITED\certificate issued on 17/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-17
16 Dec 2015 AR01 Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
10 Dec 2015 AP01 Appointment of Anzar Mujtuba as a director on 10 December 2015
07 Oct 2015 NEWINC Incorporation
Statement of capital on 2015-10-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted