Advanced company searchLink opens in new window

FOCUS RM LIMITED

Company number 10101101

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)
11 Apr 2024 CS01 Confirmation statement made on 3 April 2024 with no updates
10 Apr 2024 PSC01 Notification of Jacky Jordan as a person with significant control on 3 April 2017
10 Apr 2024 PSC01 Notification of Kenneth Sidney Jordan as a person with significant control on 3 April 2017
08 Apr 2024 PSC09 Withdrawal of a person with significant control statement on 8 April 2024
05 Jul 2023 AA Total exemption full accounts made up to 30 April 2023
11 Apr 2023 CS01 Confirmation statement made on 3 April 2023 with no updates
01 Jul 2022 AA Total exemption full accounts made up to 30 April 2022
14 Apr 2022 CS01 Confirmation statement made on 3 April 2022 with no updates
07 Feb 2022 CH01 Director's details changed for Mr Kenneth Sidney Jordan on 7 February 2022
07 Feb 2022 CH01 Director's details changed for Mrs Jacky Jordan on 7 February 2022
03 Aug 2021 AA Total exemption full accounts made up to 30 April 2021
08 Apr 2021 CS01 Confirmation statement made on 3 April 2021 with no updates
07 Sep 2020 AA Total exemption full accounts made up to 30 April 2020
13 May 2020 CS01 Confirmation statement made on 3 April 2020 with no updates
02 Mar 2020 AD01 Registered office address changed from 71 Knowl Piece Wilbury Way Hitchin Herts SG4 0TY England to Red Sky House Fairclough Hall, Halls Green Weston Hitchin Herts SG4 7DP on 2 March 2020
15 Oct 2019 AA Unaudited abridged accounts made up to 30 April 2019
03 Jun 2019 CS01 Confirmation statement made on 3 April 2019 with no updates
10 Aug 2018 AA Unaudited abridged accounts made up to 30 April 2018
06 Jun 2018 AD01 Registered office address changed from Ickleford Manor Turnpike Lane Ickleford Hitchin Herts SG5 3XE England to 71 Knowl Piece Wilbury Way Hitchin Herts SG4 0TY on 6 June 2018
05 Apr 2018 CS01 Confirmation statement made on 3 April 2018 with no updates
01 Aug 2017 AA Unaudited abridged accounts made up to 30 April 2017
10 Apr 2017 CS01 Confirmation statement made on 3 April 2017 with updates
21 May 2016 CERTNM Company name changed prestige hl LIMITED\certificate issued on 21/05/16
  • RES15 ‐ Change company name resolution on 2016-04-07
01 May 2016 CONNOT Change of name notice
04 Apr 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-04-04
  • GBP 100