Advanced company searchLink opens in new window

FOCAL VENTURES LTD

Company number 11176072

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)
19 Mar 2021 AA Group of companies' accounts made up to 31 December 2019
19 Mar 2021 AP03 Appointment of Ms Nichole Monteiro as a secretary on 1 January 2021
19 Mar 2021 TM01 Termination of appointment of David Jonathan Reynolds as a director on 15 March 2021
08 Jan 2021 AP01 Appointment of Mr Lee Wainwright as a director on 1 December 2020
08 Jan 2021 AP01 Appointment of Mr David Reynolds as a director on 1 December 2020
21 Dec 2020 AA01 Previous accounting period shortened from 31 December 2019 to 30 December 2019
19 May 2020 SH01 Statement of capital following an allotment of shares on 14 May 2019
  • GBP 700,418.9
14 May 2020 CS01 Confirmation statement made on 30 April 2020 with no updates
14 May 2020 CH01 Director's details changed for Mr Matthew Ashleigh Jonathan Gates on 1 September 2018
07 May 2020 MR01 Registration of charge 111760720001, created on 21 April 2020
20 Feb 2020 AP01 Appointment of Mr Graham Richard Bell as a director on 1 May 2019
20 Feb 2020 AP01 Appointment of Mr Christopher John Dines as a director on 1 May 2019
31 Jan 2020 AA Group of companies' accounts made up to 31 December 2018
31 Jan 2020 AA01 Current accounting period shortened from 30 April 2019 to 31 December 2018
31 Jan 2020 AA Total exemption full accounts made up to 30 April 2018
21 Jan 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Share capital of company increased / vauluation of additional shares 13/05/2019
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Dec 2019 AA01 Current accounting period shortened from 31 March 2019 to 30 April 2018
31 Oct 2019 AA Accounts for a dormant company made up to 31 March 2018
24 Oct 2019 AA01 Current accounting period shortened from 31 January 2019 to 31 March 2018
21 May 2019 CS01 Confirmation statement made on 30 April 2019 with no updates
13 Sep 2018 AD01 Registered office address changed from The Legal Director 107 Cheapside London EC2V 6DN England to 30 City Road London EC1Y 2AB on 13 September 2018
22 Aug 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
24 Jul 2018 SH08 Change of share class name or designation
23 Jul 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Jul 2018 SH08 Change of share class name or designation