Advanced company searchLink opens in new window

ONFOCUS TECH LTD

Company number 11325900

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)
07 May 2024 CS01 Confirmation statement made on 23 April 2024 with no updates
15 Apr 2024 PSC04 Change of details for Mr James Milton Sills as a person with significant control on 1 April 2024
18 Sep 2023 AA Micro company accounts made up to 30 April 2023
04 May 2023 CS01 Confirmation statement made on 23 April 2023 with no updates
12 Jul 2022 AA Micro company accounts made up to 30 April 2022
25 Apr 2022 CS01 Confirmation statement made on 23 April 2022 with no updates
25 Jan 2022 CH01 Director's details changed for Mrs Joanne Louise Sills on 25 January 2022
25 Jan 2022 CH01 Director's details changed for Mr Benjamin Thomas Henry Sills on 25 January 2022
25 Jan 2022 PSC04 Change of details for Mr James Milton Sills as a person with significant control on 25 January 2022
25 Jan 2022 CH01 Director's details changed for Mr James Milton Sills on 14 January 2022
25 Jan 2022 PSC04 Change of details for Mr James Milton Sills as a person with significant control on 14 January 2022
25 Jan 2022 AD01 Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT United Kingdom to Cheltenham Film Studios Hatherley Lane Cheltenham GL51 6PN on 25 January 2022
09 Nov 2021 AA Micro company accounts made up to 30 April 2021
23 Apr 2021 CS01 Confirmation statement made on 23 April 2021 with no updates
09 Sep 2020 AA Micro company accounts made up to 30 April 2020
23 Apr 2020 CS01 Confirmation statement made on 23 April 2020 with no updates
25 Oct 2019 AA Micro company accounts made up to 30 April 2019
23 Apr 2019 CS01 Confirmation statement made on 23 April 2019 with updates
29 Aug 2018 PSC01 Notification of James Milton Sills as a person with significant control on 29 August 2018
29 Aug 2018 PSC07 Cessation of Benjamin Thomas Henry Sills as a person with significant control on 29 August 2018
23 Jul 2018 AP01 Appointment of Mr James Milton Sills as a director on 23 July 2018
11 Jul 2018 CH01 Director's details changed for Miss Joanne Louise Taplin on 6 July 2018
24 Apr 2018 NEWINC Incorporation
Statement of capital on 2018-04-24
  • GBP 120