Advanced company searchLink opens in new window

FOCUSPOINT PROPERTIES LTD

Company number 11403638

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 Feb 2024 CS01 Confirmation statement made on 26 February 2024 with updates
26 Feb 2024 PSC04 Change of details for Mr Lewis Thomas King as a person with significant control on 22 February 2024
23 Feb 2024 PSC01 Notification of Katharina Maria King as a person with significant control on 22 February 2024
23 Feb 2024 PSC04 Change of details for Mr Lewis Thomas King as a person with significant control on 22 February 2024
23 Feb 2024 AP01 Appointment of Mrs Katharina Maria King as a director on 22 February 2024
22 Feb 2024 CERTNM Company name changed tech approach LIMITED\certificate issued on 22/02/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-02-20
04 Aug 2023 AA Micro company accounts made up to 30 June 2023
10 May 2023 CS01 Confirmation statement made on 10 May 2023 with no updates
23 Feb 2023 AA Micro company accounts made up to 30 June 2022
13 May 2022 CS01 Confirmation statement made on 13 May 2022 with no updates
12 Jan 2022 AA Micro company accounts made up to 30 June 2021
13 May 2021 CS01 Confirmation statement made on 13 May 2021 with no updates
18 Dec 2020 AA Micro company accounts made up to 30 June 2020
13 May 2020 CS01 Confirmation statement made on 13 May 2020 with no updates
06 Aug 2019 AA Micro company accounts made up to 30 June 2019
02 Jul 2019 CH01 Director's details changed for Mr Lewis Thomas King on 1 July 2019
20 May 2019 CS01 Confirmation statement made on 20 May 2019 with updates
26 Mar 2019 PSC04 Change of details for Mr Lewis Thomas King as a person with significant control on 25 March 2019
26 Mar 2019 TM01 Termination of appointment of Edward James Newman as a director on 25 March 2019
26 Mar 2019 PSC07 Cessation of Edward James Newman as a person with significant control on 25 March 2019
26 Mar 2019 AD01 Registered office address changed from 2 Waddington Way Kingsway Quedgeley Gloucester GL2 2DQ United Kingdom to 39 Alexandra Road Coalpit Heath Bristol BS36 2PZ on 26 March 2019
07 Jun 2018 NEWINC Incorporation
Statement of capital on 2018-06-07
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted