Advanced company searchLink opens in new window

FOCUS TRAVEL HOLDINGS LIMITED

Company number 12092203

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)
18 May 2024 PSC01 Notification of Clare Michelle Collins as a person with significant control on 1 April 2024
18 May 2024 AP01 Appointment of Miss Clare Michelle Collins as a director on 1 April 2024
07 May 2024 TM01 Termination of appointment of Abigail Penston as a director on 31 January 2024
07 May 2024 TM01 Termination of appointment of Nick Scott as a director on 31 March 2024
07 May 2024 PSC07 Cessation of Nick Scott as a person with significant control on 31 March 2024
07 May 2024 PSC07 Cessation of Abigail Penston as a person with significant control on 31 January 2024
03 May 2024 CH01 Director's details changed for Mrs Abigail Penston on 2 May 2024
03 May 2024 AD01 Registered office address changed from New Stone Hill Farm Stone Hill Road Egerton Ashford TN27 9DU England to 22a Bank Street Ashford TN23 1BE on 3 May 2024
19 Sep 2023 AA Micro company accounts made up to 31 December 2022
21 Jul 2023 CS01 Confirmation statement made on 7 July 2023 with no updates
21 Jul 2023 TM01 Termination of appointment of Michael Raymond Gibbs as a director on 31 March 2023
21 Jul 2023 PSC07 Cessation of Michael Raymond Gibbs as a person with significant control on 31 March 2023
06 Mar 2023 AD01 Registered office address changed from Suite 1, Lower Ground Floor One George Yard London EC3V 9DF England to New Stone Hill Farm Stone Hill Road Egerton Ashford TN27 9DU on 6 March 2023
03 Aug 2022 CS01 Confirmation statement made on 7 July 2022 with updates
10 Jul 2022 AA Micro company accounts made up to 31 December 2021
06 Apr 2022 PSC01 Notification of Tina Dawn Rose as a person with significant control on 8 February 2022
06 Apr 2022 PSC01 Notification of Nick Scott as a person with significant control on 8 February 2022
06 Apr 2022 PSC01 Notification of Mark Colley as a person with significant control on 8 February 2022
06 Apr 2022 AP01 Appointment of Ms Tina Dawn Rose as a director on 8 February 2022
06 Apr 2022 AP01 Appointment of Mr Nick Scott as a director on 8 February 2022
06 Apr 2022 AP01 Appointment of Mr Mark Colley as a director on 8 February 2022
10 Nov 2021 TM01 Termination of appointment of Christian Dominic Duran Gleave as a director on 19 October 2021
10 Nov 2021 PSC07 Cessation of Christian Dominic Gleave as a person with significant control on 19 October 2021
13 Sep 2021 CS01 Confirmation statement made on 7 July 2021 with updates
10 Sep 2021 SH01 Statement of capital following an allotment of shares on 7 July 2021
  • GBP 50