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)
08 Sep 2021 SH06 Cancellation of shares. Statement of capital on 7 July 2021
  • GBP 48.00
08 Sep 2021 SH03 Purchase of own shares.
01 Jul 2021 PSC07 Cessation of Adam Colin Kirby White as a person with significant control on 8 March 2021
01 Jul 2021 PSC07 Cessation of Martin Leonard Pearce as a person with significant control on 1 March 2021
01 Jul 2021 PSC07 Cessation of Scott Leonard Pawley as a person with significant control on 22 June 2021
25 Jun 2021 TM01 Termination of appointment of Scott Leonard Pawley as a director on 22 June 2021
08 Apr 2021 AA Micro company accounts made up to 31 December 2020
07 Apr 2021 TM01 Termination of appointment of Adam Colin Kirby White as a director on 8 March 2021
11 Mar 2021 TM01 Termination of appointment of Martin Leonard Pearce as a director on 1 March 2021
20 Jul 2020 CS01 Confirmation statement made on 7 July 2020 with updates
20 Jul 2020 PSC01 Notification of Christian Dominic Duran Gleave as a person with significant control on 8 July 2019
20 Jul 2020 PSC07 Cessation of Christian Dominic Duran Gleave as a person with significant control on 8 July 2019
17 Jul 2020 PSC07 Cessation of Omega Executive Travel Limited as a person with significant control on 8 July 2019
17 Jul 2020 PSC07 Cessation of Review Travel Limited as a person with significant control on 8 July 2019
17 Jul 2020 PSC07 Cessation of Wotton Travel Limited as a person with significant control on 8 July 2019
17 Jul 2020 PSC01 Notification of Adam Colin Kirby White as a person with significant control on 7 January 2020
17 Jul 2020 PSC01 Notification of Wendy Fay Walker as a person with significant control on 8 July 2019
17 Jul 2020 PSC01 Notification of Cilla Goldberger as a person with significant control on 8 July 2019
17 Jul 2020 PSC01 Notification of Abigail Penston as a person with significant control on 8 July 2019
17 Jul 2020 PSC01 Notification of Martin Leonard Pearce as a person with significant control on 8 July 2019
17 Jul 2020 PSC01 Notification of Scott Leonard Pawley as a person with significant control on 8 July 2019
17 Jul 2020 PSC01 Notification of Christian Dominic Duran Gleave as a person with significant control on 8 July 2019
17 Jul 2020 PSC01 Notification of Michael Raymond Gibbs as a person with significant control on 8 July 2019
09 Jul 2020 CH01 Director's details changed for Mrs Abigail Penston on 9 July 2020
15 Apr 2020 AD01 Registered office address changed from 6 Manchester Road Buxton SK17 6SB England to Suite 1, Lower Ground Floor One George Yard London EC3V 9DF on 15 April 2020