Advanced company searchLink opens in new window

FOCAP 2020 LIMITED

Company number 12875453

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)
25 Apr 2024 TM01 Termination of appointment of Joseph Walsh as a director on 3 April 2024
24 Apr 2024 TM01 Termination of appointment of Tony Kilduff as a director on 3 April 2024
19 Jan 2024 CH01 Director's details changed for Mr. David Meehan on 19 January 2024
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
22 Sep 2023 CS01 Confirmation statement made on 13 September 2023 with updates
03 Apr 2023 AA Accounts for a dormant company made up to 31 March 2022
22 Feb 2023 AD01 Registered office address changed from Audley House, 3rd Floor, 9 North Audley Street London W1K 6ZD United Kingdom to The Old Rectory Church Street Weybridge Surrey KT13 8DE on 22 February 2023
15 Dec 2022 SH01 Statement of capital following an allotment of shares on 4 February 2021
  • GBP 200
07 Oct 2022 CS01 Confirmation statement made on 13 September 2022 with updates
28 Sep 2022 TM01 Termination of appointment of Gordon Fergus Mcelroy as a director on 15 September 2022
16 Feb 2022 AA Accounts for a dormant company made up to 31 March 2021
15 Feb 2022 AA01 Previous accounting period shortened from 30 September 2021 to 31 March 2021
15 Nov 2021 CS01 Confirmation statement made on 13 September 2021 with updates
15 Nov 2021 CH01 Director's details changed for Mr. Jack O'keefe on 15 November 2021
17 Feb 2021 PSC02 Notification of Quest Capital Nominees Limited as a person with significant control on 4 February 2021
17 Feb 2021 PSC05 Change of details for Elgin Energy Holdings Limited as a person with significant control on 4 February 2021
17 Feb 2021 AP01 Appointment of Mr. Jack O'keefe as a director on 28 January 2021
17 Feb 2021 SH08 Change of share class name or designation
17 Feb 2021 MR01 Registration of charge 128754530001, created on 4 February 2021
10 Feb 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Other company business 28/01/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Feb 2021 MA Memorandum and Articles of Association
13 Sep 2020 NEWINC Incorporation
Statement of capital on 2020-09-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted