Advanced company searchLink opens in new window

FOCUSRITE AUDIO ENGINEERING LIMITED

Company number 02357989

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)
09 Nov 2018 CS01 Confirmation statement made on 9 November 2018 with no updates
01 Jun 2018 AA Full accounts made up to 31 August 2017
02 Jan 2018 AP03 Appointment of Ms Katie Charlotte Bettison as a secretary on 1 January 2018
02 Jan 2018 TM01 Termination of appointment of Robert David Jenkins as a director on 31 December 2017
21 Dec 2017 TM01 Termination of appointment of Michael Francis Giles Warriner as a director on 1 December 2017
08 Dec 2017 TM02 Termination of appointment of Michael Francis Giles Warriner as a secretary on 1 December 2017
13 Nov 2017 CS01 Confirmation statement made on 13 November 2017 with no updates
02 Jun 2017 TM01 Termination of appointment of Phillip Richard Wagner as a director on 1 June 2017
28 Mar 2017 AA Full accounts made up to 31 August 2016
18 Jan 2017 AP01 Appointment of Mr Timothy Paul Carroll as a director on 1 January 2017
17 Jan 2017 TM01 Termination of appointment of David Rollins Froker as a director on 31 December 2016
14 Nov 2016 CS01 Confirmation statement made on 14 November 2016 with updates
23 Sep 2016 AP01 Appointment of Mr Simon Holt as a director on 14 September 2016
18 Mar 2016 AA Full accounts made up to 31 August 2015
24 Dec 2015 MR04 Satisfaction of charge 5 in full
11 Dec 2015 MR01 Registration of charge 023579890006, created on 3 December 2015
27 Nov 2015 AR01 Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 58,075
07 Jan 2015 AR01 Annual return made up to 16 November 2014 with full list of shareholders
18 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Dec 2014 TM01 Termination of appointment of Jennifer Anne Dudderidge as a director on 16 December 2014
17 Dec 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the SH01 registered on 08/12/2014 and has an allotment date of 21/11/2014
08 Dec 2014 SH01 Statement of capital following an allotment of shares on 21 November 2014
  • GBP 52,399
  • ANNOTATION Clarification a Second filed SH01 is registered on 17/12/2014
04 Dec 2014 AA Full accounts made up to 31 August 2014
04 Dec 2014 SH02 Sub-division of shares on 17 September 2014
12 Nov 2014 AP01 Appointment of Mr Jeremy Michael Charles Wilson as a director on 10 September 2014