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)
18 Aug 2014 SH01 Statement of capital following an allotment of shares on 25 July 2014
  • GBP 52,399
12 May 2014 AA Full accounts made up to 31 August 2013
29 Nov 2013 AR01 Annual return made up to 16 November 2013 with full list of shareholders
Statement of capital on 2013-11-29
  • GBP 48,837
15 Nov 2013 CH01 Director's details changed for Mr Timothy John Dingley on 1 March 2013
15 Nov 2013 CH01 Director's details changed for Giles Richard Orford on 31 August 2013
02 Sep 2013 AP01 Appointment of Mr Phillip Richard Wagner as a director
06 Feb 2013 TM01 Termination of appointment of Christopher Smith as a director
19 Nov 2012 AR01 Annual return made up to 16 November 2012 with full list of shareholders
01 Nov 2012 AA Full accounts made up to 31 August 2012
29 May 2012 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
29 May 2012 SH03 Purchase of own shares.
23 Apr 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
12 Apr 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
02 Apr 2012 AP01 Appointment of David Rollins Froker as a director
13 Mar 2012 SH01 Statement of capital following an allotment of shares on 17 August 2011
  • GBP 48,837
29 Feb 2012 TM02 Termination of appointment of Jennifer Dudderidge as a secretary
29 Feb 2012 CH01 Director's details changed for Mr Damian Hawley on 18 November 2011
24 Feb 2012 AA Full accounts made up to 31 August 2011
16 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
16 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
16 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
16 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
25 Nov 2011 AR01 Annual return made up to 16 November 2011 with full list of shareholders
23 Feb 2011 AP03 Appointment of Mr Michael Francis Giles Warriner as a secretary
23 Feb 2011 TM02 Termination of appointment of Paulina Cornwell as a secretary