Advanced company searchLink opens in new window

FOCAL POINT POSITIONING LTD.

Company number 09589495

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)
13 Feb 2024 SH01 Statement of capital following an allotment of shares on 11 December 2023
  • GBP 43.274348
22 Aug 2023 AA Group of companies' accounts made up to 31 December 2022
27 Jun 2023 PSC08 Notification of a person with significant control statement
21 Jun 2023 PSC07 Cessation of Ramsey Michael Faragher as a person with significant control on 10 August 2022
01 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with updates
26 May 2023 CS01 Confirmation statement made on 13 May 2023 with updates
25 May 2023 SH01 Statement of capital following an allotment of shares on 2 November 2022
  • GBP 41.761760
17 May 2023 AD02 Register inspection address has been changed from 30 Queen Square Bristol BS1 4nd England to 11th Floor North Lower Castle Street Bristol Somerset BS1 3AG
14 Mar 2023 SH01 Statement of capital following an allotment of shares on 10 August 2022
  • GBP 41.691448
30 Nov 2022 AP01 Appointment of Mr Louis Rajczi as a director on 4 November 2022
07 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
28 Sep 2022 AP01 Appointment of Mr. Leonid Kravets as a director on 27 September 2022
26 Aug 2022 MA Memorandum and Articles of Association
26 Aug 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Aug 2022 CH03 Secretary's details changed for Mr Darren Mark Buckle on 10 August 2022
11 Aug 2022 AP01 Appointment of Mr Scott Pomerantz as a director on 10 August 2022
11 Aug 2022 AP01 Appointment of Mr Joseph Paul Krancki as a director on 10 August 2022
11 Aug 2022 TM01 Termination of appointment of Alexander Trewby as a director on 10 August 2022
13 May 2022 CS01 Confirmation statement made on 13 May 2022 with no updates
07 Feb 2022 CH01 Director's details changed for Mr Alexander Trewby on 4 February 2022
26 Jan 2022 AD01 Registered office address changed from Richmond House First Floor 16-20 Regent Street Cambridge CB2 1DB England to 1-3 Chesterton Mill Frenchs Road Cambridge CB4 3NP on 26 January 2022
11 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
06 Sep 2021 SH01 Statement of capital following an allotment of shares on 30 April 2020
  • GBP 18.004025
25 Aug 2021 RP04CS01 Second filing of Confirmation Statement dated 13 May 2020
08 Jun 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities