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)
20 Dec 2017 SH01 Statement of capital following an allotment of shares on 18 November 2017
  • GBP 18.1002
18 May 2017 CS01 Confirmation statement made on 13 May 2017 with updates
10 Mar 2017 SH01 Statement of capital following an allotment of shares on 19 January 2017
  • GBP 13.094012
07 Mar 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Mar 2017 CC04 Statement of company's objects
22 Feb 2017 AD01 Registered office address changed from 16-20 Regent Street First Floor Cambridge CB2 1DB England to Richmond House First Floor 16-20 Regent Street Cambridge CB2 1DB on 22 February 2017
22 Feb 2017 AD01 Registered office address changed from 14 Histon Road Cambridge CB4 3LE England to 16-20 Regent Street First Floor Cambridge CB2 1DB on 22 February 2017
25 Jan 2017 AP01 Appointment of Dr Robert Daniell Sansom as a director on 19 January 2017
21 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
08 Jun 2016 AR01 Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 13.094012
08 Jun 2016 AD02 Register inspection address has been changed to C/O Darren Buckle 42 Brynland Avenue Brynland Avenue Bristol BS7 9DU
09 Feb 2016 AA01 Current accounting period shortened from 31 May 2016 to 31 March 2016
28 Oct 2015 AP01 Appointment of Ms Eileen Burbidge as a director on 14 September 2015
06 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
06 Oct 2015 SH01 Statement of capital following an allotment of shares on 14 September 2015
  • GBP 12.806262
05 Oct 2015 AP01 Appointment of Mr Peter Duffett-Smith as a director on 1 October 2015
18 Aug 2015 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
18 Aug 2015 SH02 Sub-division of shares on 3 July 2015
13 Aug 2015 AP03 Appointment of Mr Darren Mark Buckle as a secretary on 10 August 2015
13 May 2015 NEWINC Incorporation
Statement of capital on 2015-05-13
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted