- Company Overview for FOCUS DEVELOPMENTS SOLUTIONS LTD (11411115)
- Filing history for FOCUS DEVELOPMENTS SOLUTIONS LTD (11411115)
- People for FOCUS DEVELOPMENTS SOLUTIONS LTD (11411115)
- More for FOCUS DEVELOPMENTS SOLUTIONS LTD (11411115)
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) |
---|---|---|---|
22 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
13 Feb 2024 | AD01 | Registered office address changed from 79 College Road Harrow HA1 1BD England to Focus Building C/O Big Yellow 1 Eastman Road Harrow HA1 4WL on 13 February 2024 | |
05 Feb 2024 | CS01 | Confirmation statement made on 24 January 2024 with no updates | |
27 Jun 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
25 Apr 2023 | CS01 | Confirmation statement made on 24 January 2023 with updates | |
11 Apr 2023 | PSC04 | Change of details for Mr Ednor Mata as a person with significant control on 7 March 2023 | |
27 Jan 2023 | PSC01 | Notification of Nasser Saleh Alanizy as a person with significant control on 24 January 2022 | |
20 Dec 2022 | PSC04 | Change of details for Mr Ednor Mata as a person with significant control on 12 December 2022 | |
20 Dec 2022 | PSC07 | Cessation of Gentian Mata as a person with significant control on 12 December 2022 | |
20 Dec 2022 | TM01 | Termination of appointment of Gentian Mata as a director on 12 December 2022 | |
15 Jul 2022 | CS01 | Confirmation statement made on 24 January 2022 with no updates | |
29 Jun 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
24 Jan 2022 | PSC07 | Cessation of Nasser Saleh Alanizy as a person with significant control on 24 January 2022 | |
24 Jan 2022 | TM01 | Termination of appointment of Nasser Saleh Alanizy as a director on 24 January 2022 | |
24 Jan 2022 | AD01 | Registered office address changed from Building 4 Uxbridge Business Park Sanderson Road Uxbridge UB8 1DH United Kingdom to 79 College Road Harrow HA1 1BD on 24 January 2022 | |
28 Sep 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
24 Aug 2021 | CS01 | Confirmation statement made on 11 June 2021 with no updates | |
03 Jun 2021 | PSC04 | Change of details for Mr Ednor Mata as a person with significant control on 1 June 2021 | |
01 Jun 2021 | PSC04 | Change of details for Gentian Mata as a person with significant control on 1 June 2021 | |
01 Jun 2021 | CH01 | Director's details changed for Mr Gentian Mata on 1 June 2021 | |
01 Jun 2021 | PSC04 | Change of details for Mr Nasser Saleh Alanizy as a person with significant control on 1 June 2021 | |
01 Jun 2021 | CH01 | Director's details changed for Mr Nasser Saleh Alanizy on 1 June 2021 | |
01 Jun 2021 | CH01 | Director's details changed for Mr Ednor Mata on 1 June 2021 | |
27 Oct 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
01 Oct 2020 | AD01 | Registered office address changed from Adapt by Arlington Building 4, Uxbridge Business Park Sanderson Road Uxbridge UB8 1DH United Kingdom to Building 4 Uxbridge Business Park Sanderson Road Uxbridge UB8 1DH on 1 October 2020 |