CONCEPTUAL FOCUS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewMicro company accounts made up to 2025-06-30

View Document

30/06/2530 June 2025 Annual accounts for year ending 30 Jun 2025

View Accounts

30/03/2530 March 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

07/07/247 July 2024 Confirmation statement made on 2024-06-19 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

09/08/239 August 2023 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-19 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

25/12/2125 December 2021 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

20/06/2120 June 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

06/01/216 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

21/06/2021 June 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES

View Document

09/08/199 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

13/08/1813 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

18/01/1818 January 2018 30/06/17 UNAUDITED ABRIDGED

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

06/01/176 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

20/06/1620 June 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

28/08/1528 August 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

19/06/1519 June 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

19/06/1519 June 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

06/02/156 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

20/06/1420 June 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

05/01/145 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

20/06/1320 June 2013 SAIL ADDRESS CHANGED FROM: 18 OAK DRIVE SEISDON WOLVERHAMPTON WV5 7ET UNITED KINGDOM

View Document

20/06/1320 June 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

05/03/135 March 2013 REGISTERED OFFICE CHANGED ON 05/03/2013 FROM 18 OAK DRIVE SEISDON WOLVERHAMPTON WV5 7ET UNITED KINGDOM

View Document

05/03/135 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS KATE WILLIAMS / 04/03/2013

View Document

05/03/135 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MR NICOLAS SIMPSON-ZURAW / 04/03/2013

View Document

06/01/136 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

17/07/1217 July 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

10/01/1210 January 2012 SAIL ADDRESS CHANGED FROM: 93 DAVIS ROAD ACTON LONDON W3 7SF UNITED KINGDOM

View Document

10/01/1210 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / KATE WILLIAMS / 09/01/2012

View Document

09/01/129 January 2012 SECRETARY'S CHANGE OF PARTICULARS / NICOLAS SIMPSON-ZURAW / 09/01/2012

View Document

06/01/126 January 2012 REGISTERED OFFICE CHANGED ON 06/01/2012 FROM 93 DAVIS ROAD ACTON LONDON W3 7SF

View Document

01/01/121 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

27/06/1127 June 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

27/06/1127 June 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

27/06/1127 June 2011 SAIL ADDRESS CREATED

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

26/06/1026 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATE WILLIAMS / 19/06/2010

View Document

26/06/1026 June 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

19/03/1019 March 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

02/07/092 July 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

02/07/092 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

02/04/092 April 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

25/06/0825 June 2008 RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

16/08/0716 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/0716 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

16/08/0716 August 2007 REGISTERED OFFICE CHANGED ON 16/08/07 FROM: 21 STOWE ROAD SHEPHERDS BUSH LONDON W12 8BQ

View Document

28/06/0728 June 2007 RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS

View Document

17/08/0617 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

23/06/0623 June 2006 RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

27/06/0527 June 2005 RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS

View Document

08/10/048 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

14/07/0414 July 2004 RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS

View Document

10/10/0310 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

27/06/0327 June 2003 RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS

View Document

13/03/0313 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

15/07/0215 July 2002 RETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS

View Document

06/07/016 July 2001 S366A DISP HOLDING AGM 29/06/01

View Document

06/07/016 July 2001 S386 DISP APP AUDS 29/06/01

View Document

06/07/016 July 2001 NEW SECRETARY APPOINTED

View Document

06/07/016 July 2001 SECRETARY RESIGNED

View Document

06/07/016 July 2001 DIRECTOR RESIGNED

View Document

06/07/016 July 2001 NEW DIRECTOR APPOINTED

View Document

19/06/0119 June 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company