FLASH FOCUS LIMITED
Company Documents
Date | Description |
---|---|
13/08/2513 August 2025 New | Micro company accounts made up to 2024-10-31 |
13/02/2513 February 2025 | Confirmation statement made on 2025-02-13 with updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
30/08/2430 August 2024 | Change of details for Mrs Louise Elizabeth Rosson as a person with significant control on 2024-08-20 |
30/08/2430 August 2024 | Change of details for Mr Grant Raymond Rosson as a person with significant control on 2024-08-20 |
29/08/2429 August 2024 | Director's details changed for Mrs Louise Elizabeth Rosson on 2024-08-20 |
29/08/2429 August 2024 | Change of details for Mrs Louise Elizabeth Rosson as a person with significant control on 2024-08-20 |
29/08/2429 August 2024 | Change of details for Mr Grant Raymond Rosson as a person with significant control on 2024-08-20 |
29/08/2429 August 2024 | Director's details changed for Mr Grant Raymond Rosson on 2024-08-20 |
29/08/2429 August 2024 | Registered office address changed from 4 Beechfield Gardens Hartford Nothrwich Cheshire CW8 1LQ United Kingdom to 3 Bishopgates Drive Kingsmead Northwich CW9 8GL on 2024-08-29 |
18/07/2418 July 2024 | Micro company accounts made up to 2023-10-31 |
13/02/2413 February 2024 | Confirmation statement made on 2024-02-13 with updates |
18/12/2318 December 2023 | Change of details for Mr Grant Raymond Rosson as a person with significant control on 2023-12-18 |
18/12/2318 December 2023 | Change of details for Mrs Louise Elizabeth Rosson as a person with significant control on 2023-12-18 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
01/08/231 August 2023 | Micro company accounts made up to 2022-10-31 |
13/02/2313 February 2023 | Confirmation statement made on 2023-02-13 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
14/02/2214 February 2022 | Confirmation statement made on 2022-02-13 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
05/10/215 October 2021 | Director's details changed for Mr Grant Raymond Rosson on 2021-09-21 |
05/10/215 October 2021 | Director's details changed for Mrs Louise Elizabeth Rosson on 2021-09-21 |
05/10/215 October 2021 | Registered office address changed from 608 Chester Road Sandiway Northwich Cheshire CW8 2DX to 4 Beechfield Gardens Hartford Nothrwich Cheshire CW8 1LQ on 2021-10-05 |
15/06/2115 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
15/02/2115 February 2021 | CONFIRMATION STATEMENT MADE ON 13/02/21, NO UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
21/07/2021 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
13/02/2013 February 2020 | CONFIRMATION STATEMENT MADE ON 13/02/20, WITH UPDATES |
31/01/2031 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE ELIZABETH ROSSON / 31/01/2020 |
31/01/2031 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT RAYMOND ROSSON / 31/01/2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
25/10/1925 October 2019 | CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES |
14/06/1914 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
25/10/1825 October 2018 | CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES |
25/07/1825 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
27/11/1727 November 2017 | COMPANY NAME CHANGED GRANT ROSSON LIMITED CERTIFICATE ISSUED ON 27/11/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
25/10/1725 October 2017 | CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES |
18/07/1718 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
03/11/163 November 2016 | CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
21/06/1621 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
26/10/1526 October 2015 | Annual return made up to 25 October 2015 with full list of shareholders |
28/07/1528 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
19/12/1419 December 2014 | REGISTERED OFFICE CHANGED ON 19/12/2014 FROM 608 CHESTER ROAD SANDIWAY NORTHWICH CHESHIRE CW8 2DX UNITED KINGDOM |
19/12/1419 December 2014 | REGISTERED OFFICE CHANGED ON 19/12/2014 FROM 22 KEEPERS LANE WEAVERHAM NORTHWICH CHESHIRE CW8 3BY |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
28/10/1428 October 2014 | Annual return made up to 25 October 2014 with full list of shareholders |
25/06/1425 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
28/10/1328 October 2013 | Annual return made up to 25 October 2013 with full list of shareholders |
25/10/1225 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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