FOCAL POINT ADVISORY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Registered office address changed from 61 Maxted Road Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7DZ England to Brightfields Business Hub Bakewell Road Peterborough Cambridgeshire PE2 6XU on 2025-05-12

View Document

12/05/2512 May 2025 Change of details for Mr Neil Owen Weisberger as a person with significant control on 2025-02-01

View Document

12/05/2512 May 2025 Change of details for Mrs Nathalie Weisberger as a person with significant control on 2025-02-01

View Document

12/05/2512 May 2025 Director's details changed for Mr Neil Owen Weisberger on 2025-02-01

View Document

12/05/2512 May 2025 Confirmation statement made on 2025-04-27 with no updates

View Document

18/12/2418 December 2024 Micro company accounts made up to 2024-03-31

View Document

07/05/247 May 2024 Confirmation statement made on 2024-04-27 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Micro company accounts made up to 2023-03-31

View Document

30/07/2330 July 2023 Previous accounting period extended from 2022-12-31 to 2023-03-31

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-04-27 with updates

View Document

10/07/2310 July 2023 Notification of Nathalie Weisberger as a person with significant control on 2020-04-27

View Document

10/07/2310 July 2023 Change of details for Mr Neil Owen Weisberger as a person with significant control on 2020-04-27

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/09/2223 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

25/09/2125 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

26/02/2026 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

01/05/191 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, WITH UPDATES

View Document

18/04/1818 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

23/08/1723 August 2017 PSC'S CHANGE OF PARTICULARS / MR NEIL OWEN WEISBERGER / 12/08/2017

View Document

23/08/1723 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL OWEN WEISBERGER / 12/08/2017

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

06/04/176 April 2017 CONSOLIDATION 29/12/15

View Document

06/04/176 April 2017 28/12/15 STATEMENT OF CAPITAL GBP 100.00

View Document

28/03/1728 March 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/02/1721 February 2017 31/12/16 UNAUDITED ABRIDGED

View Document

24/01/1724 January 2017 REGISTERED OFFICE CHANGED ON 24/01/2017 FROM TRAFALGAR HOUSE 712 LONDON ROAD GRAYS ESSEX RM20 3JT UNITED KINGDOM

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

11/05/1611 May 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM JONES

View Document

11/05/1611 May 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

05/01/165 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/08/1528 August 2015 CURRSHO FROM 30/04/2016 TO 31/12/2015

View Document

27/04/1527 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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