FOCALAGENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Satisfaction of charge 074780140001 in full

View Document

28/11/2428 November 2024 Confirmation statement made on 2024-11-28 with updates

View Document

10/10/2410 October 2024 Director's details changed for Mr Matthew Ashleigh Jonathon Gates on 2024-09-26

View Document

30/09/2430 September 2024 Full accounts made up to 2023-12-31

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-04-02 with no updates

View Document

09/10/239 October 2023 Full accounts made up to 2022-12-31

View Document

14/04/2314 April 2023 Registered office address changed from 30 City Road London EC1Y 2AB United Kingdom to 124 City Road London EC1V 2NX on 2023-04-14

View Document

05/04/235 April 2023 Confirmation statement made on 2023-04-02 with no updates

View Document

04/01/234 January 2023 Full accounts made up to 2021-12-31

View Document

06/04/226 April 2022 Confirmation statement made on 2022-04-02 with no updates

View Document

30/09/2130 September 2021 Full accounts made up to 2020-12-31

View Document

17/06/2117 June 2021 Director's details changed for Mr Matthew Ashleigh Jonathon Gates on 2021-06-17

View Document

17/06/2117 June 2021 Director's details changed for Mr Thomas Claridge on 2021-06-17

View Document

17/06/2117 June 2021 Director's details changed for Mr Benjamin Alan Quiney on 2021-06-17

View Document

19/03/2119 March 2021 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

21/12/2021 December 2020 PREVSHO FROM 31/12/2019 TO 30/12/2019

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

07/05/207 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 074780140001

View Document

06/04/206 April 2020 CESSATION OF BENJAMIN ALAN QUINEY AS A PSC

View Document

06/04/206 April 2020 CESSATION OF MATTHEW ASHLEIGH JONATHAN GATES AS A PSC

View Document

03/02/203 February 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

31/01/2031 January 2020 CURRSHO FROM 30/04/2019 TO 31/12/2018

View Document

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

View Accounts

17/04/1917 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FOCAL VENTURES LTD

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES

View Document

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

02/01/192 January 2019 COMPANY NAME CHANGED AUDIOAGENT.COM LIMITED CERTIFICATE ISSUED ON 02/01/19

View Document

02/01/192 January 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

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

View Accounts

13/09/1813 September 2018 REGISTERED OFFICE CHANGED ON 13/09/2018 FROM 107 CHEAPSIDE LONDON EC2V 6DN ENGLAND

View Document

08/09/188 September 2018 PREVEXT FROM 31/12/2017 TO 30/04/2018

View Document

23/07/1823 July 2018 ADOPT ARTICLES 30/04/2018

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, WITH UPDATES

View Document

04/05/184 May 2018 REGISTERED OFFICE CHANGED ON 04/05/2018 FROM 41 CHURCH STREET BIRMINGHAM WEST MIDLANDS B3 2RT

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

12/09/1712 September 2017 14/04/17 STATEMENT OF CAPITAL GBP 1090

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

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

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/06/168 June 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

08/06/168 June 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

16/05/1616 May 2016 SECOND FILING WITH MUD 27/04/16 FOR FORM AR01

View Document

27/04/1627 April 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

27/01/1627 January 2016 Annual return made up to 23 December 2015 with full list of shareholders

View Document

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

View Accounts

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

04/11/154 November 2015 DIRECTOR APPOINTED MR THOMAS CLARIDGE

View Document

14/01/1514 January 2015 Annual return made up to 23 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

11/11/1411 November 2014 06/10/14 STATEMENT OF CAPITAL GBP 1000.00

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/08/145 August 2014 DIRECTOR APPOINTED MR JEREMY GILES HALLSWORTH

View Document

13/01/1413 January 2014 Annual return made up to 23 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/01/132 January 2013 Annual return made up to 23 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

25/04/1225 April 2012 DISS40 (DISS40(SOAD))

View Document

24/04/1224 April 2012 FIRST GAZETTE

View Document

23/04/1223 April 2012 Annual return made up to 23 December 2011 with full list of shareholders

View Document

27/01/1227 January 2012 09/01/12 STATEMENT OF CAPITAL GBP 910.00

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

11/11/1111 November 2011 APPOINTMENT TERMINATED, DIRECTOR GARETH O'HARA

View Document

11/11/1111 November 2011 APPOINTMENT TERMINATED, DIRECTOR JEREMY PARKIN

View Document

18/10/1118 October 2011 31/07/11 STATEMENT OF CAPITAL GBP 700

View Document

07/10/117 October 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/10/116 October 2011 DIRECTOR APPOINTED MR MATTHEW ASHLEIGH JONATHON GATES

View Document

17/03/1117 March 2011 DIRECTOR APPOINTED BENJAMIN ALAN QUINEY

View Document

09/03/119 March 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/03/119 March 2011 COMPANY NAME CHANGED TWP (NEWCO) 94 LIMITED CERTIFICATE ISSUED ON 09/03/11

View Document

23/12/1023 December 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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