FOCALSNOOZE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 31/10/2531 October 2025 New | Confirmation statement made on 2025-10-24 with no updates | 
| 21/02/2521 February 2025 | Total exemption full accounts made up to 2024-05-31 | 
| 25/10/2425 October 2024 | Confirmation statement made on 2024-10-24 with no updates | 
| 24/07/2424 July 2024 | Compulsory strike-off action has been discontinued | 
| 17/07/2417 July 2024 | Total exemption full accounts made up to 2023-05-31 | 
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 | 
| 28/02/2428 February 2024 | Previous accounting period shortened from 2023-05-31 to 2023-05-30 | 
| 07/11/237 November 2023 | Confirmation statement made on 2023-10-24 with no updates | 
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 | 
| 27/02/2327 February 2023 | Total exemption full accounts made up to 2022-05-31 | 
| 16/11/2216 November 2022 | Confirmation statement made on 2022-10-24 with updates | 
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 | 
| 19/05/2219 May 2022 | Termination of appointment of Gwendoline Gladys Tindale as a secretary on 2022-05-07 | 
| 19/05/2219 May 2022 | Change of details for Mr Jamie Julian Tindale as a person with significant control on 2022-05-07 | 
| 04/11/214 November 2021 | Confirmation statement made on 2021-10-24 with no updates | 
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 | 
| 28/05/2128 May 2021 | 31/05/20 TOTAL EXEMPTION FULL | 
| 28/10/2028 October 2020 | CONFIRMATION STATEMENT MADE ON 24/10/20, NO UPDATES | 
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 | 
| 27/03/2027 March 2020 | CONFIRMATION STATEMENT MADE ON 24/10/19, WITH UPDATES | 
| 21/01/2021 January 2020 | 31/05/19 TOTAL EXEMPTION FULL | 
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 | 
| 12/04/1912 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / JAMIE JULIAN TINDALE / 05/04/2019 | 
| 12/04/1912 April 2019 | PSC'S CHANGE OF PARTICULARS / MR JAMIE JULIAN TINDALE / 05/04/2019 | 
| 12/04/1912 April 2019 | CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES | 
| 28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL | 
| 19/03/1819 March 2018 | CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES | 
| 13/12/1713 December 2017 | 31/05/17 TOTAL EXEMPTION FULL | 
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 | 
| 09/05/179 May 2017 | CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES | 
| 24/02/1724 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 | 
| 06/06/166 June 2016 | Annual return made up to 15 March 2016 with full list of shareholders | 
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 | 
| 25/02/1625 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 | 
| 25/07/1525 July 2015 | DISS40 (DISS40(SOAD)) | 
| 22/07/1522 July 2015 | Annual return made up to 15 March 2015 with full list of shareholders | 
| 21/07/1521 July 2015 | FIRST GAZETTE | 
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 | 
| 25/03/1525 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 | 
| 19/07/1419 July 2014 | DISS40 (DISS40(SOAD)) | 
| 18/07/1418 July 2014 | Annual return made up to 15 March 2014 with full list of shareholders | 
| 15/07/1415 July 2014 | FIRST GAZETTE | 
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 | 
| 05/11/135 November 2013 | Annual accounts small company total exemption made up to 31 May 2013 | 
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 | 
| 25/03/1325 March 2013 | Annual return made up to 15 March 2013 with full list of shareholders | 
| 04/12/124 December 2012 | Annual accounts small company total exemption made up to 31 May 2012 | 
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 | 
| 28/03/1228 March 2012 | Annual return made up to 15 March 2012 with full list of shareholders | 
| 31/01/1231 January 2012 | Annual accounts small company total exemption made up to 31 May 2011 | 
| 18/05/1118 May 2011 | Annual return made up to 15 March 2011 with full list of shareholders | 
| 01/02/111 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 | 
| 14/04/1014 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMIE JULIAN TINDALE / 12/03/2010 | 
| 14/04/1014 April 2010 | Annual return made up to 15 March 2010 with full list of shareholders | 
| 14/04/1014 April 2010 | SECRETARY'S CHANGE OF PARTICULARS / MRS GWENDOLINE GLADYS TINDALE / 12/02/2010 | 
| 14/09/0914 September 2009 | Annual accounts small company total exemption made up to 31 May 2009 | 
| 26/03/0926 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 | 
| 24/03/0924 March 2009 | RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS | 
| 13/05/0813 May 2008 | Annual accounts small company total exemption made up to 31 May 2007 | 
| 07/05/087 May 2008 | RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS | 
| 05/10/075 October 2007 | DIRECTOR'S PARTICULARS CHANGED | 
| 18/05/0718 May 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 | 
| 10/05/0710 May 2007 | RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS | 
| 10/08/0610 August 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 | 
| 22/05/0622 May 2006 | RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS | 
| 18/05/0618 May 2006 | DIRECTOR'S PARTICULARS CHANGED | 
| 13/06/0513 June 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 | 
| 16/05/0516 May 2005 | RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS | 
| 17/05/0417 May 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03 | 
| 10/05/0410 May 2004 | RETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS | 
| 13/03/0413 March 2004 | DIRECTOR'S PARTICULARS CHANGED | 
| 02/05/032 May 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02 | 
| 07/04/037 April 2003 | RETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS | 
| 27/11/0227 November 2002 | ACC. REF. DATE EXTENDED FROM 31/03/02 TO 31/05/02 | 
| 11/04/0211 April 2002 | RETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS | 
| 15/05/0115 May 2001 | NEW SECRETARY APPOINTED | 
| 15/05/0115 May 2001 | NEW DIRECTOR APPOINTED | 
| 15/05/0115 May 2001 | REGISTERED OFFICE CHANGED ON 15/05/01 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU | 
| 10/05/0110 May 2001 | SECRETARY RESIGNED | 
| 10/05/0110 May 2001 | DIRECTOR RESIGNED | 
| 15/03/0115 March 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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