FOCUS ON SECURITY LIMITED

Company Documents

DateDescription
10/03/2510 March 2025 Audit exemption subsidiary accounts made up to 2024-03-30

View Document

07/03/257 March 2025 Confirmation statement made on 2025-02-27 with no updates

View Document

07/03/257 March 2025 Director's details changed for Mr Lloyd Gordon on 2021-09-17

View Document

12/02/2512 February 2025

View Document

12/02/2512 February 2025

View Document

12/02/2512 February 2025

View Document

28/12/2428 December 2024 Previous accounting period shortened from 2024-03-31 to 2024-03-30

View Document

04/11/244 November 2024 Change of details for Focus Cloud Limited as a person with significant control on 2024-11-04

View Document

04/11/244 November 2024 Registered office address changed from 3rd Floor Mocatta House Trafalgar Place Brighton East Sussex BN1 4DU England to 17 Bevis Marks London EC3A 7LN on 2024-11-04

View Document

02/08/242 August 2024 Termination of appointment of Kudzai Peter Mugwambi as a secretary on 2024-07-31

View Document

13/04/2413 April 2024

View Document

13/04/2413 April 2024

View Document

13/04/2413 April 2024

View Document

13/04/2413 April 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

27/02/2427 February 2024 Change of details for Focus Cloud Limited as a person with significant control on 2024-02-27

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-27 with updates

View Document

27/02/2427 February 2024 Notification of Jamal Elmellas as a person with significant control on 2024-02-27

View Document

13/11/2313 November 2023 Appointment of Mrs Danielle Louise Potter as a director on 2023-11-01

View Document

23/10/2323 October 2023 Registered office address changed from 1st Floor Queensberry House Queens Road Brighton BN1 3XF England to 3rd Floor Mocatta House Trafalgar Place Brighton East Sussex BN1 4DU on 2023-10-23

View Document

12/09/2312 September 2023 Termination of appointment of Andrew Spencer as a director on 2023-09-12

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-09-11 with no updates

View Document

24/08/2324 August 2023 Total exemption full accounts made up to 2022-03-31

View Document

12/08/2312 August 2023 Compulsory strike-off action has been discontinued

View Document

12/08/2312 August 2023 Compulsory strike-off action has been discontinued

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/10/226 October 2022 Registered office address changed from 1st Floor Queensway House Queens Road Brighton BN1 3XF England to 1st Floor Queensberry House Queens Road Brighton BN1 3XF on 2022-10-06

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-16 with no updates

View Document

28/09/2228 September 2022 Registered office address changed from 1st Floor Queensway Huse Queens Road Brighton BN1 3XF England to 1st Floor Queensway House Queens Road Brighton BN1 3XF on 2022-09-28

View Document

14/09/2214 September 2022 Registered office address changed from 8th Floor, Tower Point 44 North Road Brighton BN1 1YR England to 1st Floor Queensway Huse Queens Road Brighton BN1 3XF on 2022-09-14

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/01/2210 January 2022 Current accounting period shortened from 2022-09-30 to 2022-03-31

View Document

08/12/218 December 2021 Registered office address changed from 8 Magellan Terrace Gatwick Road Crawley RH10 9PJ England to 8th Floor, Tower Point 44 North Road Brighton BN1 1YR on 2021-12-08

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