FOCUS RENEWABLES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 08/09/258 September 2025 New | Micro company accounts made up to 2025-05-31 | 
| 06/06/256 June 2025 | Confirmation statement made on 2025-05-18 with no updates | 
| 31/05/2531 May 2025 | Annual accounts for year ending 31 May 2025 | 
| 25/02/2525 February 2025 | Micro company accounts made up to 2024-05-31 | 
| 13/08/2413 August 2024 | Compulsory strike-off action has been discontinued | 
| 12/08/2412 August 2024 | Registered office address changed from Langley House Park Road London N2 8EY England to 29 Oakwood Avenue Southgate London N14 6QH on 2024-08-12 | 
| 12/08/2412 August 2024 | Confirmation statement made on 2024-05-18 with no updates | 
| 06/08/246 August 2024 | First Gazette notice for compulsory strike-off | 
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 | 
| 19/10/2319 October 2023 | Micro company accounts made up to 2023-05-31 | 
| 05/10/235 October 2023 | Second filing of Confirmation Statement dated 2023-05-18 | 
| 02/10/232 October 2023 | Statement of capital following an allotment of shares on 2023-03-14 | 
| 02/10/232 October 2023 | Statement of capital following an allotment of shares on 2023-03-14 | 
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 | 
| 18/05/2318 May 2023 | Confirmation statement made on 2023-05-18 with no updates | 
| 06/02/236 February 2023 | Micro company accounts made up to 2022-05-31 | 
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 | 
| 19/05/2219 May 2022 | Confirmation statement made on 2022-05-18 with no updates | 
| 04/01/224 January 2022 | Micro company accounts made up to 2021-05-31 | 
| 17/06/2117 June 2021 | Termination of appointment of Eazy Corporate Services Limited as a secretary on 2021-06-17 | 
| 17/06/2117 June 2021 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to Langley House Park Road London N2 8EY on 2021-06-17 | 
| 17/06/2117 June 2021 | Director's details changed for Mr Colin Cowan on 2021-06-17 | 
| 17/06/2117 June 2021 | Director's details changed for Mrs Samantha Cowan on 2021-06-17 | 
| 17/06/2117 June 2021 | Confirmation statement made on 2021-05-18 with updates | 
| 17/06/2117 June 2021 | Notification of Samantha Cowan as a person with significant control on 2021-06-17 | 
| 17/06/2117 June 2021 | Change of details for Mr Colin Cowan as a person with significant control on 2021-06-17 | 
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 | 
| 19/05/2019 May 2020 | 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