INFOCUS CONSULTING LTD

Company Documents

DateDescription
16/08/2416 August 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

24/07/2424 July 2024 Statement of affairs

View Document

24/07/2424 July 2024 Registered office address changed from 86 Easton Street Suite 8/9, 1st Floor High Wycombe HP11 1LT England to Purnells 5a Kernick Industrial Estate Penryn Cornwall TR10 9EP on 2024-07-24

View Document

24/07/2424 July 2024 Appointment of a voluntary liquidator

View Document

24/07/2424 July 2024 Resolutions

View Document

28/03/2428 March 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

26/06/2326 June 2023 Confirmation statement made on 2023-06-19 with no updates

View Document

28/03/2328 March 2023 Micro company accounts made up to 2022-06-30

View Document

03/01/233 January 2023 Registered office address changed from Omega House 6 Buckingham Place Bellfield Road West High Wycombe Buckinghamshire HP13 5HW England to 86 Easton Street Suite 8/9, 1st Floor High Wycombe HP11 1LT on 2023-01-03

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

20/01/2220 January 2022 Micro company accounts made up to 2021-06-30

View Document

06/07/216 July 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

16/09/2016 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, WITH UPDATES

View Document

19/06/2019 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAMIAN HATTON

View Document

19/06/2019 June 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 19/06/2020

View Document

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES

View Document

09/04/199 April 2019 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

09/04/199 April 2019 ADOPT ARTICLES 24/03/2019

View Document

09/04/199 April 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/04/199 April 2019 VARYING SHARE RIGHTS AND NAMES

View Document

09/04/199 April 2019 08/02/19 STATEMENT OF CAPITAL GBP 200

View Document

26/01/1926 January 2019 REGISTERED OFFICE CHANGED ON 26/01/2019 FROM 1 ASTON COURT KINGSMEAD BUSINESS PARK HIGH WYCOMBE HP11 1LA UNITED KINGDOM

View Document

13/07/1813 July 2018 06/07/18 STATEMENT OF CAPITAL GBP 1

View Document

06/07/186 July 2018 APPOINTMENT TERMINATED, DIRECTOR ANNE HATTON

View Document

06/07/186 July 2018 REGISTERED OFFICE CHANGED ON 06/07/2018 FROM 29 FRIARS GARDENS HUGHENDEN VALLEY HIGH WYCOMBE HP14 4LT UNITED KINGDOM

View Document

06/07/186 July 2018 06/07/18 STATEMENT OF CAPITAL GBP 1

View Document

06/07/186 July 2018 COMPANY NAME CHANGED HATTON AND KEYTE CONSULTING LTD CERTIFICATE ISSUED ON 06/07/18

View Document

05/07/185 July 2018 DIRECTOR APPOINTED DR DAMIAN JOHN HATTON

View Document

20/06/1820 June 2018 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