PROCESS FOCUS MANAGEMENT CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/09/255 September 2025 NewConfirmation statement made on 2025-09-05 with no updates

View Document

07/02/257 February 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

15/01/2415 January 2024 Total exemption full accounts made up to 2023-09-30

View Document

07/09/237 September 2023 Confirmation statement made on 2023-09-05 with no updates

View Document

22/11/2222 November 2022 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

08/10/218 October 2021 Total exemption full accounts made up to 2021-09-30

View Document

04/10/214 October 2021 Change of details for Mrs Cecile Marie Francoise Horkan as a person with significant control on 2021-09-21

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

23/09/2123 September 2021 Termination of appointment of Cecile Marie Francoise Horkan as a secretary on 2021-09-19

View Document

23/09/2123 September 2021 Director's details changed for Mr Fergus Horkan on 2021-09-19

View Document

02/03/212 March 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 05/09/20, NO UPDATES

View Document

23/06/2023 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES

View Document

29/10/1829 October 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES

View Document

07/02/187 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

11/09/1711 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CECILE MARIE FRANCOISE HORKAN

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES

View Document

13/02/1713 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

20/01/1620 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

23/09/1523 September 2015 Annual return made up to 7 September 2015 with full list of shareholders

View Document

26/08/1526 August 2015 REGISTERED OFFICE CHANGED ON 26/08/2015 FROM 35 COOMBE ROAD KINGSTON SURREY KT2 7BA

View Document

16/02/1516 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

22/09/1422 September 2014 Annual return made up to 7 September 2014 with full list of shareholders

View Document

10/03/1410 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

02/10/132 October 2013 Annual return made up to 7 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

03/06/133 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

13/09/1213 September 2012 Annual return made up to 7 September 2012 with full list of shareholders

View Document

11/04/1211 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

27/09/1127 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS CECILE MARIE FRANCOISE HORKAN / 06/05/2011

View Document

27/09/1127 September 2011 Annual return made up to 7 September 2011 with full list of shareholders

View Document

26/09/1126 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR FERGUS HORKAN / 06/05/2011

View Document

12/05/1112 May 2011 REGISTERED OFFICE CHANGED ON 12/05/2011 FROM NEW CITY CHAMBERS 36 WOOD STREET WAKEFIELD WEST YORKSHIRE WF1 2HB UNITED KINGDOM

View Document

07/09/107 September 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