FOCAL POINT (VISION) LIMITED
Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 | First Gazette notice for compulsory strike-off |
29/07/2529 July 2025 | First Gazette notice for compulsory strike-off |
16/12/2416 December 2024 | Previous accounting period extended from 2024-03-31 to 2024-09-30 |
26/06/2426 June 2024 | Registered office address changed from 41 Church Bell Sound Bridgend Mid Glamorgan CF31 4QH to 38 Mount Earl Bridgend CF31 3EY on 2024-06-26 |
20/05/2420 May 2024 | Confirmation statement made on 2024-05-07 with no updates |
28/03/2428 March 2024 | Total exemption full accounts made up to 2023-03-31 |
24/05/2324 May 2023 | Confirmation statement made on 2023-05-07 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
27/03/2327 March 2023 | Total exemption full accounts made up to 2022-03-31 |
18/05/2218 May 2022 | Confirmation statement made on 2022-05-07 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
25/03/2225 March 2022 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
19/01/2119 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
21/05/2021 May 2020 | CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
19/05/1919 May 2019 | CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
10/12/1810 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
25/05/1825 May 2018 | 28/03/18 STATEMENT OF CAPITAL GBP 2 |
25/05/1825 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYNNE FISHER |
25/05/1825 May 2018 | CONFIRMATION STATEMENT MADE ON 07/05/18, WITH UPDATES |
25/05/1825 May 2018 | DIRECTOR APPOINTED MRS LYNNE FISHER |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
16/05/1716 May 2017 | CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
11/01/1711 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
22/07/1622 July 2016 | Annual return made up to 7 May 2016 with full list of shareholders |
12/01/1612 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
13/06/1513 June 2015 | REGISTERED OFFICE CHANGED ON 13/06/2015 FROM 62 MOUNT EARL BRIDGEND MID GLAMORGAN CF31 3EY |
13/06/1513 June 2015 | Annual return made up to 7 May 2015 with full list of shareholders |
30/10/1430 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
12/05/1412 May 2014 | Annual return made up to 7 May 2014 with full list of shareholders |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
03/06/133 June 2013 | Annual return made up to 7 May 2013 with full list of shareholders |
23/04/1323 April 2013 | REGISTERED OFFICE CHANGED ON 23/04/2013 FROM 45 BROCKWORTH CRESCENT BRISTOL BS16 1HQ ENGLAND |
25/10/1225 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
11/05/1211 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES FISHER / 03/01/2012 |
11/05/1211 May 2012 | Annual return made up to 7 May 2012 with full list of shareholders |
05/01/125 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
03/01/123 January 2012 | REGISTERED OFFICE CHANGED ON 03/01/2012 FROM 45 BROCKWORTH CRESCENT STAPLETON BRISTOL BS16 1HQ ENGLAND |
08/06/118 June 2011 | REGISTERED OFFICE CHANGED ON 08/06/2011 FROM 6 MARGARET ROAD BISHOPSWORTH BRISTOL BS13 9DQ UNITED KINGDOM |
19/05/1119 May 2011 | Annual return made up to 7 May 2011 with full list of shareholders |
16/12/1016 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
07/06/107 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES FISHER / 02/10/2009 |
07/06/107 June 2010 | Annual return made up to 7 May 2010 with full list of shareholders |
17/04/1017 April 2010 | REGISTERED OFFICE CHANGED ON 17/04/2010 FROM 41 CHURCH BELL SOUND CEFN GLAS BRIDGEND CF31 4QH UNITED KINGDOM |
15/12/0915 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
30/11/0930 November 2009 | PREVSHO FROM 31/05/2009 TO 31/03/2009 |
19/05/0919 May 2009 | RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS |
07/05/087 May 2008 | 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