FOCAL POINT POSITIONING LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 Confirmation statement made on 2025-06-01 with updates

View Document

10/06/2510 June 2025 Statement of capital following an allotment of shares on 2025-05-13

View Document

26/03/2526 March 2025 Termination of appointment of Darren Mark Buckle as a secretary on 2025-03-26

View Document

26/03/2526 March 2025 Appointment of Mr Tom Mcguire as a secretary on 2025-03-26

View Document

07/02/257 February 2025 Statement of capital following an allotment of shares on 2024-12-20

View Document

09/01/259 January 2025 Resolutions

View Document

03/01/253 January 2025 Group of companies' accounts made up to 2023-12-31

View Document

30/12/2430 December 2024 Statement of capital following an allotment of shares on 2024-11-07

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-01 with updates

View Document

16/04/2416 April 2024 Statement of capital following an allotment of shares on 2024-04-05

View Document

11/04/2411 April 2024 Resolutions

View Document

11/04/2411 April 2024 Resolutions

View Document

11/04/2411 April 2024 Resolutions

View Document

11/04/2411 April 2024 Statement of capital following an allotment of shares on 2024-02-11

View Document

13/02/2413 February 2024 Statement of capital following an allotment of shares on 2023-12-11

View Document

22/08/2322 August 2023 Group of companies' accounts made up to 2022-12-31

View Document

27/06/2327 June 2023 Notification of a person with significant control statement

View Document

21/06/2321 June 2023 Cessation of Ramsey Michael Faragher as a person with significant control on 2022-08-10

View Document

01/06/231 June 2023 Confirmation statement made on 2023-06-01 with updates

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-13 with updates

View Document

25/05/2325 May 2023 Statement of capital following an allotment of shares on 2022-11-02

View Document

17/05/2317 May 2023 Register inspection address has been changed from 30 Queen Square Bristol BS1 4nd England to 11th Floor North Lower Castle Street Bristol Somerset BS1 3AG

View Document

14/03/2314 March 2023 Statement of capital following an allotment of shares on 2022-08-10

View Document

30/11/2230 November 2022 Appointment of Mr Louis Rajczi as a director on 2022-11-04

View Document

07/10/227 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

28/09/2228 September 2022 Appointment of Mr. Leonid Kravets as a director on 2022-09-27

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-05-13 with no updates

View Document

07/02/227 February 2022 Director's details changed for Mr Alexander Trewby on 2022-02-04

View Document

26/01/2226 January 2022 Registered office address changed from Richmond House First Floor 16-20 Regent Street Cambridge CB2 1DB England to 1-3 Chesterton Mill Frenchs Road Cambridge CB4 3NP on 2022-01-26

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/06/203 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

28/05/2028 May 2020 SAIL ADDRESS CHANGED FROM: C/O DARREN BUCKLE 42 BRYNLAND AVENUE BRYNLAND AVENUE BRISTOL BS7 9DU ENGLAND

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/12/195 December 2019 APPOINTMENT TERMINATED, DIRECTOR PETER DUFFETT-SMITH

View Document

05/12/195 December 2019 DIRECTOR APPOINTED MR DAVID DOUGLAS CLEEVELY

View Document

05/12/195 December 2019 DIRECTOR APPOINTED MR ALEXANDER TREWBY

View Document

20/09/1920 September 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT SANSOM

View Document

08/08/198 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS EILEEN BURBIDGE / 01/08/2019

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, WITH UPDATES

View Document

31/12/1731 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

20/12/1720 December 2017 18/11/17 STATEMENT OF CAPITAL GBP 18.1002

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/03/1710 March 2017 19/01/17 STATEMENT OF CAPITAL GBP 13.094012

View Document

07/03/177 March 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

07/03/177 March 2017 ADOPT ARTICLES 16/01/2017

View Document

22/02/1722 February 2017 REGISTERED OFFICE CHANGED ON 22/02/2017 FROM 16-20 REGENT STREET FIRST FLOOR CAMBRIDGE CB2 1DB ENGLAND

View Document

22/02/1722 February 2017 REGISTERED OFFICE CHANGED ON 22/02/2017 FROM 14 HISTON ROAD CAMBRIDGE CB4 3LE ENGLAND

View Document

25/01/1725 January 2017 DIRECTOR APPOINTED DR ROBERT DANIELL SANSOM

View Document

21/10/1621 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/06/168 June 2016 SAIL ADDRESS CREATED

View Document

08/06/168 June 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/02/169 February 2016 CURRSHO FROM 31/05/2016 TO 31/03/2016

View Document

28/10/1528 October 2015 DIRECTOR APPOINTED MS EILEEN BURBIDGE

View Document

06/10/156 October 2015 ADOPT ARTICLES 14/09/2015

View Document

06/10/156 October 2015 14/09/15 STATEMENT OF CAPITAL GBP 12.806262

View Document

05/10/155 October 2015 DIRECTOR APPOINTED MR PETER DUFFETT-SMITH

View Document

18/08/1518 August 2015 VARYING SHARE RIGHTS AND NAMES

View Document

18/08/1518 August 2015 SUB-DIVISION 03/07/15

View Document

13/08/1513 August 2015 SECRETARY APPOINTED MR DARREN MARK BUCKLE

View Document

13/05/1513 May 2015 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