FOCUS COVERAGE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/04/251 April 2025 | Change of details for Mr Elizabeth Dyer as a person with significant control on 2025-03-19 |
01/04/251 April 2025 | Confirmation statement made on 2025-01-29 with no updates |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
21/05/2421 May 2024 | Total exemption full accounts made up to 2024-01-31 |
01/02/241 February 2024 | Confirmation statement made on 2024-01-29 with no updates |
20/04/2320 April 2023 | Total exemption full accounts made up to 2023-01-31 |
01/02/231 February 2023 | Register(s) moved to registered office address 272 Manchester Road Droylsden Manchester M43 6PW |
01/02/231 February 2023 | Confirmation statement made on 2023-01-29 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
17/10/2217 October 2022 | Total exemption full accounts made up to 2022-01-31 |
08/02/228 February 2022 | Confirmation statement made on 2022-01-29 with no updates |
08/02/228 February 2022 | Termination of appointment of Optimum Business Solutions (Nw) Ltd as a secretary on 2021-07-01 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
27/10/2127 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
27/08/2027 August 2020 | 31/01/20 TOTAL EXEMPTION FULL |
11/02/2011 February 2020 | CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
29/06/1929 June 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
30/01/1930 January 2019 | CONFIRMATION STATEMENT MADE ON 29/01/19, WITH UPDATES |
21/09/1821 September 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
29/01/1829 January 2018 | CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES |
27/07/1727 July 2017 | COMPANY NAME CHANGED PERFECTLY PINK PHOTOGRAPHY LTD CERTIFICATE ISSUED ON 27/07/17 |
17/07/1717 July 2017 | 31/01/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
19/10/1619 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
05/07/165 July 2016 | REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC |
22/02/1622 February 2016 | Annual return made up to 30 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
19/10/1519 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
12/02/1512 February 2015 | Annual return made up to 30 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
24/10/1424 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
13/02/1413 February 2014 | Annual return made up to 30 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
17/10/1317 October 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13 |
23/05/1323 May 2013 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OPTIMUM BUSINESS SOLUTIONS LTD / 01/02/2012 |
26/03/1326 March 2013 | SAIL ADDRESS CREATED |
26/03/1326 March 2013 | Annual return made up to 30 January 2013 with full list of shareholders |
26/03/1326 March 2013 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
26/02/1326 February 2013 | COMPANY NAME CHANGED PERFECTLYPINKPHOTOGRAPHY.NET LTD CERTIFICATE ISSUED ON 26/02/13 |
18/02/1318 February 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
20/06/1220 June 2012 | REGISTERED OFFICE CHANGED ON 20/06/2012 FROM C/O ELIZABETH DYER 27 MONUMENT ROAD WEYBRIDGE SURREY KT13 8QZ ENGLAND |
20/06/1220 June 2012 | CORPORATE SECRETARY APPOINTED OPTIMUM BUSINESS SOLUTIONS LTD |
30/01/1230 January 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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