FOCUS DESIGN ARCHITECTURE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewResolutions

View Document

01/05/251 May 2025 Appointment of Mrs Josephine Helen Van Riemsdijk as a director on 2025-05-01

View Document

09/01/259 January 2025 Total exemption full accounts made up to 2024-08-31

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-12-07 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

24/01/2424 January 2024 Total exemption full accounts made up to 2023-08-31

View Document

08/12/238 December 2023 Confirmation statement made on 2023-12-07 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/05/2330 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-12-07 with no updates

View Document

05/12/225 December 2022 Director's details changed for Mr Hans Pieter Van Riemsdijk on 2022-12-05

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

16/12/2116 December 2021 Confirmation statement made on 2021-12-07 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

01/02/211 February 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

04/01/214 January 2021 CONFIRMATION STATEMENT MADE ON 07/12/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/04/2029 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

14/04/2014 April 2020 SECRETARY'S CHANGE OF PARTICULARS / IAN ROBERT CROSS / 09/01/2020

View Document

14/04/2014 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ROBERT CROSS / 09/01/2020

View Document

14/04/2014 April 2020 PSC'S CHANGE OF PARTICULARS / MR IAN ROBERT CROSS / 09/01/2020

View Document

24/12/1924 December 2019 CONFIRMATION STATEMENT MADE ON 07/12/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

21/05/1921 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

22/05/1822 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

01/08/171 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 053070280001

View Document

23/05/1723 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

01/03/161 March 2016 Annual return made up to 7 December 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

27/05/1527 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

29/01/1529 January 2015 Annual return made up to 7 December 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

14/04/1414 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

12/02/1412 February 2014 Annual return made up to 7 December 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

14/05/1314 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

24/01/1324 January 2013 Annual return made up to 7 December 2012 with full list of shareholders

View Document

16/05/1216 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

29/03/1229 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / HANS PIETER VAN RIEMSDIJK / 24/03/2012

View Document

16/12/1116 December 2011 Annual return made up to 7 December 2011 with full list of shareholders

View Document

09/06/119 June 2011 SECRETARY'S CHANGE OF PARTICULARS / IAN ROBERT CROSS / 01/04/2011

View Document

09/06/119 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / IAN ROBERT CROSS / 01/04/2011

View Document

12/05/1112 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

06/01/116 January 2011 Annual return made up to 7 December 2010 with full list of shareholders

View Document

14/06/1014 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

22/01/1022 January 2010 Annual return made up to 7 December 2009 with full list of shareholders

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

15/12/0815 December 2008 RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / HANS VAN RIEMSDIJK / 12/08/2008

View Document

28/08/0828 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / IAN CROSS / 14/07/2008

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

16/06/0816 June 2008 RETURN MADE UP TO 07/12/07; NO CHANGE OF MEMBERS

View Document

29/05/0829 May 2008 APPOINTMENT TERMINATED DIRECTOR DAVID KIDD

View Document

14/01/0814 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/11/0722 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

19/09/0719 September 2007 RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS; AMEND

View Document

23/02/0723 February 2007 RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

07/06/067 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/01/065 January 2006 RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS

View Document

13/07/0513 July 2005 ACC. REF. DATE SHORTENED FROM 31/12/05 TO 31/08/05

View Document

04/01/054 January 2005 NEW DIRECTOR APPOINTED

View Document

04/01/054 January 2005 SECRETARY RESIGNED

View Document

04/01/054 January 2005 NEW DIRECTOR APPOINTED

View Document

04/01/054 January 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/01/054 January 2005 DIRECTOR RESIGNED

View Document

08/12/048 December 2004 SECRETARY RESIGNED

View Document

07/12/047 December 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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