FOCUS XPLORE PLC

Company Documents

DateDescription
20/06/2520 June 2025 Group of companies' accounts made up to 2024-12-31

View Document

01/05/251 May 2025 Statement of capital following an allotment of shares on 2025-04-25

View Document

23/04/2523 April 2025 Appointment of Mr James Tosh as a director on 2025-04-23

View Document

07/04/257 April 2025 Certificate of change of name

View Document

21/03/2521 March 2025 Termination of appointment of Ben Harber as a secretary on 2025-02-07

View Document

21/03/2521 March 2025 Appointment of Shaun Zulafqar as a secretary on 2025-02-07

View Document

17/03/2517 March 2025 Resolutions

View Document

14/03/2514 March 2025 Sub-division of shares on 2025-02-28

View Document

14/03/2514 March 2025 Memorandum and Articles of Association

View Document

11/02/2511 February 2025 Registered office address changed from 6th Floor 60 Gracechurch Street London EC3V 0HR United Kingdom to C/O Arch Law Limited Huckletree Bishopsgate 8 Bishopsgate London EC2N 4BQ on 2025-02-11

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-11-09 with updates

View Document

04/07/244 July 2024 Appointment of Mr Patrick Brendan Cullen as a director on 2024-07-04

View Document

02/07/242 July 2024 Resolutions

View Document

02/07/242 July 2024 Termination of appointment of Louis Coetzee as a director on 2024-06-28

View Document

02/07/242 July 2024 Resolutions

View Document

02/07/242 July 2024 Resolutions

View Document

24/06/2424 June 2024 Group of companies' accounts made up to 2023-12-31

View Document

08/03/248 March 2024 Statement of capital following an allotment of shares on 2024-03-06

View Document

08/03/248 March 2024 Statement of capital following an allotment of shares on 2024-02-20

View Document

08/03/248 March 2024 Statement of capital following an allotment of shares on 2024-02-28

View Document

01/03/241 March 2024 Appointment of Mr Sean Edward Wade as a director on 2024-02-29

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-11-09 with updates

View Document

24/07/2324 July 2023 Resolutions

View Document

24/07/2324 July 2023 Resolutions

View Document

24/07/2324 July 2023 Resolutions

View Document

29/06/2329 June 2023 Group of companies' accounts made up to 2022-12-31

View Document

15/06/2315 June 2023 Termination of appointment of Myles Stuart Campion as a director on 2023-06-14

View Document

15/06/2315 June 2023 Termination of appointment of Paul James Dudley as a director on 2023-06-14

View Document

22/04/2322 April 2023 Second filing of a statement of capital following an allotment of shares on 2023-04-14

View Document

14/04/2314 April 2023 Statement of capital following an allotment of shares on 2023-04-14

View Document

22/03/2322 March 2023 Resolutions

View Document

22/03/2322 March 2023 Memorandum and Articles of Association

View Document

22/03/2322 March 2023 Resolutions

View Document

22/03/2322 March 2023 Resolutions

View Document

22/03/2322 March 2023 Resolutions

View Document

22/03/2322 March 2023 Resolutions

View Document

22/03/2322 March 2023 Sub-division of shares on 2023-03-15

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-11-09 with updates

View Document

22/11/2122 November 2021 Statement of capital following an allotment of shares on 2021-11-12

View Document

09/11/219 November 2021 Confirmation statement made on 2021-11-09 with updates

View Document

28/06/2128 June 2021 Resolutions

View Document

28/06/2128 June 2021 Resolutions

View Document

28/06/2128 June 2021 Resolutions

View Document

26/06/2126 June 2021 Group of companies' accounts made up to 2020-12-31

View Document

02/08/192 August 2019 24/07/19 STATEMENT OF CAPITAL GBP 1695554.62

View Document

02/07/192 July 2019 25/06/19 STATEMENT OF CAPITAL GBP 1679624.77

View Document

02/07/192 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

01/07/191 July 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/05/1928 May 2019 22/05/19 STATEMENT OF CAPITAL GBP 1665624.77

View Document

28/05/1928 May 2019 22/03/19 STATEMENT OF CAPITAL GBP 1604624.77

View Document

15/02/1915 February 2019 07/02/19 STATEMENT OF CAPITAL GBP 1579624.77

View Document

05/12/185 December 2018 03/12/18 STATEMENT OF CAPITAL GBP 1494478.25

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 11/11/18, WITH UPDATES

View Document

05/07/185 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

27/06/1827 June 2018 21/06/18 STATEMENT OF CAPITAL GBP 1340632.1

View Document

25/06/1825 June 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/01/1818 January 2018 17/01/18 STATEMENT OF CAPITAL GBP 1090632.1

View Document

21/12/1721 December 2017 DIRECTOR APPOINTED LOUIS SCHEEPERS

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 11/11/17, WITH UPDATES

View Document

06/09/176 September 2017 AUDITOR'S RESIGNATION

View Document

28/07/1728 July 2017 NOTIFICATION OF PSC STATEMENT ON 28/07/2017

View Document

28/07/1728 July 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 28/07/2017

View Document

24/07/1724 July 2017 NOTIFICATION OF PSC STATEMENT ON 24/07/2017

View Document

06/07/176 July 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/06/1720 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

19/06/1719 June 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/05/1731 May 2017 DIRECTOR APPOINTED MR LUKAS MARTHINUS MAREE

View Document

30/05/1730 May 2017 DIRECTOR APPOINTED MR LOUIS COETZEE

View Document

30/05/1730 May 2017 23/05/17 STATEMENT OF CAPITAL GBP 1082833.32

View Document

22/05/1722 May 2017 COMPANY NAME CHANGED OPERA INVESTMENTS PLC CERTIFICATE ISSUED ON 22/05/17

View Document

22/05/1722 May 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/03/177 March 2017 SECRETARY APPOINTED BEN HARBER

View Document

07/03/177 March 2017 APPOINTMENT TERMINATED, SECRETARY PAUL DUDLEY

View Document

07/03/177 March 2017 REGISTERED OFFICE CHANGED ON 07/03/2017 FROM 40 DUKE PLACE LONDON EC3A 7NH

View Document

20/11/1620 November 2016 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

10/05/1610 May 2016 OTHER BUSINESS 27/04/2016

View Document

09/05/169 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

10/12/1510 December 2015 Annual return made up to 11 November 2015 with full list of shareholders

View Document

08/12/158 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MYLES STUART CAMPION / 17/01/2015

View Document

07/09/157 September 2015 REGISTERED OFFICE CHANGED ON 07/09/2015 FROM ALDEMARY HOUSE 10-15 QUEEN STREET LONDON EC4N 1TX

View Document

19/05/1519 May 2015 27/04/15 STATEMENT OF CAPITAL GBP 172500.00

View Document

19/05/1519 May 2015 ADOPT ARTICLES 22/04/2015

View Document

20/04/1520 April 2015 CURREXT FROM 30/11/2015 TO 31/12/2015

View Document

17/04/1517 April 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID STEINEPREIS

View Document

16/02/1516 February 2015 APPLICATION COMMENCE BUSINESS

View Document

16/02/1516 February 2015 COMMENCE BUSINESS AND BORROW

View Document

11/11/1411 November 2014 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