FOCUSED CONSULTING LIMITED

Company Documents

DateDescription
31/12/2431 December 2024 Full accounts made up to 2024-03-31

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-10-08 with updates

View Document

05/02/245 February 2024 Termination of appointment of Jayne Louise Stirrup as a secretary on 2024-02-05

View Document

05/02/245 February 2024 Termination of appointment of Clare Baker as a secretary on 2024-02-05

View Document

14/11/2314 November 2023 Full accounts made up to 2023-03-31

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-08 with no updates

View Document

16/05/2316 May 2023 Termination of appointment of Paul Malley as a director on 2023-05-03

View Document

16/05/2316 May 2023 Termination of appointment of Julian Alastair Ball as a director on 2023-05-03

View Document

02/03/232 March 2023 Appointment of Mr Anthony Stephen Hodkinson as a director on 2023-03-01

View Document

02/03/232 March 2023 Appointment of Mr Andrew Leslie Cleal as a director on 2023-03-01

View Document

02/03/232 March 2023 Appointment of Ms Jayne Louise Stirrup as a director on 2023-03-01

View Document

21/12/2221 December 2022 Full accounts made up to 2022-03-31

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-08 with no updates

View Document

24/12/2124 December 2021 Full accounts made up to 2021-03-31

View Document

08/10/218 October 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

16/03/2116 March 2021 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

21/10/2021 October 2020 CONFIRMATION STATEMENT MADE ON 08/10/20, NO UPDATES

View Document

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

View Accounts

11/12/1911 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES

View Document

18/10/1818 October 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

27/11/1727 November 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES

View Document

06/06/176 June 2017 APPOINTMENT TERMINATED, DIRECTOR TRACIE BENTON

View Document

08/12/168 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

30/11/1630 November 2016 SECRETARY APPOINTED MRS JAYNE LOUISE STIRRUP

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

03/10/163 October 2016 REGISTERED OFFICE CHANGED ON 03/10/2016 FROM SUITE 24 30 CHURCHILL SQUARE KINGS HILL WEST MALLING KENT ME19 4YU

View Document

21/04/1621 April 2016 AUDITOR'S RESIGNATION

View Document

02/12/152 December 2015 APPOINTMENT TERMINATED, SECRETARY DAVINA HEAP

View Document

02/12/152 December 2015 SECRETARY APPOINTED MRS CLARE BAKER

View Document

17/11/1517 November 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

16/11/1516 November 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

06/11/156 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 052615410002

View Document

12/01/1512 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

21/10/1421 October 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

28/07/1428 July 2014 REGISTERED OFFICE CHANGED ON 28/07/2014 FROM MANSION HOUSE MANCHESTER ROAD ALTRINCHAM CHESHIRE WA14 4RW

View Document

19/06/1419 June 2014 REGISTERED OFFICE CHANGED ON 19/06/2014 FROM SUITE 24 30 CHURCHILL SQUARE KINGS HILL WEST MALLING KENT ME19 4YU

View Document

19/06/1419 June 2014 SECRETARY APPOINTED DAVINA ANNE HEAP

View Document

19/06/1419 June 2014 DIRECTOR APPOINTED JULIAN ALASTAIR BALL

View Document

19/06/1419 June 2014 DIRECTOR APPOINTED PAUL MALLEY

View Document

17/04/1417 April 2014 AUDITOR'S RESIGNATION

View Document

25/03/1425 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/01/147 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

25/10/1325 October 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

09/01/139 January 2013 REGISTERED OFFICE CHANGED ON 09/01/2013 FROM SUITE 28 30 CHURCHILL SQUARE KINGS HILL WEST MALLING KENT ME19 4YU UNITED KINGDOM

View Document

03/01/133 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

28/12/1228 December 2012 REGISTERED OFFICE CHANGED ON 28/12/2012 FROM UNIT 3B FRIESLAWN CENTRE HODSOLL STREET SEVENOAKS KENT TN15 7LH UNITED KINGDOM

View Document

07/11/127 November 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

04/01/124 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

09/11/119 November 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

08/11/118 November 2011 APPOINTMENT TERMINATED, SECRETARY SARAH COBURN

View Document

05/01/115 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

12/11/1012 November 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

11/11/1011 November 2010 01/12/09 STATEMENT OF CAPITAL GBP 100

View Document

09/04/109 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/02/103 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / TRACIE BENTON / 01/10/2009

View Document

11/11/0911 November 2009 Annual return made up to 15 October 2009 with full list of shareholders

View Document

03/02/093 February 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08

View Document

15/10/0815 October 2008 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 REGISTERED OFFICE CHANGED ON 30/06/2008 FROM UNIT 1 FRIESLAWN CENTRE HODSOLL ST, SEVENOAKS KENT TN15 7LH

View Document

14/01/0814 January 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07

View Document

29/11/0729 November 2007 RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/063 November 2006 RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 NEW DIRECTOR APPOINTED

View Document

20/10/0620 October 2006 NEW SECRETARY APPOINTED

View Document

09/10/069 October 2006 SECRETARY RESIGNED

View Document

09/10/069 October 2006 DIRECTOR RESIGNED

View Document

22/09/0622 September 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06

View Document

15/11/0515 November 2005 RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 DIRECTOR RESIGNED

View Document

10/11/0510 November 2005 NEW DIRECTOR APPOINTED

View Document

10/11/0510 November 2005 REGISTERED OFFICE CHANGED ON 10/11/05 FROM: 89 CORNWALL STREET BIRMINGHAM B3 3BY

View Document

03/03/053 March 2005 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/03/06

View Document

17/11/0417 November 2004 REGISTERED OFFICE CHANGED ON 17/11/04 FROM: 3 THE COURTYARD HODSOLL STREET SEVENOAKS TN15 7LH

View Document

18/10/0418 October 2004 SECRETARY RESIGNED

View Document

15/10/0415 October 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