THE FOCUS PRACTICE LIMITED

Company Documents

DateDescription
17/01/2517 January 2025 Confirmation statement made on 2025-01-08 with updates

View Document

14/01/2514 January 2025 Change of details for Mr Graham Charles Potter as a person with significant control on 2025-01-07

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-04-04

View Document

10/04/2410 April 2024 Statement of capital following an allotment of shares on 2024-03-31

View Document

04/04/244 April 2024 Annual accounts for year ending 04 Apr 2024

View Accounts

15/01/2415 January 2024 Confirmation statement made on 2024-01-08 with updates

View Document

28/11/2328 November 2023 Total exemption full accounts made up to 2023-04-04

View Document

04/04/234 April 2023 Annual accounts for year ending 04 Apr 2023

View Accounts

24/01/2324 January 2023 Confirmation statement made on 2023-01-08 with updates

View Document

12/10/2212 October 2022 Total exemption full accounts made up to 2022-04-04

View Document

04/04/224 April 2022 Annual accounts for year ending 04 Apr 2022

View Accounts

25/01/2225 January 2022 Confirmation statement made on 2022-01-08 with updates

View Document

13/12/2113 December 2021 Total exemption full accounts made up to 2021-04-03

View Document

03/04/213 April 2021 Annual accounts for year ending 03 Apr 2021

View Accounts

11/12/2011 December 2020 03/04/20 TOTAL EXEMPTION FULL

View Document

03/04/203 April 2020 Annual accounts for year ending 03 Apr 2020

View Accounts

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, WITH UPDATES

View Document

15/12/1915 December 2019 03/04/19 TOTAL EXEMPTION FULL

View Document

03/04/193 April 2019 Annual accounts for year ending 03 Apr 2019

View Accounts

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, WITH UPDATES

View Document

21/12/1821 December 2018 03/04/18 TOTAL EXEMPTION FULL

View Document

03/04/183 April 2018 Annual accounts for year ending 03 Apr 2018

View Accounts

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, WITH UPDATES

View Document

22/12/1722 December 2017 03/04/17 TOTAL EXEMPTION FULL

View Document

03/04/173 April 2017 Annual accounts for year ending 03 Apr 2017

View Accounts

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

08/02/168 February 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/02/159 February 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

06/02/156 February 2015 SECRETARY'S CHANGE OF PARTICULARS / CAROLE ANNE POTTER / 06/02/2015

View Document

06/02/156 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM CHARLES POTTER / 06/02/2015

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/01/1410 January 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/10/1317 October 2013 COMPANY NAME CHANGED GRAHAM POTTER & CO LIMITED CERTIFICATE ISSUED ON 17/10/13

View Document

17/10/1317 October 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/02/1313 February 2013 Annual return made up to 8 January 2013 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

06/02/126 February 2012 Annual return made up to 8 January 2012 with full list of shareholders

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/01/1131 January 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

23/11/1023 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/02/1019 February 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/02/0916 February 2009 RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

24/01/0824 January 2008 RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 RETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/05/062 May 2006 REGISTERED OFFICE CHANGED ON 02/05/06 FROM: 229-231 LORD STREET SOUTHPORT MERSEYSIDE PR8 1PE

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

27/01/0627 January 2006 RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

24/01/0524 January 2005 RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS

View Document

11/02/0411 February 2004 RETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS

View Document

12/11/0312 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

03/03/033 March 2003 RETURN MADE UP TO 08/01/03; FULL LIST OF MEMBERS

View Document

13/11/0213 November 2002 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03

View Document

20/03/0220 March 2002 NEW DIRECTOR APPOINTED

View Document

20/03/0220 March 2002 NEW SECRETARY APPOINTED

View Document

19/03/0219 March 2002 COMPANY NAME CHANGED FELINEFINE LIMITED CERTIFICATE ISSUED ON 19/03/02

View Document

22/01/0222 January 2002 REGISTERED OFFICE CHANGED ON 22/01/02 FROM: 3 MARLBOROUGH ROAD LANCING BUSINESS PARK,LANCING WEST SUSSEX BN15 8UF

View Document

22/01/0222 January 2002 DIRECTOR RESIGNED

View Document

22/01/0222 January 2002 SECRETARY RESIGNED

View Document

08/01/028 January 2002 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