FOCUS BRANDS LIMITED: Filings - Page 3
Overview
| Company Name | FOCUS BRANDS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06263112 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for FOCUS BRANDS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Resolutions Resolutions | 39 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Full accounts made up to Jan 31, 2019 | 17 pages | AA | ||||||||||||||
Confirmation statement made on May 30, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Brian Michael Small as a director on Oct 31, 2018 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Jan 31, 2018 | 16 pages | AA | ||||||||||||||
Notification of Jd Sports Fashion Plc as a person with significant control on Apr 04, 2017 | 2 pages | PSC02 | ||||||||||||||
Withdrawal of a person with significant control statement on Aug 01, 2018 | 2 pages | PSC09 | ||||||||||||||
Confirmation statement made on May 30, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | 1 pages | AD03 | ||||||||||||||
Director's details changed for Mr Peter Alan Cowgill on Apr 19, 2018 | 2 pages | CH01 | ||||||||||||||
Full accounts made up to Jan 31, 2017 | 16 pages | AA | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Confirmation statement made on May 30, 2017 with updates | 6 pages | CS01 | ||||||||||||||
Director's details changed for Mr Brian Michael Small on May 31, 2017 | 3 pages | CH01 | ||||||||||||||
Director's details changed for Mr Peter Alan Cowgill on May 31, 2017 | 2 pages | CH01 | ||||||||||||||
Annual return made up to May 30, 2016 with full list of shareholders | 11 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Director's details changed for Mr David Guy Tolman on May 30, 2016 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Peter Alan Cowgill on May 30, 2016 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Mark Harold Schaffer on May 30, 2016 | 2 pages | CH01 | ||||||||||||||
Secretary's details changed for Mr Mark Harold Schaffer on May 30, 2016 | 1 pages | CH03 | ||||||||||||||
Full accounts made up to Jan 31, 2016 | 18 pages | AA | ||||||||||||||
Appointment of Mrs Siobhan Mawdsley as a secretary on Oct 01, 2015 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Andrew John Batchelor as a secretary on Oct 01, 2015 | 1 pages | TM02 | ||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0