FOCUS DECORATORS - History of Changes


DateDescription
2024-04-07 delete address UNIT C112 89 BICKERSTETH ROAD TOOTING WORKS LONDON UNITED KINGDOM SW17 9SH
2024-04-07 insert address 17A ELECTRIC LANE LONDON ENGLAND SW9 8LA
2024-04-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2024-04-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2024-04-07 update registered_address
2023-04-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2023-03-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/23, NO UPDATES
2022-11-29 update statutory_documents 28/02/22 UNAUDITED ABRIDGED
2022-05-07 delete address UNIT C219, TRIDENT BUSINESS CENTRE 89 BICKERSTETH ROAD LONDON ENGLAND SW17 9SH
2022-05-07 insert address UNIT C112 89 BICKERSTETH ROAD TOOTING WORKS LONDON UNITED KINGDOM SW17 9SH
2022-05-07 update registered_address
2022-04-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/04/2022 FROM 89 UNIT C112 TOOTING WORKS 89 BICKERSTETH ROAD SW17 9SH UNITED KINGDOM
2022-04-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/04/2022 FROM UNIT C219, TRIDENT BUSINESS CENTRE 89 BICKERSTETH ROAD LONDON SW17 9SH ENGLAND
2022-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-02-29 => 2021-02-28
2021-12-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-11-30 update statutory_documents 28/02/21 UNAUDITED ABRIDGED
2021-04-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-29
2021-02-07 update accounts_next_due_date 2021-02-28 => 2021-11-30
2020-12-04 update statutory_documents 29/02/20 UNAUDITED ABRIDGED
2020-07-07 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-03-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES
2019-12-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-12-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-11-29 update statutory_documents 28/02/19 UNAUDITED ABRIDGED
2019-09-07 delete address THE STUDIO 81 ELMFIELD ROAD LONDON ENGLAND SW17 8AD
2019-09-07 insert address UNIT C219, TRIDENT BUSINESS CENTRE 89 BICKERSTETH ROAD LONDON ENGLAND SW17 9SH
2019-09-07 update registered_address
2019-08-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/08/2019 FROM THE STUDIO 81 ELMFIELD ROAD LONDON SW17 8AD ENGLAND
2019-03-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES
2019-02-07 insert company_previous_name FOCUS DECORATORS LTD
2019-02-07 update name FOCUS DECORATORS LTD => FOCUS CONTRACTORS SERVICES LTD
2019-01-28 update statutory_documents COMPANY NAME CHANGED FOCUS DECORATORS LTD CERTIFICATE ISSUED ON 28/01/19
2018-12-06 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-12-06 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-11-30 update statutory_documents 28/02/18 UNAUDITED ABRIDGED
2018-03-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES
2017-12-08 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-12-08 update accounts_last_madeup_date 2016-02-29 => 2017-02-28
2017-12-08 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-11-30 update statutory_documents 28/02/17 UNAUDITED ABRIDGED
2017-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-02-28 => 2016-02-29
2016-12-20 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-11-30 update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL
2016-08-10 delete source_ip 82.165.203.153
2016-08-10 insert source_ip 217.160.122.14
2016-05-12 delete sic_code 43342 - Glazing
2016-05-12 insert sic_code 43310 - Plastering
2016-05-12 update returns_last_madeup_date 2015-02-22 => 2016-02-22
2016-05-12 update returns_next_due_date 2016-03-21 => 2017-03-22
2016-03-10 delete address 9 ENDERLEY HOUSE SYLVAN ROAD LONDON SE19 2RT
2016-03-10 insert address THE STUDIO 81 ELMFIELD ROAD LONDON ENGLAND SW17 8AD
2016-03-10 update registered_address
2016-03-04 update statutory_documents 22/02/16 FULL LIST
2016-02-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/02/2016 FROM 9 ENDERLEY HOUSE SYLVAN ROAD LONDON SE19 2RT
2015-12-07 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-12-07 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-11-19 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-08-08 delete address 9 Enderly House, Sylvan Road Crystal Palace London SE19 2RT
2015-08-08 delete phone 02036453429
2015-08-08 delete phone 07985347669
2015-08-08 update primary_contact 9 Enderly House, Sylvan Road Crystal Palace London SE19 2RT => null
2015-05-07 update returns_last_madeup_date 2014-02-22 => 2015-02-22
2015-04-07 update returns_next_due_date 2015-03-22 => 2016-03-21
2015-03-05 update statutory_documents 22/02/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-12-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-11-07 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-04-07 delete address 9 ENDERLEY HOUSE SYLVAN ROAD LONDON UNITED KINGDOM SE19 2RT
2014-04-07 insert address 9 ENDERLEY HOUSE SYLVAN ROAD LONDON SE19 2RT
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-02-22 => 2014-02-22
2014-04-07 update returns_next_due_date 2014-03-22 => 2015-03-22
2014-03-19 update statutory_documents 22/02/14 FULL LIST
2014-01-17 update website_status OK => FlippedRobots
2013-12-07 update accounts_last_madeup_date 2012-02-29 => 2013-02-28
2013-12-07 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-11-28 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-02-22 => 2013-02-22
2013-06-25 update returns_next_due_date 2013-03-22 => 2014-03-22
2013-06-23 delete address 10 JENSON WAY UPPER NORWOOD LONDON LONDON ENGLAND SE19 2UP
2013-06-23 insert address 9 ENDERLEY HOUSE SYLVAN ROAD LONDON UNITED KINGDOM SE19 2RT
2013-06-23 update registered_address
2013-06-21 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-21 update accounts_last_madeup_date null => 2012-02-29
2013-06-21 update accounts_next_due_date 2012-11-22 => 2013-11-30
2013-03-07 update statutory_documents 22/02/13 FULL LIST
2013-03-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KRZYSZTOF BIALEK / 01/12/2012
2012-11-18 delete address 10 Jenson Way Upper Norwood London SE19 2UP
2012-11-18 insert address 9 Enderly House, Sylvan Road Crystal Palace London SE19 2RT
2012-11-18 insert phone 02036453429
2012-11-18 insert phone 07985347669
2012-11-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/11/2012 FROM 10 JENSON WAY UPPER NORWOOD LONDON LONDON SE19 2UP ENGLAND
2012-07-09 update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL
2012-03-12 update statutory_documents 22/02/12 FULL LIST
2011-03-23 update statutory_documents DIRECTOR APPOINTED MRS EMILIA BIALEK
2011-02-22 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION