Date | Description |
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 |