Date | Description |
2024-06-02 |
update website_status OK => InternalTimeout |
2023-09-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/23, NO UPDATES |
2023-07-07 |
update accounts_last_madeup_date 2022-01-31 => 2023-01-31 |
2023-07-07 |
update accounts_next_due_date 2023-10-31 => 2024-10-31 |
2023-06-19 |
update statutory_documents 31/01/23 TOTAL EXEMPTION FULL |
2023-06-06 |
delete index_pages_linkeddomain t.co |
2022-09-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/22, NO UPDATES |
2022-08-07 |
update accounts_last_madeup_date 2021-01-31 => 2022-01-31 |
2022-08-07 |
update accounts_next_due_date 2022-10-31 => 2023-10-31 |
2022-07-28 |
update statutory_documents 31/01/22 TOTAL EXEMPTION FULL |
2022-07-13 |
update statutory_documents DIRECTOR APPOINTED MR SHAUN HORRELL |
2021-10-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/21, WITH UPDATES |
2021-09-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE DICKINSON / 30/09/2021 |
2021-09-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHRYN DICKINSON / 30/09/2021 |
2021-09-30 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMIE DICKINSON / 30/09/2021 |
2021-09-30 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS KATHRYN DICKINSON / 30/09/2021 |
2021-07-07 |
update accounts_last_madeup_date 2020-01-31 => 2021-01-31 |
2021-07-07 |
update accounts_next_due_date 2021-10-31 => 2022-10-31 |
2021-06-22 |
update statutory_documents 31/01/21 TOTAL EXEMPTION FULL |
2021-02-07 |
update accounts_last_madeup_date 2019-01-31 => 2020-01-31 |
2021-02-07 |
update accounts_next_due_date 2021-01-31 => 2021-10-31 |
2021-01-15 |
update statutory_documents 31/01/20 TOTAL EXEMPTION FULL |
2020-11-13 |
update statutory_documents ARTICLES OF ASSOCIATION |
2020-11-13 |
update statutory_documents ADOPT ARTICLES 25/10/2020 |
2020-11-03 |
update statutory_documents 01/11/20 STATEMENT OF CAPITAL GBP 205 |
2020-10-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-10-31 => 2021-01-31 |
2020-03-07 |
update num_mort_outstanding 2 => 1 |
2020-03-07 |
update num_mort_satisfied 1 => 2 |
2020-02-26 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063508070002 |
2019-09-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/19, NO UPDATES |
2019-09-07 |
update accounts_last_madeup_date 2018-01-31 => 2019-01-31 |
2019-09-07 |
update accounts_next_due_date 2019-10-31 => 2020-10-31 |
2019-08-01 |
update statutory_documents 31/01/19 TOTAL EXEMPTION FULL |
2019-07-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHRYN MORGAN / 31/07/2019 |
2019-07-31 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS KATHRYN MORGAN / 31/07/2019 |
2019-07-31 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS KATHRYN MORGAN / 31/07/2019 |
2019-04-07 |
update num_mort_charges 2 => 3 |
2019-04-07 |
update num_mort_outstanding 1 => 2 |
2019-03-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 063508070003 |
2018-11-07 |
update num_mort_outstanding 2 => 1 |
2018-11-07 |
update num_mort_satisfied 0 => 1 |
2018-10-07 |
insert company_previous_name FOCUSED RECRUITMENT LIMITED |
2018-10-07 |
update name FOCUSED RECRUITMENT LIMITED => FOCUSED RECRUITMENT (TEMPS) LIMITED |
2018-10-02 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063508070001 |
2018-09-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/18, WITH UPDATES |
2018-09-18 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FOCUSED RECRUITMENT GROUP LIMITED |
2018-09-18 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMIE DICKINSON / 10/09/2018 |
2018-09-18 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS KATHRYN MORGAN / 10/09/2018 |
2018-09-11 |
update statutory_documents COMPANY NAME CHANGED FOCUSED RECRUITMENT LIMITED
CERTIFICATE ISSUED ON 11/09/18 |
2018-08-07 |
update accounts_last_madeup_date 2017-01-31 => 2018-01-31 |
2018-08-07 |
update accounts_next_due_date 2018-10-31 => 2019-10-31 |
2018-07-09 |
update statutory_documents 31/01/18 TOTAL EXEMPTION FULL |
2018-05-07 |
delete address INNOVATION AND TECHNOLOGY CENTRE TREDOMEN PARK YSTRAD MYNACH HENGOED MID GLAMORGAN CF82 7FQ |
2018-05-07 |
insert address BUSINESS AND TECHNOLOGY CENTRE TREDOMEN PARK YSTRAD MYNACH HENGOED WALES CF82 7FN |
2018-05-07 |
update registered_address |
2018-04-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/04/2018 FROM
INNOVATION AND TECHNOLOGY CENTRE TREDOMEN PARK
YSTRAD MYNACH
HENGOED
MID GLAMORGAN
CF82 7FQ |
2018-04-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE DICKINSON / 16/04/2018 |
2018-04-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS KATHRYN MORGAN / 16/04/2018 |
2018-04-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS KATHRYN MORGAN / 16/04/2018 |
2018-04-19 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS KATHRYN MORGAN / 16/04/2018 |
2018-04-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES |
2018-04-19 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMIE DICKINSON / 16/04/2018 |
2018-04-19 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MS KATHRYN MORGAN / 16/04/2018 |
2018-01-07 |
update num_mort_charges 1 => 2 |
2018-01-07 |
update num_mort_outstanding 1 => 2 |
2017-12-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 063508070002 |
2017-11-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-11-07 |
update accounts_last_madeup_date 2016-01-31 => 2017-01-31 |
2017-11-07 |
update accounts_next_due_date 2017-10-31 => 2018-10-31 |
2017-10-31 |
update statutory_documents 31/01/17 TOTAL EXEMPTION FULL |
2017-04-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES |
2017-01-08 |
delete source_ip 139.162.194.99 |
2017-01-08 |
insert source_ip 185.35.56.246 |
2016-11-07 |
insert index_pages_linkeddomain t.co |
2016-10-10 |
delete index_pages_linkeddomain t.co |
2016-07-07 |
update accounts_last_madeup_date 2015-01-31 => 2016-01-31 |
2016-07-07 |
update accounts_next_due_date 2016-10-31 => 2017-10-31 |
2016-06-25 |
delete fax 01443 837322 |
2016-06-25 |
delete index_pages_linkeddomain amitywebsolutions.co.uk |
2016-06-25 |
delete index_pages_linkeddomain roseinnesdesigns.com |
2016-06-25 |
delete source_ip 5.77.39.60 |
2016-06-25 |
insert address Business and Technology Centre
Tredomen
Ystrad Mynach
CF82 7FN |
2016-06-25 |
insert index_pages_linkeddomain t.co |
2016-06-25 |
insert source_ip 139.162.194.99 |
2016-06-25 |
update primary_contact null => Business and Technology Centre
Tredomen
Ystrad Mynach
CF82 7FN |
2016-06-20 |
update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL |
2016-06-07 |
update returns_last_madeup_date 2015-04-16 => 2016-04-16 |
2016-06-07 |
update returns_next_due_date 2016-05-14 => 2017-05-14 |
2016-05-13 |
update statutory_documents 16/04/16 FULL LIST |
2016-03-10 |
update num_mort_charges 0 => 1 |
2016-03-10 |
update num_mort_outstanding 0 => 1 |
2016-02-11 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 063508070001 |
2015-08-09 |
update accounts_last_madeup_date 2014-01-31 => 2015-01-31 |
2015-08-09 |
update accounts_next_due_date 2015-10-31 => 2016-10-31 |
2015-07-03 |
update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL |
2015-05-07 |
update returns_last_madeup_date 2014-04-16 => 2015-04-16 |
2015-05-07 |
update returns_next_due_date 2015-05-14 => 2016-05-14 |
2015-04-29 |
update statutory_documents 16/04/15 FULL LIST |
2014-11-07 |
update accounts_last_madeup_date 2013-01-31 => 2014-01-31 |
2014-11-07 |
update accounts_next_due_date 2014-10-31 => 2015-10-31 |
2014-10-22 |
update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL |
2014-07-07 |
delete address INNOVATION AND TECHNOLOGY CENTRE TREDOMEN PARK YSTRAD MYNACH HENGOED MID GLAMORGAN UNITED KINGDOM CF82 7FQ |
2014-07-07 |
insert address INNOVATION AND TECHNOLOGY CENTRE TREDOMEN PARK YSTRAD MYNACH HENGOED MID GLAMORGAN CF82 7FQ |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-04-16 => 2014-04-16 |
2014-07-07 |
update returns_next_due_date 2014-05-14 => 2015-05-14 |
2014-06-06 |
update statutory_documents 16/04/14 FULL LIST |
2013-11-07 |
update accounts_last_madeup_date 2012-01-31 => 2013-01-31 |
2013-11-07 |
update accounts_next_due_date 2013-10-31 => 2014-10-31 |
2013-10-11 |
update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL |
2013-09-19 |
delete general_emails en..@focusedrecruitment.co.uk |
2013-09-19 |
delete email en..@focusedrecruitment.co.uk |
2013-09-19 |
insert email ap..@focusedrecruitment.co.uk |
2013-07-12 |
delete fax 01443 815284 |
2013-07-12 |
delete phone 01443 816747 |
2013-07-12 |
insert fax 01443 837322 |
2013-07-12 |
insert phone 01443 832400 |
2013-06-26 |
update returns_last_madeup_date 2012-04-16 => 2013-04-16 |
2013-06-26 |
update returns_next_due_date 2013-05-14 => 2014-05-14 |
2013-06-01 |
delete address Tredomen Park
Ystrad Mynach
Mid Glam
CF82 7FQ |
2013-06-01 |
update primary_contact Tredomen Park
Ystrad Mynach
Mid Glam
CF82 7FQ => null |
2013-05-14 |
update statutory_documents 16/04/13 FULL LIST |
2013-02-06 |
update website_status OK |
2013-01-23 |
update website_status FlippedRobotsTxt |
2012-12-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE DICKINSON / 19/11/2012 |
2012-12-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS KATHRYN MORGAN / 19/11/2012 |
2012-07-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE DICKINSON / 28/06/2012 |
2012-07-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS KATHRYN MORGAN / 28/06/2012 |
2012-06-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE DICKINSON / 16/04/2012 |
2012-05-28 |
update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL |
2012-05-01 |
update statutory_documents 16/04/12 FULL LIST |
2012-05-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE DICKINSON / 01/05/2012 |
2011-12-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/12/2011 FROM
3 BEDWLWYN ROAD
YSTRAD MYNACH
HENGOED
CF82 7AA |
2011-12-05 |
update statutory_documents DIRECTOR APPOINTED MR JAMIE DICKINSON |
2011-08-26 |
update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL |
2011-08-23 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2011-08-22 |
update statutory_documents 16/04/11 FULL LIST |
2011-08-16 |
update statutory_documents FIRST GAZETTE |
2011-02-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS KATHRYN MORGAN / 10/01/2011 |
2010-11-01 |
update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL |
2010-05-03 |
update statutory_documents 16/04/10 FULL LIST |
2010-05-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS KATHRYN MORGAN / 15/04/2010 |
2010-05-03 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KATHRYN MORGAN / 16/04/2010 |
2010-03-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMIE DICKINSON |
2009-09-18 |
update statutory_documents RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS |
2009-07-23 |
update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL |
2008-09-23 |
update statutory_documents RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS |
2008-02-15 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/08 TO 31/01/09 |
2008-02-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/02/08 FROM:
22 CAE MELYN
HENGOED
CF82 7RT |
2007-08-22 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |