Date | Description |
2024-03-16 |
insert sales_emails bo..@focusfurnishing.co.uk |
2024-03-16 |
insert support_emails cu..@focusfurnishing.co.uk |
2024-03-16 |
insert email bo..@focusfurnishing.co.uk |
2024-03-16 |
insert email cu..@focusfurnishing.co.uk |
2024-03-16 |
insert email re..@focusfurnishing.co.uk |
2023-08-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-08-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-07-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/23 |
2023-05-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/23, WITH UPDATES |
2023-05-11 |
update statutory_documents CESSATION OF KEVIN JOSEPH BREW AS A PSC |
2023-05-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVIN BREW |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-09-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/22 |
2022-07-26 |
insert about_pages_linkeddomain trustpilot.com |
2022-07-26 |
insert contact_pages_linkeddomain trustpilot.com |
2022-07-26 |
insert index_pages_linkeddomain trustpilot.com |
2022-07-26 |
insert product_pages_linkeddomain trustpilot.com |
2022-07-26 |
insert service_pages_linkeddomain trustpilot.com |
2022-07-26 |
insert terms_pages_linkeddomain trustpilot.com |
2022-06-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/22, NO UPDATES |
2022-04-23 |
update website_status IndexPageFetchError => OK |
2022-03-23 |
update website_status OK => IndexPageFetchError |
2021-08-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-08-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-07-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21 |
2021-06-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/21, NO UPDATES |
2020-08-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-08-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-07-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-07-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/20, WITH UPDATES |
2020-07-07 |
update statutory_documents CESSATION OF MICHAEL PRICE AS A PSC |
2020-07-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL PRICE |
2020-06-18 |
insert source_ip 172.67.71.63 |
2020-05-19 |
delete source_ip 195.62.29.71 |
2020-05-19 |
insert source_ip 104.26.6.223 |
2020-05-19 |
insert source_ip 104.26.7.223 |
2020-04-19 |
delete email mi..@focusfurnishing.co.uk |
2020-04-19 |
delete person Michael Price |
2019-08-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-08-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-07-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
2019-06-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES |
2018-08-04 |
delete about_pages_linkeddomain trustpilot.com |
2018-08-04 |
delete contact_pages_linkeddomain trustpilot.com |
2018-08-04 |
delete index_pages_linkeddomain trustpilot.com |
2018-08-04 |
delete management_pages_linkeddomain trustpilot.com |
2018-08-04 |
delete product_pages_linkeddomain trustpilot.com |
2018-08-04 |
delete service_pages_linkeddomain trustpilot.com |
2018-08-04 |
delete terms_pages_linkeddomain trustpilot.com |
2018-06-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEVIN BREW / 03/06/2018 |
2018-06-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PRICE / 03/06/2018 |
2018-06-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES |
2018-06-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-06-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-05-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
2018-03-21 |
update website_status FlippedRobots => OK |
2018-03-21 |
update robots_txt_status focusfurnishing.co.uk: 404 => 200 |
2018-03-21 |
update robots_txt_status www.focusfurnishing.co.uk: 0 => 200 |
2018-02-12 |
update website_status OK => FlippedRobots |
2017-10-18 |
delete otherexecutives Kevin Brew |
2017-10-18 |
insert phone (020) 8452 9997 |
2017-10-18 |
update person_title David Hammond: Office Manager; Partner => Partner |
2017-10-18 |
update person_title Kevin Brew: Company Director; Partner => Partner |
2017-07-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES |
2017-07-17 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID FREDRICK HAMMOND |
2017-07-17 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN JOSEPH BREW |
2017-07-17 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL PRICE |
2017-07-17 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILLIP ANDREW HARVEY |
2017-07-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-07-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-06-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 |
2016-12-20 |
delete address SUITE 3, FLOOR 2, WEMBLEY POINT 1 HARROW ROAD WEMBLEY MIDDLESEX HA9 6DE |
2016-12-20 |
insert address UNIMIX HOUSE, PLATINUM SUITE ABBEY ROAD LONDON ENGLAND NW10 7TR |
2016-12-20 |
update reg_address_care_of PLATINUM FINANCIAL SOLUTIONS => PLATINUM FINANCIAL SOLUTIONZ |
2016-12-20 |
update registered_address |
2016-10-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/10/2016 FROM
C/O PLATINUM FINANCIAL SOLUTIONS
SUITE 3, FLOOR 2, WEMBLEY POINT 1 HARROW ROAD
WEMBLEY
MIDDLESEX
HA9 6DE |
2016-07-12 |
delete otherexecutives Phillip Hammond |
2016-07-12 |
delete person Phillip Hammond |
2016-07-12 |
insert person Phillip Harvey |
2016-07-12 |
update person_title David Hammond: Office Manager => Office Manager; Partner |
2016-07-12 |
update person_title Kevin Brew: Company Director => Company Director; Partner |
2016-07-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-07-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-07-07 |
update returns_last_madeup_date 2015-05-25 => 2016-05-25 |
2016-07-07 |
update returns_next_due_date 2016-06-22 => 2017-06-22 |
2016-06-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 |
2016-06-05 |
update statutory_documents 25/05/16 FULL LIST |
2016-01-28 |
delete address Business Park
715 North Cirular Road
London NW2 7AH |
2016-01-28 |
delete email pa..@focusfurnishing.co.uk |
2016-01-28 |
insert address Business Park
715 North Circular Road
London NW2 7AH |
2016-01-28 |
insert email pa..@focusfurnishing.co.uk |
2016-01-28 |
update primary_contact Business Park
715 North Cirular Road
London NW2 7AH => Business Park
715 North Circular Road
London NW2 7AH |
2015-10-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-10-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-09-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 |
2015-08-05 |
delete address Unit 3, Apex Industrial Estate
22 Hythe Road
London NW10 6RT |
2015-08-05 |
insert address Business Park
715 North Cirular Road
London NW2 7AH |
2015-08-05 |
update primary_contact Unit 3, Apex Industrial Estate
22 Hythe Road
London NW10 6RT => Business Park
715 North Cirular Road
London NW2 7AH |
2015-07-07 |
update returns_last_madeup_date 2014-05-25 => 2015-05-25 |
2015-07-07 |
update returns_next_due_date 2015-06-22 => 2016-06-22 |
2015-06-20 |
update statutory_documents 25/05/15 FULL LIST |
2015-05-11 |
insert contact_pages_linkeddomain google.com |
2015-02-10 |
delete otherexecutives David Hammond |
2015-02-10 |
update person_title David Hammond: Company Director => Office Manager |
2015-02-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-02-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-01-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 |
2014-11-07 |
delete address SUITE 3, FLOOR 2, WEMBLEY POINT 1 HARROW ROAD WEMBLEY MIDDLESEX ENGLAND HA9 6DE |
2014-11-07 |
insert address SUITE 3, FLOOR 2, WEMBLEY POINT 1 HARROW ROAD WEMBLEY MIDDLESEX HA9 6DE |
2014-11-07 |
update company_status Active - Proposal to Strike off => Active |
2014-11-07 |
update registered_address |
2014-11-07 |
update returns_last_madeup_date 2013-05-25 => 2014-05-25 |
2014-11-07 |
update returns_next_due_date 2014-06-22 => 2015-06-22 |
2014-10-31 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2014-10-30 |
update statutory_documents DIRECTOR APPOINTED MR DAVID HAMMOND |
2014-10-30 |
update statutory_documents DIRECTOR APPOINTED MR PHILLIP HARVEY |
2014-10-30 |
update statutory_documents 25/05/14 FULL LIST |
2014-10-30 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHAEL PRICE |
2014-10-28 |
update statutory_documents FIRST GAZETTE |
2014-10-07 |
delete address UNIT 3 424 HACKNEY ROAD LONDON. E2 7AP |
2014-10-07 |
insert address SUITE 3, FLOOR 2, WEMBLEY POINT 1 HARROW ROAD WEMBLEY MIDDLESEX ENGLAND HA9 6DE |
2014-10-07 |
update company_status Active => Active - Proposal to Strike off |
2014-10-07 |
update reg_address_care_of null => PLATINUM FINANCIAL SOLUTIONS |
2014-10-07 |
update registered_address |
2014-09-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/09/2014 FROM
UNIT 3
424 HACKNEY ROAD
LONDON.
E2 7AP |
2014-08-20 |
delete email ow..@example.com |
2014-07-15 |
insert registration_number 03050704 |
2014-06-05 |
delete otherexecutives Pat Brew |
2014-06-05 |
delete email ph..@focusfurnishing.com |
2014-06-05 |
delete phone 0207 722 9892 |
2014-06-05 |
delete phone 0207 722 9892 (2289) |
2014-06-05 |
delete vat 0000000 |
2014-06-05 |
insert email da..@focusfurnishing.co.uk |
2014-06-05 |
insert email ke..@focusfurnishing.co.uk |
2014-06-05 |
insert email pa..@focusfurnishing.co.uk |
2014-06-05 |
insert email ph..@focusfurnishing.co.uk |
2014-06-05 |
insert vat 5278782 02 |
2014-06-05 |
update person_title Pat Brew: Company Director => Sales Manager |
2014-04-23 |
delete general_emails in..@focusfurnishing.co.uk |
2014-04-23 |
delete email in..@focusfurnishing.co.uk |
2014-04-23 |
insert index_pages_linkeddomain facebook.com |
2014-04-23 |
insert index_pages_linkeddomain twitter.com |
2014-04-23 |
insert vat 0000000 |
2014-04-23 |
update founded_year null => 1989 |
2014-04-23 |
update robots_txt_status www.focusfurnishing.co.uk: 404 => 0 |
2014-03-26 |
delete source_ip 77.92.74.234 |
2014-03-26 |
insert source_ip 195.62.29.71 |
2014-01-07 |
update account_category TOTAL EXEMPTION SMALL => DORMANT |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 |
2013-10-25 |
delete product_pages_linkeddomain mysofabeds.co.uk |
2013-10-14 |
update website_status FlippedRobots => OK |
2013-10-09 |
update website_status OK => FlippedRobots |
2013-10-07 |
update returns_last_madeup_date 2012-05-25 => 2013-05-25 |
2013-10-07 |
update returns_next_due_date 2013-06-22 => 2014-06-22 |
2013-09-09 |
update statutory_documents 25/05/13 FULL LIST |
2013-06-23 |
delete sic_code 5244 - Retail furniture household etc |
2013-06-23 |
insert sic_code 31090 - Manufacture of other furniture |
2013-06-23 |
update returns_last_madeup_date 2011-05-25 => 2012-05-25 |
2013-06-23 |
update returns_next_due_date 2012-06-22 => 2013-06-22 |
2013-06-21 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-21 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2012-10-03 |
update statutory_documents 25/05/12 FULL LIST |
2012-10-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEVIN BREW / 25/05/2012 |
2012-10-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PRICE / 25/05/2012 |
2012-10-03 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MICHAEL PRICE / 25/05/2012 |
2012-10-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN MOORE |
2012-07-04 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2011-08-11 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-08-10 |
update statutory_documents 25/05/11 FULL LIST |
2011-02-01 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-06-22 |
update statutory_documents 25/05/10 FULL LIST |
2010-01-10 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-06-22 |
update statutory_documents RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS |
2008-10-17 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-07-23 |
update statutory_documents RETURN MADE UP TO 27/04/08; NO CHANGE OF MEMBERS |
2008-01-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-06-18 |
update statutory_documents RETURN MADE UP TO 27/04/07; NO CHANGE OF MEMBERS |
2007-06-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-05-10 |
update statutory_documents RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS |
2005-11-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-05-20 |
update statutory_documents RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS |
2005-02-04 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
2004-08-16 |
update statutory_documents RETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS |
2004-02-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
2003-04-28 |
update statutory_documents RETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS |
2002-07-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
2002-04-23 |
update statutory_documents RETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS |
2001-09-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
2001-06-14 |
update statutory_documents RETURN MADE UP TO 27/04/01; FULL LIST OF MEMBERS |
2000-09-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
2000-05-10 |
update statutory_documents RETURN MADE UP TO 27/04/00; FULL LIST OF MEMBERS |
1999-08-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
1999-05-11 |
update statutory_documents RETURN MADE UP TO 27/04/99; NO CHANGE OF MEMBERS |
1998-12-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
1998-07-09 |
update statutory_documents RETURN MADE UP TO 27/04/98; NO CHANGE OF MEMBERS |
1998-01-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
1997-06-19 |
update statutory_documents RETURN MADE UP TO 27/04/97; FULL LIST OF MEMBERS |
1997-01-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96 |
1997-01-20 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 24/12/96 |
1996-10-16 |
update statutory_documents RETURN MADE UP TO 27/04/96; FULL LIST OF MEMBERS |
1996-01-18 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 |
1995-06-05 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1995-04-27 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |