FOCUS 4 PRINT LIMITED - History of Changes


DateDescription
2023-09-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2023-09-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2023-08-21 update statutory_documents 31/05/23 TOTAL EXEMPTION FULL
2023-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2022-09-12 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2022-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/22, NO UPDATES
2021-09-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2021-09-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2021-08-22 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2021-06-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2022-02-28
2021-02-07 update accounts_next_due_date 2021-05-31 => 2021-03-31
2021-01-29 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-06-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES
2019-12-07 update account_category null => TOTAL EXEMPTION FULL
2019-12-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2019-12-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2019-11-03 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2019-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/19, WITH UPDATES
2019-06-14 update statutory_documents CESSATION OF JILL BRAMLEY AS A PSC
2019-06-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JILL BRAMLEY
2019-06-13 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2019-06-13 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2019-06-13 update statutory_documents 07/05/19 STATEMENT OF CAPITAL GBP 10
2018-11-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2018-11-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2018-10-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18
2018-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => null
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-01-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17
2017-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES
2017-02-08 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-02-08 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-01-06 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-06-06 => 2016-06-06
2016-07-07 update returns_next_due_date 2016-07-04 => 2017-07-04
2016-06-30 update statutory_documents 06/06/16 FULL LIST
2016-02-09 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-02-09 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-01-07 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-07-07 update returns_last_madeup_date 2014-06-06 => 2015-06-06
2015-07-07 update returns_next_due_date 2015-07-04 => 2016-07-04
2015-06-11 update statutory_documents 06/06/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-02-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-01-26 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-07-07 delete address 1 JAMES STREET YORK NORTH YORKSHIRE UNITED KINGDOM YO10 3WW
2014-07-07 insert address 1 JAMES STREET YORK NORTH YORKSHIRE YO10 3WW
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-06-06 => 2014-06-06
2014-07-07 update returns_next_due_date 2014-07-04 => 2015-07-04
2014-06-11 update statutory_documents 06/06/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-02-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-01-24 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-06-06 => 2013-06-06
2013-08-01 update returns_next_due_date 2013-07-04 => 2014-07-04
2013-07-18 update statutory_documents 06/06/13 FULL LIST
2013-06-23 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-23 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-21 delete sic_code 2222 - Printing not elsewhere classified
2013-06-21 insert sic_code 18129 - Printing n.e.c.
2013-06-21 update returns_last_madeup_date 2011-06-06 => 2012-06-06
2013-06-21 update returns_next_due_date 2012-07-04 => 2013-07-04
2012-11-22 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-06-08 update statutory_documents 06/06/12 FULL LIST
2012-03-19 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-06-06 update statutory_documents 06/06/11 FULL LIST
2011-01-05 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2010-07-21 update statutory_documents 06/06/10 FULL LIST
2010-07-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN HASTINGS / 06/06/2010
2010-07-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JILL BRAMLEY / 06/06/2010
2010-02-16 update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL
2010-02-11 update statutory_documents PREVSHO FROM 30/06/2009 TO 31/05/2009
2009-06-08 update statutory_documents LOCATION OF DEBENTURE REGISTER
2009-06-08 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2009-06-08 update statutory_documents RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS
2008-06-06 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION