Advanced company searchLink opens in new window

CAPITAL ACCESS GROUP LIMITED

Company number 03510657

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Feb 2024 CS01 Confirmation statement made on 16 February 2024 with updates
26 Feb 2024 PSC07 Cessation of Capital Access Holdings Limited as a person with significant control on 15 February 2024
22 Feb 2024 PSC02 Notification of Hub Capital Limited as a person with significant control on 15 February 2024
02 May 2023 AA Total exemption full accounts made up to 31 December 2022
01 Mar 2023 CS01 Confirmation statement made on 16 February 2023 with no updates
19 Jan 2023 CH01 Director's details changed for Mr Richard Feigen on 16 January 2023
13 Dec 2022 AD01 Registered office address changed from 32 Cornhill 32 Cornhill London EC3V 3nd England to 32 Cornhill 32 Cornhill London EC3V 3SG on 13 December 2022
12 Dec 2022 AD01 Registered office address changed from 1 Cornhill London EC3V 3nd England to 32 Cornhill 32 Cornhill London EC3V 3nd on 12 December 2022
31 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
24 Feb 2022 CS01 Confirmation statement made on 16 February 2022 with no updates
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
29 Apr 2021 AD01 Registered office address changed from 107 Cheapsdie Cheapside London EC2V 6DN England to 1 Cornhill London EC3V 3nd on 29 April 2021
24 Feb 2021 AP01 Appointment of Mr Ian Hunter Barbour as a director on 24 February 2021
24 Feb 2021 CS01 Confirmation statement made on 16 February 2021 with no updates
01 Feb 2021 TM01 Termination of appointment of Simon Mark Brickles as a director on 29 January 2021
31 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
19 Feb 2020 CS01 Confirmation statement made on 16 February 2020 with no updates
19 Sep 2019 AA Unaudited abridged accounts made up to 31 December 2018
03 May 2019 AD01 Registered office address changed from Sky Light City Tower 50 Basinghall Street London EC2V 5DE England to 107 Cheapsdie Cheapside London EC2V 6DN on 3 May 2019
22 Feb 2019 CS01 Confirmation statement made on 16 February 2019 with no updates
04 Jul 2018 TM01 Termination of appointment of Eugene Gerard Golembiewski as a director on 4 July 2018
23 Mar 2018 AA Unaudited abridged accounts made up to 31 December 2017
05 Mar 2018 CS01 Confirmation statement made on 16 February 2018 with no updates
11 Sep 2017 AA Unaudited abridged accounts made up to 31 December 2016
22 Aug 2017 TM01 Termination of appointment of David Ernest Wright as a director on 22 August 2017