Advanced company searchLink opens in new window

ACCESS ADVERTISING, MARKETING AND DESIGN LIMITED

Company number 03805636

Filter by category

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)
24 May 2024 CS01 Confirmation statement made on 20 May 2024 with no updates
23 May 2024 AP01 Appointment of Mark Adam Epps as a director on 1 March 2024
09 Jan 2024 AA Accounts for a small company made up to 31 March 2023
14 Jun 2023 CS01 Confirmation statement made on 20 May 2023 with updates
30 May 2023 TM01 Termination of appointment of Simon Philip Landi as a director on 30 April 2023
28 Feb 2023 AA Accounts for a small company made up to 31 March 2022
21 Oct 2022 MR01 Registration of charge 038056360007, created on 20 October 2022
07 Oct 2022 MR01 Registration of charge 038056360006, created on 6 October 2022
08 Jun 2022 CS01 Confirmation statement made on 20 May 2022 with no updates
31 Mar 2022 AA Total exemption full accounts made up to 31 July 2021
20 Dec 2021 MR01 Registration of charge 038056360005, created on 16 December 2021
20 Dec 2021 MR01 Registration of charge 038056360004, created on 16 December 2021
12 Nov 2021 CC02 Notice of removal of restriction on the company's articles
12 Nov 2021 SH08 Change of share class name or designation
12 Nov 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Nov 2021 MA Memorandum and Articles of Association
12 Nov 2021 SH10 Particulars of variation of rights attached to shares
02 Nov 2021 AA01 Current accounting period shortened from 31 July 2022 to 31 March 2022
02 Nov 2021 AP01 Appointment of Anthony Richard Hill as a director on 29 October 2021
02 Nov 2021 AP01 Appointment of Jonathan Lansdowne Russell as a director on 29 October 2021
02 Nov 2021 AD01 Registered office address changed from 8th Floor Trafford House Chester Road Old Trafford, Manchester Lancashire M32 0RS to Avalon Oxford Road Bournemouth BH8 8EZ on 2 November 2021
27 Oct 2021 MR04 Satisfaction of charge 038056360003 in full
23 Jun 2021 CS01 Confirmation statement made on 7 June 2021 with no updates
21 May 2021 CH01 Director's details changed for Mr Simon Philip Landi on 21 May 2021
21 May 2021 CH01 Director's details changed for Mr Robert Mark Hope on 21 May 2021