- Company Overview for ACCESS INNOVATION MEDIA UK LTD (08123694)
- Filing history for ACCESS INNOVATION MEDIA UK LTD (08123694)
- People for ACCESS INNOVATION MEDIA UK LTD (08123694)
- More for ACCESS INNOVATION MEDIA UK LTD (08123694)
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 Mar 2024 | AA | Accounts for a small company made up to 30 June 2023 | |
28 Mar 2024 | AP01 | Appointment of Mr John Dominic Martin as a director on 29 February 2024 | |
28 Mar 2024 | TM01 | Termination of appointment of Deanne Weir as a director on 29 February 2024 | |
16 Aug 2023 | CS01 | Confirmation statement made on 10 August 2023 with updates | |
31 Mar 2023 | AA | Accounts for a small company made up to 30 June 2022 | |
08 Sep 2022 | TM02 | Termination of appointment of Suzanne Lisa Sanossian as a secretary on 1 September 2022 | |
08 Sep 2022 | AP03 | Appointment of Ms Lisa Jones as a secretary on 1 September 2022 | |
17 Aug 2022 | CS01 | Confirmation statement made on 10 August 2022 with updates | |
30 Mar 2022 | AA | Accounts for a small company made up to 30 June 2021 | |
24 Aug 2021 | CS01 | Confirmation statement made on 10 August 2021 with updates | |
23 Aug 2021 | PSC05 | Change of details for Access Innovation Holdings Limited as a person with significant control on 10 August 2021 | |
30 Jun 2021 | AA | Accounts for a small company made up to 30 June 2020 | |
01 Sep 2020 | CS01 | Confirmation statement made on 10 August 2020 with no updates | |
30 Jun 2020 | AA | Accounts for a small company made up to 30 June 2019 | |
29 Oct 2019 | AD01 | Registered office address changed from Office 3.03 6 Hays Lane London Bridge London SE1 2HB England to Wework the Monument 51 Eastcheap, London EC3M 1JP on 29 October 2019 | |
16 Aug 2019 | CS01 | Confirmation statement made on 10 August 2019 with updates | |
16 Aug 2019 | PSC05 | Change of details for Access Innovation Holdings Pty Limited as a person with significant control on 10 August 2019 | |
29 Mar 2019 | AA | Accounts for a small company made up to 30 June 2018 | |
10 Aug 2018 | CS01 | Confirmation statement made on 10 August 2018 with no updates | |
18 Apr 2018 | AA | Full accounts made up to 30 June 2017 | |
14 Dec 2017 | PSC05 | Change of details for Access Innovation Holdings Pty Limited as a person with significant control on 13 December 2017 | |
23 Aug 2017 | CS01 | Confirmation statement made on 11 August 2017 with no updates | |
23 Aug 2017 | AD01 | Registered office address changed from 6 Hays Lane Office 5.2, 6 Hays Lane London Bridge London SE1 2HB England to Office 3.03 6 Hays Lane London Bridge London SE1 2HB on 23 August 2017 | |
31 Mar 2017 | AA | Full accounts made up to 30 June 2016 | |
18 Jan 2017 | CH01 | Director's details changed for Mr Anthony David Ross Abrahams on 3 January 2017 |