Advanced company searchLink opens in new window

ACCESSPOINT GROUP HOLDINGS LIMITED

Company number 09903087

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)
18 Dec 2023 AP03 Appointment of Julie Brown as a secretary on 4 December 2023
17 Dec 2023 AD01 Registered office address changed from 11-21 Paul Street Shoreditch London EC2A 4JU England to 11-21 Paul Street Shoreditch London EC2A 4JU on 17 December 2023
15 Dec 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Conflict of interest/ enter into transactions 30/11/2023
15 Dec 2023 PSC07 Cessation of Richard Roebuck as a person with significant control on 4 December 2023
15 Dec 2023 PSC02 Notification of Iomart Group Plc as a person with significant control on 4 December 2023
15 Dec 2023 AP01 Appointment of Mr Scott Thomas Cunningham as a director on 4 December 2023
15 Dec 2023 AP01 Appointment of Miss Lucy Rebecca Dimes as a director on 4 December 2023
15 Dec 2023 TM01 Termination of appointment of Richard Roebuck as a director on 4 December 2023
15 Dec 2023 TM01 Termination of appointment of Gary Shaw as a director on 4 December 2023
15 Dec 2023 AD01 Registered office address changed from 7 Ashton Gate Ashton Road Harold Hill RM3 8UF England to 11-21 Paul Street Shoreditch London EC2A 4JU on 15 December 2023
15 Dec 2023 PSC07 Cessation of Victor Van Der Poel as a person with significant control on 4 December 2023
01 Dec 2023 AA Total exemption full accounts made up to 31 August 2023
12 Sep 2023 CS01 Confirmation statement made on 12 September 2023 with no updates
30 May 2023 AA Total exemption full accounts made up to 31 August 2022
03 Oct 2022 CS01 Confirmation statement made on 12 September 2022 with updates
17 May 2022 AA Total exemption full accounts made up to 31 August 2021
19 Oct 2021 CS01 Confirmation statement made on 12 September 2021 with updates
05 Oct 2021 SH08 Change of share class name or designation
02 Jun 2021 AA Total exemption full accounts made up to 31 August 2020
28 May 2021 AA01 Previous accounting period shortened from 31 August 2020 to 30 August 2020
05 Oct 2020 CS01 Confirmation statement made on 12 September 2020 with updates
30 May 2020 AA Total exemption full accounts made up to 31 August 2019
12 Sep 2019 CS01 Confirmation statement made on 12 September 2019 with updates
21 Aug 2019 PSC01 Notification of Victor Van Der Poel as a person with significant control on 15 August 2019
21 Aug 2019 AP01 Appointment of Mr Gary Shaw as a director on 15 August 2019