Advanced company searchLink opens in new window

ACCESS VENTURES LIMITED

Company number 10378948

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)
27 Sep 2023 CS01 Confirmation statement made on 15 September 2023 with no updates
11 Jul 2023 AA Micro company accounts made up to 30 September 2022
15 Sep 2022 CS01 Confirmation statement made on 15 September 2022 with no updates
12 Jul 2022 PSC04 Change of details for Dr Nicholas Peter Cronin as a person with significant control on 12 July 2022
12 Jul 2022 CH01 Director's details changed for Dr Nicholas Peter Cronin on 12 July 2022
19 Apr 2022 AA Micro company accounts made up to 30 September 2021
11 Oct 2021 CS01 Confirmation statement made on 15 September 2021 with no updates
01 Sep 2021 AD01 Registered office address changed from Suite No.2 First Floor Kenwood House 77a Shenley Road Borehamwood Hertfordshire WD6 1AG to 2nd Floor 9 Chapel Place London EC2A 3DQ on 1 September 2021
24 Jun 2021 AA Micro company accounts made up to 30 September 2020
27 Sep 2020 CS01 Confirmation statement made on 15 September 2020 with no updates
21 Sep 2020 AA Micro company accounts made up to 30 September 2019
11 Dec 2019 CS01 Confirmation statement made on 15 September 2019 with no updates
11 Dec 2019 DISS40 Compulsory strike-off action has been discontinued
10 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
29 Jul 2019 AA Micro company accounts made up to 30 September 2018
20 Nov 2018 CS01 Confirmation statement made on 15 September 2018 with updates
14 Jun 2018 AA Micro company accounts made up to 30 September 2017
09 Nov 2017 PSC01 Notification of Nicholas Peter Cronin as a person with significant control on 13 October 2017
09 Nov 2017 PSC09 Withdrawal of a person with significant control statement on 9 November 2017
09 Nov 2017 CS01 Confirmation statement made on 15 September 2017 with updates
13 Oct 2017 AD01 Registered office address changed from 14-15 Lower Grosvenor Place 4th Floor 14-15 Lower Grosvenor Place London London SW1W 0EX United Kingdom to Suite No.2 First Floor Kenwood House 77a Shenley Road Borehamwood Hertfordshire WD6 1AG on 13 October 2017
16 Sep 2016 NEWINC Incorporation
Statement of capital on 2016-09-16
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted