ACCESS COMMUNICATIONS GROUP LIMITED
Company number 02469404
- Company Overview for ACCESS COMMUNICATIONS GROUP LIMITED (02469404)
- Filing history for ACCESS COMMUNICATIONS GROUP LIMITED (02469404)
- People for ACCESS COMMUNICATIONS GROUP LIMITED (02469404)
- Charges for ACCESS COMMUNICATIONS GROUP LIMITED (02469404)
- More for ACCESS COMMUNICATIONS GROUP LIMITED (02469404)
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) |
---|---|---|---|
04 Jan 2019 | CS01 | Confirmation statement made on 4 January 2019 with no updates | |
30 Nov 2018 | AD01 | Registered office address changed from Unit 31B Surrey Technology Centre Occam Road Surrey Research Park Guildford GU2 7YG England to The Crabtree Quinton Green Quinton Northampton NN7 2EG on 30 November 2018 | |
16 Nov 2018 | AD01 | Registered office address changed from 9 Frederick Sanger Road Surrey Research Park Guildford Surrey GU2 7YD to Unit 31B Surrey Technology Centre Occam Road Surrey Research Park Guildford GU2 7YG on 16 November 2018 | |
02 Aug 2018 | PSC02 | Notification of Pmgc Technology Group Ltd as a person with significant control on 31 May 2018 | |
02 Aug 2018 | AP02 | Appointment of Pmgc Technology Group Ltd as a director on 31 May 2018 | |
25 Jul 2018 | PSC07 | Cessation of James Justin Erik Phillips as a person with significant control on 4 May 2018 | |
25 Jul 2018 | TM01 | Termination of appointment of James Justin Erik Phillips as a director on 4 May 2018 | |
25 Jul 2018 | TM01 | Termination of appointment of James Justin Erik Phillips as a director on 4 May 2018 | |
25 Jul 2018 | AP01 | Appointment of Mr Shehzada Sikandar Cheema as a director on 4 May 2018 | |
24 Jul 2018 | AA01 | Previous accounting period extended from 31 January 2018 to 31 May 2018 | |
31 Jan 2018 | CS01 | Confirmation statement made on 31 January 2018 with no updates | |
21 Aug 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
06 Feb 2017 | CS01 | Confirmation statement made on 31 January 2017 with updates | |
23 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
04 Feb 2016 | AR01 |
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
|
|
12 Aug 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
11 Feb 2015 | AR01 |
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
|
|
20 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
22 Jul 2014 | AR01 |
Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-07-22
|
|
03 Feb 2014 | AR01 |
Annual return made up to 31 January 2014 with full list of shareholders
|
|
03 Feb 2014 | TM01 | Termination of appointment of Julie Phillips as a director | |
03 Feb 2014 | TM02 | Termination of appointment of Julie Phillips as a secretary | |
03 Feb 2014 | TM01 | Termination of appointment of Julie Phillips as a director | |
03 Feb 2014 | TM02 | Termination of appointment of Julie Phillips as a secretary | |
31 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 |