Advanced company searchLink opens in new window

ACCESS COMMUNICATIONS GROUP LIMITED

Company number 02469404

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
03 Feb 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-02-03
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