- Company Overview for CAPITAL ACCESS GROUP LIMITED (03510657)
- Filing history for CAPITAL ACCESS GROUP LIMITED (03510657)
- People for CAPITAL ACCESS GROUP LIMITED (03510657)
- Charges for CAPITAL ACCESS GROUP LIMITED (03510657)
- More for CAPITAL ACCESS GROUP LIMITED (03510657)
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) |
---|---|---|---|
17 Feb 2025 | AD01 | Registered office address changed from 32 Cornhill 32 Cornhill London EC3V 3SG England to 32 Cornhill London EC3V 3SG on 17 February 2025 | |
17 Feb 2025 | CS01 | Confirmation statement made on 16 February 2025 with no updates | |
21 Jun 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
28 Feb 2024 | CS01 | Confirmation statement made on 16 February 2024 with updates | |
26 Feb 2024 | PSC07 | Cessation of Capital Access Holdings Limited as a person with significant control on 15 February 2024 | |
22 Feb 2024 | PSC02 | Notification of Hub Capital Limited as a person with significant control on 15 February 2024 | |
02 May 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
01 Mar 2023 | CS01 | Confirmation statement made on 16 February 2023 with no updates | |
19 Jan 2023 | CH01 | Director's details changed for Mr Richard Feigen on 16 January 2023 | |
13 Dec 2022 | AD01 | Registered office address changed from 32 Cornhill 32 Cornhill London EC3V 3nd England to 32 Cornhill 32 Cornhill London EC3V 3SG on 13 December 2022 | |
12 Dec 2022 | AD01 | Registered office address changed from 1 Cornhill London EC3V 3nd England to 32 Cornhill 32 Cornhill London EC3V 3nd on 12 December 2022 | |
31 Aug 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
24 Feb 2022 | CS01 | Confirmation statement made on 16 February 2022 with no updates | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
29 Apr 2021 | AD01 | Registered office address changed from 107 Cheapsdie Cheapside London EC2V 6DN England to 1 Cornhill London EC3V 3nd on 29 April 2021 | |
24 Feb 2021 | AP01 | Appointment of Mr Ian Hunter Barbour as a director on 24 February 2021 | |
24 Feb 2021 | CS01 | Confirmation statement made on 16 February 2021 with no updates | |
01 Feb 2021 | TM01 | Termination of appointment of Simon Mark Brickles as a director on 29 January 2021 | |
31 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
19 Feb 2020 | CS01 | Confirmation statement made on 16 February 2020 with no updates | |
19 Sep 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
03 May 2019 | AD01 | Registered office address changed from Sky Light City Tower 50 Basinghall Street London EC2V 5DE England to 107 Cheapsdie Cheapside London EC2V 6DN on 3 May 2019 | |
22 Feb 2019 | CS01 | Confirmation statement made on 16 February 2019 with no updates | |
04 Jul 2018 | TM01 | Termination of appointment of Eugene Gerard Golembiewski as a director on 4 July 2018 | |
23 Mar 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 |