ACCESS INTELLIGENCE MEDIA AND COMMUNICATIONS LIMITED
Company number 03819220
- Company Overview for ACCESS INTELLIGENCE MEDIA AND COMMUNICATIONS LIMITED (03819220)
- Filing history for ACCESS INTELLIGENCE MEDIA AND COMMUNICATIONS LIMITED (03819220)
- People for ACCESS INTELLIGENCE MEDIA AND COMMUNICATIONS LIMITED (03819220)
- Charges for ACCESS INTELLIGENCE MEDIA AND COMMUNICATIONS LIMITED (03819220)
- More for ACCESS INTELLIGENCE MEDIA AND COMMUNICATIONS LIMITED (03819220)
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) |
---|---|---|---|
09 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
17 Dec 2020 | RP04CS01 | Second filing of Confirmation Statement dated 4 August 2016 | |
17 Dec 2020 | RP04CS01 | Second filing of Confirmation Statement dated 4 August 2017 | |
17 Dec 2020 | RP04CS01 | Second filing of Confirmation Statement dated 4 August 2018 | |
17 Dec 2020 | RP04CS01 | Second filing of Confirmation Statement dated 4 August 2019 | |
17 Dec 2020 | RP04CS01 | Second filing of Confirmation Statement dated 4 June 2020 | |
17 Dec 2020 | MR01 | Registration of charge 038192200001, created on 9 December 2020 | |
03 Dec 2020 | PSC05 | Change of details for Access Intelligence Plc as a person with significant control on 20 December 2019 | |
23 Sep 2020 | AA | Full accounts made up to 30 November 2019 | |
27 Jul 2020 | TM01 | Termination of appointment of Michael Edward Wilson Jackson as a director on 14 July 2020 | |
21 Jun 2020 | CS01 |
Confirmation statement made on 4 June 2020 with no updates
|
|
21 Jun 2020 | AD04 | Register(s) moved to registered office address The Johnson Building 79 Hatton Garden London EC1N 8AW | |
20 Dec 2019 | AD01 | Registered office address changed from , the Johnson Building 79 Hatton Garden, London, EC1N 8JR, England to The Johnson Building 79 Hatton Garden London EC1N 8AW on 20 December 2019 | |
04 Nov 2019 | AD01 | Registered office address changed from , Longbow House Chiswell Street, London, EC1Y 4TW to The Johnson Building 79 Hatton Garden London EC1N 8AW on 4 November 2019 | |
25 Oct 2019 | TM02 | Termination of appointment of Michael Charles Greensmith as a secretary on 24 October 2019 | |
06 Sep 2019 | AA | Full accounts made up to 30 November 2018 | |
05 Aug 2019 | CS01 |
Confirmation statement made on 4 August 2019 with no updates
|
|
22 Jan 2019 | CH01 | Director's details changed for Ms Marguarite Joanna Arnold on 22 January 2019 | |
17 Jan 2019 | CH01 | Director's details changed for Joanna Arnold on 17 January 2019 | |
04 Dec 2018 | AP01 | Appointment of Mr Mark Stephen Fautley as a director on 1 December 2018 | |
29 Oct 2018 | CH01 | Director's details changed for Mr Michael Edward Wilson Jackson on 17 October 2018 | |
17 Sep 2018 | CS01 |
Confirmation statement made on 4 August 2018 with no updates
|
|
29 Aug 2018 | AA | Full accounts made up to 30 November 2017 | |
01 Sep 2017 | AA | Full accounts made up to 30 November 2016 |