- Company Overview for THE ACCESS BANK UK LIMITED (06365062)
- Filing history for THE ACCESS BANK UK LIMITED (06365062)
- People for THE ACCESS BANK UK LIMITED (06365062)
- Charges for THE ACCESS BANK UK LIMITED (06365062)
- More for THE ACCESS BANK UK LIMITED (06365062)
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) |
---|---|---|---|
08 May 2018 | SH01 |
Statement of capital following an allotment of shares on 2 May 2018
|
|
12 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
12 Sep 2017 | CS01 | Confirmation statement made on 10 September 2017 with updates | |
31 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 31 July 2017
|
|
27 Mar 2017 | CH01 | Director's details changed for Mr Roosevelt Ogbonna on 20 March 2017 | |
21 Mar 2017 | AP01 | Appointment of Mr Roosevelt Ogbonna as a director on 20 March 2017 | |
21 Mar 2017 | TM01 | Termination of appointment of Obinna David Nwosu as a director on 21 March 2017 | |
28 Feb 2017 | TM01 | Termination of appointment of Derek Andrew Ross as a director on 1 September 2016 | |
22 Nov 2016 | AP01 | Appointment of Mr Stephen Clark as a director on 1 September 2016 | |
14 Sep 2016 | CS01 | Confirmation statement made on 10 September 2016 with updates | |
06 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 31 August 2016
|
|
21 Apr 2016 | AA | Full accounts made up to 31 December 2015 | |
15 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 14 September 2015
|
|
10 Sep 2015 | AR01 |
Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-09-10
|
|
10 Sep 2015 | AD02 | Register inspection address has been changed from Mitre House, 160 Aldersgate Street London EC1A 4DD United Kingdom to Cannon Place, 78 Cannon Street London EC4N 6AF | |
10 Sep 2015 | CH04 | Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 | |
03 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
10 Sep 2014 | AR01 |
Annual return made up to 10 September 2014 with full list of shareholders
Statement of capital on 2014-09-10
|
|
09 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
25 Apr 2014 | AP01 | Appointment of Obinna David Nwosu as a director | |
21 Mar 2014 | AUD | Auditor's resignation | |
03 Jan 2014 | TM01 | Termination of appointment of Aigboje Aig-Imoukhuede as a director | |
10 Sep 2013 | AR01 |
Annual return made up to 10 September 2013 with full list of shareholders
Statement of capital on 2013-09-10
|
|
29 Aug 2013 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
19 Aug 2013 | AA | Full accounts made up to 31 December 2012 |