Advanced company searchLink opens in new window

ACCESS CONSORTIUM LIMITED

Company number 08356586

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 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Aug 2021 SOAS(A) Voluntary strike-off action has been suspended
29 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jun 2021 DS01 Application to strike the company off the register
21 Jun 2021 TM01 Termination of appointment of Pmgc Technology Group Limited as a director on 21 June 2021
30 Mar 2021 CS01 Confirmation statement made on 4 January 2021 with no updates
30 Mar 2021 AA Accounts for a dormant company made up to 31 May 2020
25 Feb 2020 AA Accounts for a dormant company made up to 31 May 2019
11 Feb 2020 CS01 Confirmation statement made on 4 January 2020 with no updates
24 Apr 2019 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 24 April 2019
26 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
04 Jan 2019 CS01 Confirmation statement made on 4 January 2019 with updates
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
05 Oct 2018 AP01 Appointment of Mr Shez Sikandar Cheema as a director on 31 May 2018
28 Sep 2018 AP02 Appointment of Pmgc Technology Group Limited as a director on 31 May 2018
28 Sep 2018 PSC02 Notification of Pmgc Technlogy Group Ltd as a person with significant control on 31 May 2018
28 Sep 2018 PSC07 Cessation of James Justin Erik Phillips as a person with significant control on 4 May 2018
28 Sep 2018 TM01 Termination of appointment of James Justin Erik Phillips as a director on 4 May 2018
28 Sep 2018 AA01 Previous accounting period extended from 31 January 2018 to 31 May 2018
08 Jan 2018 CS01 Confirmation statement made on 8 January 2018 with no updates
21 Aug 2017 AA Total exemption full accounts made up to 31 January 2017
09 Jan 2017 CS01 Confirmation statement made on 9 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 11 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1,000
12 Aug 2015 AA Total exemption small company accounts made up to 31 January 2015