- Company Overview for ACCESS CONSORTIUM LIMITED (08356586)
- Filing history for ACCESS CONSORTIUM LIMITED (08356586)
- People for ACCESS CONSORTIUM LIMITED (08356586)
- More for ACCESS CONSORTIUM LIMITED (08356586)
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
|
|
12 Aug 2015 | AA | Total exemption small company accounts made up to 31 January 2015 |