Advanced company searchLink opens in new window

ALL ACCESS PASS LTD

Company number 09254033

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)
18 Aug 2022 AD01 Registered office address changed from 68a Neal Street Neal Street London WC2H 9PA United Kingdom to Top Floor 177 Wardour Street London W1F 8WX on 18 August 2022
08 Sep 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
05 May 2021 TM01 Termination of appointment of Julian James Foster as a director on 30 April 2021
11 Jun 2020 CS01 Confirmation statement made on 11 June 2020 with updates
11 Jun 2020 PSC01 Notification of Joshua Wood as a person with significant control on 11 June 2020
11 Jun 2020 PSC07 Cessation of Fosterwood Ltd as a person with significant control on 11 June 2020
11 Jun 2020 TM01 Termination of appointment of Fosterwood Ltd as a director on 11 June 2020
28 Nov 2019 AA Accounts for a dormant company made up to 31 October 2019
11 Nov 2019 CS01 Confirmation statement made on 10 November 2019 with no updates
19 Nov 2018 AA Accounts for a dormant company made up to 31 October 2018
11 Nov 2018 CS01 Confirmation statement made on 10 November 2018 with updates
26 Jun 2018 AA Accounts for a dormant company made up to 31 October 2017
10 Nov 2017 CS01 Confirmation statement made on 10 November 2017 with updates
10 Oct 2017 CS01 Confirmation statement made on 8 October 2017 with no updates
10 Oct 2017 AD01 Registered office address changed from 9 Denmark Street 9 Denmark Street London WC2H 8LS England to 68a Neal Street Neal Street London WC2H 9PA on 10 October 2017
24 Nov 2016 AA Accounts for a dormant company made up to 31 October 2016
10 Oct 2016 CS01 Confirmation statement made on 8 October 2016 with updates
09 Dec 2015 AA Accounts for a dormant company made up to 31 October 2015
01 Dec 2015 AD01 Registered office address changed from Flat 4, Carpenter Court Pratt Street London NW1 0BJ to 9 Denmark Street 9 Denmark Street London WC2H 8LS on 1 December 2015
13 Oct 2015 AR01 Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1,000
08 Oct 2014 NEWINC Incorporation
Statement of capital on 2014-10-08
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted