Advanced company searchLink opens in new window

CONNECT ACCESS GROUP LTD

Company number 09826528

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)
24 May 2022 AA Group of companies' accounts made up to 31 January 2022
27 Sep 2021 AA Group of companies' accounts made up to 31 January 2021
06 Jun 2021 CS01 Confirmation statement made on 6 June 2021 with no updates
14 Jul 2020 AA Group of companies' accounts made up to 31 January 2020
17 Jun 2020 CS01 Confirmation statement made on 6 June 2020 with no updates
14 Oct 2019 CS01 Confirmation statement made on 6 June 2019 with no updates
20 May 2019 AA Group of companies' accounts made up to 31 January 2019
15 Oct 2018 CS01 Confirmation statement made on 14 October 2018 with no updates
10 Aug 2018 AA Group of companies' accounts made up to 31 January 2018
18 Oct 2017 CS01 Confirmation statement made on 14 October 2017 with updates
26 Sep 2017 SH03 Purchase of own shares.
06 Sep 2017 SH06 Cancellation of shares. Statement of capital on 16 August 2017
  • GBP 12,125,000
25 Aug 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Aug 2017 SH01 Statement of capital following an allotment of shares on 24 May 2016
  • GBP 12,000,000
18 Aug 2017 SH01 Statement of capital following an allotment of shares on 24 May 2016
  • GBP 12,250,000
17 Aug 2017 SH08 Change of share class name or designation
12 Jun 2017 AA Group of companies' accounts made up to 31 January 2017
22 May 2017 AA01 Previous accounting period extended from 31 October 2016 to 31 January 2017
26 Oct 2016 CS01 Confirmation statement made on 14 October 2016 with updates
26 Oct 2016 AD01 Registered office address changed from Gf Ro 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Hadham Park Hadham Road Bishop's Stortford CM23 1JH on 26 October 2016
19 Oct 2016 TM01 Termination of appointment of a director
18 Oct 2016 AD01 Registered office address changed from Hadham Park Hadham Road Bishop's Stortford CM23 1JH United Kingdom to Gf Ro 5 High Street Westbury on Trym Bristol BS9 3BY on 18 October 2016
22 Apr 2016 AP01 Appointment of Mr Oliver Cave as a director on 10 February 2016
10 Feb 2016 TM01 Termination of appointment of Peter Valaitis as a director on 10 February 2016
10 Feb 2016 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Hadham Park Hadham Road Bishop's Stortford CM23 1JH on 10 February 2016