ACCESS CORPORATE FINANCE PARTNERS LIMITED
Company number 10055248
- Company Overview for ACCESS CORPORATE FINANCE PARTNERS LIMITED (10055248)
- Filing history for ACCESS CORPORATE FINANCE PARTNERS LIMITED (10055248)
- People for ACCESS CORPORATE FINANCE PARTNERS LIMITED (10055248)
- Charges for ACCESS CORPORATE FINANCE PARTNERS LIMITED (10055248)
- More for ACCESS CORPORATE FINANCE PARTNERS LIMITED (10055248)
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) |
---|---|---|---|
16 Oct 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
21 Mar 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
14 Mar 2024 | CS01 | Confirmation statement made on 9 March 2024 with updates | |
14 Mar 2024 | PSC04 | Change of details for Mr David George Heyden Kotler as a person with significant control on 4 August 2023 | |
14 Mar 2024 | PSC01 | Notification of Salman Haq as a person with significant control on 4 August 2023 | |
14 Mar 2024 | CH01 | Director's details changed for Mr Salman Haq on 9 June 2021 | |
29 Aug 2023 | SH03 |
Purchase of own shares. Shares purchased into treasury:
|
|
18 Aug 2023 | RP04CS01 | Second filing of Confirmation Statement dated 9 March 2022 | |
07 Aug 2023 | TM01 | Termination of appointment of Mian Ershad Zaheen as a director on 16 May 2023 | |
07 Aug 2023 | PSC07 | Cessation of Mian Ershad Zaheen as a person with significant control on 4 August 2023 | |
20 Mar 2023 | CS01 | Confirmation statement made on 9 March 2023 with no updates | |
03 Jan 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
09 Mar 2022 | CS01 |
Confirmation statement made on 9 March 2022 with updates
|
|
29 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
24 Jun 2021 | AD01 | Registered office address changed from 1 Red Place London W1K 6PL United Kingdom to 83 Belsize Lane London NW3 5AU on 24 June 2021 | |
08 May 2021 | CS01 | Confirmation statement made on 9 March 2021 with no updates | |
09 Apr 2021 | TM01 | Termination of appointment of Alexandre Vincent Chavarot as a director on 24 March 2021 | |
31 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
13 Jun 2020 | MR01 | Registration of charge 100552480001, created on 1 June 2020 | |
13 Mar 2020 | CS01 | Confirmation statement made on 9 March 2020 with no updates | |
04 Jan 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
20 Mar 2019 | CS01 | Confirmation statement made on 9 March 2019 with no updates | |
13 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
26 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
21 Jun 2018 | SH10 | Particulars of variation of rights attached to shares |