- Company Overview for ACCESSIFI LTD (10696099)
- Filing history for ACCESSIFI LTD (10696099)
- People for ACCESSIFI LTD (10696099)
- More for ACCESSIFI LTD (10696099)
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) |
---|---|---|---|
13 Dec 2024 | CS01 | Confirmation statement made on 12 December 2024 with no updates | |
30 Sep 2024 | AA | Unaudited abridged accounts made up to 31 December 2023 | |
13 Feb 2024 | PSC04 | Change of details for Mr Daragh Thomas Mcdonald as a person with significant control on 13 February 2024 | |
13 Feb 2024 | CH01 | Director's details changed for Mr Daragh Thomas Mcdonald on 13 February 2024 | |
20 Dec 2023 | CH01 | Director's details changed for Mr Daragh Thomas Mcdonald on 1 December 2023 | |
20 Dec 2023 | PSC04 | Change of details for Mr Patrick Joseph Toolan as a person with significant control on 1 December 2023 | |
20 Dec 2023 | PSC04 | Change of details for Mr Daragh Thomas Mcdonald as a person with significant control on 1 November 2023 | |
12 Dec 2023 | CS01 | Confirmation statement made on 12 December 2023 with updates | |
12 Dec 2023 | PSC01 | Notification of Patrick Joseph Toolan as a person with significant control on 27 September 2023 | |
12 Dec 2023 | PSC04 | Change of details for Mr Daragh Thomas Mcdonald as a person with significant control on 27 September 2023 | |
12 Dec 2023 | PSC04 | Change of details for Mr Conor Julian Mcdonald as a person with significant control on 27 September 2023 | |
06 Oct 2023 | AP01 | Appointment of Mr Patrick Joseph Toolan as a director on 27 September 2023 | |
06 Oct 2023 | SH01 |
Statement of capital following an allotment of shares on 27 September 2023
|
|
28 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
29 Mar 2023 | PSC01 | Notification of Daragh Thomas Mcdonald as a person with significant control on 14 July 2018 | |
29 Mar 2023 | CS01 | Confirmation statement made on 28 March 2023 with updates | |
15 Nov 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
15 Nov 2022 | AA01 | Previous accounting period shortened from 31 March 2022 to 31 December 2021 | |
30 Sep 2022 | SH01 |
Statement of capital following an allotment of shares on 29 September 2022
|
|
30 Sep 2022 | TM01 | Termination of appointment of Myles Cooper as a director on 29 September 2022 | |
08 Apr 2022 | CS01 | Confirmation statement made on 28 March 2022 with updates | |
18 Jan 2022 | AD01 | Registered office address changed from Seymour Chambers 92 London Road Liverpool L3 5NW England to 65 Tithebarn Street Liverpool Merseyside L2 2EN on 18 January 2022 | |
25 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
25 Oct 2021 | PSC04 | Change of details for Mr Conor Julian Mcdonald as a person with significant control on 25 October 2021 | |
25 Oct 2021 | CH01 | Director's details changed for Mr Conor Julian Mcdonald on 25 October 2021 |