Advanced company searchLink opens in new window

NEW ACCESS UK LTD

Company number 10730149

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)
10 Jan 2025 AP01 Appointment of Olivia Broderick as a director on 8 January 2025
09 Jan 2025 TM01 Termination of appointment of Philippe Michel Jean-Charles Bongrand as a director on 8 January 2025
11 Jul 2024 AA01 Previous accounting period extended from 31 December 2023 to 30 June 2024
30 May 2024 TM01 Termination of appointment of Muhammad Faqihuddin Mustaffa as a director on 30 May 2024
30 May 2024 TM01 Termination of appointment of Vincent Jeunet as a director on 30 May 2024
30 May 2024 TM01 Termination of appointment of Stewart Neil Miller Maclean as a director on 30 May 2024
22 Apr 2024 CS01 Confirmation statement made on 18 April 2024 with no updates
30 Jan 2024 CH01 Director's details changed for Mr Muhammad Faqihuddin Mustaffa on 30 January 2024
16 Jan 2024 AP01 Appointment of Mr Stewart Neil Miller Maclean as a director on 28 December 2023
16 Jan 2024 TM01 Termination of appointment of Kristopher Darren Love as a director on 28 December 2023
15 Jan 2024 AP01 Appointment of Mr Muhammad Faqihuddin Mustaffa as a director on 28 December 2023
19 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
27 Apr 2023 CS01 Confirmation statement made on 18 April 2023 with no updates
14 Apr 2023 CH01 Director's details changed for Mr Kristopher Darren Love on 3 October 2022
14 Apr 2023 CH04 Secretary's details changed for Jtc (Uk) Limited on 21 October 2019
14 Apr 2023 AD01 Registered office address changed from Fnz Level 5 67 Lombard Street London EC3V 9LU to 135 10th Floor Bishopsgate London EC2M 3TP on 14 April 2023
09 Nov 2022 AP01 Appointment of Mr Kristopher Darren Love as a director on 6 September 2022
09 Nov 2022 AP01 Appointment of Philippe Michel Jean-Charles Bongrand as a director on 6 September 2022
12 Sep 2022 PSC02 Notification of Fnz Germany Holdco Limited as a person with significant control on 18 July 2022
12 Sep 2022 AD01 Registered office address changed from The Scalpel 18th Floor 52 Lime Street London EC3M 7AF England to Fnz Level 5 67 Lombard Street London EC3V 9LU on 12 September 2022
09 Sep 2022 PSC07 Cessation of Blackfin Capital Partners as a person with significant control on 18 July 2022
07 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
27 Apr 2022 CS01 Confirmation statement made on 18 April 2022 with no updates
02 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
28 Apr 2021 CS01 Confirmation statement made on 18 April 2021 with no updates