- Company Overview for MARKET ACCESS LIMITED (10865185)
- Filing history for MARKET ACCESS LIMITED (10865185)
- People for MARKET ACCESS LIMITED (10865185)
- More for MARKET ACCESS LIMITED (10865185)
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) |
---|---|---|---|
14 Mar 2024 | CS01 | Confirmation statement made on 14 March 2024 with updates | |
09 Jan 2024 | DS02 | Withdraw the company strike off application | |
05 Dec 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Nov 2023 | DS01 | Application to strike the company off the register | |
30 Mar 2023 | AA | Micro company accounts made up to 31 January 2023 | |
30 Mar 2023 | CS01 | Confirmation statement made on 23 March 2023 with no updates | |
18 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
26 Mar 2022 | CS01 | Confirmation statement made on 23 March 2022 with no updates | |
01 Mar 2022 | AD01 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to 49B C/O C S Wilkinson Market Square Witney Oxfordshire OX28 6AG on 1 March 2022 | |
05 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
26 Sep 2021 | AA | Micro company accounts made up to 31 January 2020 | |
21 Apr 2021 | PSC02 | Notification of Mdc Nominees Limited as a person with significant control on 13 July 2017 | |
23 Mar 2021 | AD01 | Registered office address changed from , Nbv Enterprise Centre Office 28, David Lane, New Basford, Nottinghamshire, NG6 0JU, England to 27 Old Gloucester Street London WC1N 3AX on 23 March 2021 | |
23 Mar 2021 | TM01 | Termination of appointment of Daniel Lee Gary Pym as a director on 23 March 2021 | |
23 Mar 2021 | PSC07 | Cessation of St James House Plc as a person with significant control on 23 March 2021 | |
23 Mar 2021 | AP01 | Appointment of Mr John Michael Botros as a director on 23 March 2021 | |
23 Mar 2021 | CS01 | Confirmation statement made on 23 March 2021 with updates | |
28 Sep 2020 | CS01 | Confirmation statement made on 29 July 2020 with no updates | |
27 May 2020 | TM01 | Termination of appointment of James Christopher Gordon Rose as a director on 27 May 2020 | |
03 Jan 2020 | TM01 | Termination of appointment of Catherine Ann Mccormick as a director on 30 November 2019 | |
03 Jan 2020 | AP01 | Appointment of Mr Daniel Lee Gary Pym as a director on 1 January 2020 | |
03 Dec 2019 | TM01 | Termination of appointment of Imran Qadeer as a director on 3 December 2019 | |
15 Nov 2019 | AD01 | Registered office address changed from , 1st Floor 30-35 Pall Mall, London, SW1Y 5LP, England to 27 Old Gloucester Street London WC1N 3AX on 15 November 2019 | |
16 Aug 2019 | AAMD | Amended micro company accounts made up to 31 July 2018 | |
29 Jul 2019 | CS01 | Confirmation statement made on 29 July 2019 with no updates |