Advanced company searchLink opens in new window

MARKET ACCESS LIMITED

Company number 10865185

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)
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