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)
25 Jun 2019 TM01 Termination of appointment of Christian Russell as a director on 12 June 2019
24 Jun 2019 AA Micro company accounts made up to 31 July 2018
12 Jun 2019 AP01 Appointment of Ms Catherine Ann Mccormick as a director on 12 June 2019
20 May 2019 CS01 Confirmation statement made on 20 May 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 30/10/2024.
20 May 2019 PSC02 Notification of St James House Plc as a person with significant control on 17 May 2019
20 May 2019 PSC07 Cessation of Christian Russell as a person with significant control on 17 May 2019
20 May 2019 PSC07 Cessation of Imran Qadeer as a person with significant control on 22 February 2019
04 Mar 2019 PSC04 Change of details for Mr Christian Russell as a person with significant control on 4 March 2019
26 Feb 2019 AP01 Appointment of Mr Mustjab Hussain Akhtar as a director on 26 February 2019
26 Feb 2019 AP01 Appointment of Mr Imran Qadeer as a director on 26 February 2019
25 Feb 2019 PSC04 Change of details for Mr Christian Russell as a person with significant control on 21 February 2019
22 Feb 2019 PSC04 Change of details for Mr Christian Russell as a person with significant control on 21 February 2019
22 Feb 2019 PSC01 Notification of Imran Qadeer as a person with significant control on 21 February 2019
19 Feb 2019 TM01 Termination of appointment of Claudia Sian Whibley as a director on 11 February 2019
19 Feb 2019 TM01 Termination of appointment of Yulia Ushakova as a director on 11 February 2019
19 Feb 2019 TM01 Termination of appointment of Paul Michael Salisbury as a director on 11 February 2019
01 Feb 2019 AP01 Appointment of Mr Paul Michael Salisbury as a director on 1 February 2019
01 Feb 2019 AP01 Appointment of Ms Claudia Sian Whibley as a director on 1 February 2019
01 Feb 2019 AP01 Appointment of Ms Yulia Ushakova as a director on 1 February 2019
01 Feb 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-01
20 Jul 2018 PSC04 Change of details for Mr Christian Russell as a person with significant control on 4 July 2018
20 Jul 2018 PSC07 Cessation of Mark Houghton Roger Atkins as a person with significant control on 4 July 2018
17 Jul 2018 CS01 Confirmation statement made on 12 July 2018 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 29/10/2024.
19 Jun 2018 AD01 Registered office address changed from , 10 Queen Street Place, London, EC4R 1AG, United Kingdom to 27 Old Gloucester Street London WC1N 3AX on 19 June 2018
26 May 2018 TM01 Termination of appointment of Mark Houghton Roger Atkins as a director on 12 March 2018