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)
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
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
09 Jan 2018 AD01 Registered office address changed from , 26 Red Lion Square, London, WC1R 4AG, United Kingdom to 27 Old Gloucester Street London WC1N 3AX on 9 January 2018
29 Sep 2017 SH01 Statement of capital following an allotment of shares on 29 September 2017
  • GBP 350,000
21 Sep 2017 AP01 Appointment of Mr Mark Houghton Roger Atkins as a director on 21 September 2017
21 Sep 2017 PSC04 Change of details for Mr Christian Russell as a person with significant control on 21 September 2017
21 Sep 2017 PSC01 Notification of Mark Houghton Roger Atkins as a person with significant control on 21 September 2017
21 Sep 2017 CH01 Director's details changed for Mr Christian Russell on 21 September 2017
21 Sep 2017 SH01 Statement of capital following an allotment of shares on 21 September 2017
  • GBP 200
10 Sep 2017 AD01 Registered office address changed from , 1 Kings Avenue London, N21 3NA, England to 27 Old Gloucester Street London WC1N 3AX on 10 September 2017
13 Jul 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-07-13
  • GBP 100