- Company Overview for ACCESS FINANCE LIMITED (11037535)
- Filing history for ACCESS FINANCE LIMITED (11037535)
- People for ACCESS FINANCE LIMITED (11037535)
- More for ACCESS FINANCE LIMITED (11037535)
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) |
---|---|---|---|
27 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
04 Jul 2024 | CS01 | Confirmation statement made on 4 July 2024 with updates | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
04 Jul 2023 | CS01 | Confirmation statement made on 4 July 2023 with updates | |
26 Jun 2023 | TM01 | Termination of appointment of Isau Bwerinofa as a director on 26 June 2023 | |
21 Jun 2023 | PSC07 | Cessation of Singathini Raymond Chigogwana as a person with significant control on 1 June 2023 | |
20 Jun 2023 | PSC07 | Cessation of A Person with Significant Control as a person with significant control on 1 June 2023 | |
19 Jun 2023 | PSC01 | Notification of Richard James Stocks as a person with significant control on 1 June 2023 | |
19 Jun 2023 | PSC01 | Notification of Edwin John Bracey as a person with significant control on 1 June 2023 | |
19 Jun 2023 | CS01 | Confirmation statement made on 19 June 2023 with updates | |
21 Apr 2023 | CS01 | Confirmation statement made on 21 April 2023 with updates | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
09 Jun 2022 | AP01 | Appointment of Mr Richard James Stocks as a director on 8 June 2022 | |
21 Apr 2022 | CS01 | Confirmation statement made on 21 April 2022 with updates | |
02 Mar 2022 | CS01 | Confirmation statement made on 2 March 2022 with updates | |
16 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
02 Mar 2021 | CS01 | Confirmation statement made on 2 March 2021 with updates | |
24 Feb 2021 | AD01 | Registered office address changed from Kings Court London Road Stevenage Hertfordshire SG1 2NG England to 4 Comet House Calleva Park Aldermaston Berkshire RG7 8JA on 24 February 2021 | |
17 Feb 2021 | CS01 | Confirmation statement made on 17 February 2021 with updates | |
17 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 5 February 2021
|
|
21 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
29 Oct 2020 | CS01 | Confirmation statement made on 29 October 2020 with updates | |
13 Aug 2020 | PSC07 | Cessation of Access Finance International Limited as a person with significant control on 4 May 2020 | |
10 Aug 2020 | AA01 | Previous accounting period extended from 31 October 2019 to 31 December 2019 | |
09 Jun 2020 | TM01 | Termination of appointment of Jamille Jinnah as a director on 8 June 2020 |