- 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) |
---|---|---|---|
03 Jun 2020 | PSC01 | Notification of Singathini Raymond Chigogwana as a person with significant control on 13 May 2020 | |
28 May 2020 | PSC01 | Notification of Access Finance International Limited as a person with significant control on 12 October 2018 | |
28 May 2020 | PSC09 | Withdrawal of a person with significant control statement on 28 May 2020 | |
04 May 2020 | PSC08 | Notification of a person with significant control statement | |
04 May 2020 | PSC07 | Cessation of Access Finance International as a person with significant control on 4 May 2020 | |
04 Nov 2019 | CS01 | Confirmation statement made on 29 October 2019 with updates | |
07 Oct 2019 | CH01 | Director's details changed for Mr Edwin John Bracey on 7 October 2019 | |
07 Oct 2019 | AD01 | Registered office address changed from 4 Comet House Calleva Park Aldermaston Berkshire RG7 8JA England to Kings Court London Road Stevenage Hertfordshire SG1 2NG on 7 October 2019 | |
26 Sep 2019 | AD01 | Registered office address changed from 2a Zodiac House Calleva Park Aldermaston Berkshire RG7 8HN to 4 Comet House Calleva Park Aldermaston Berkshire RG7 8JA on 26 September 2019 | |
03 Sep 2019 | AD01 | Registered office address changed from 2a Zodiac House Calleva Park Aldermaston Berkshire RG7 8HN England to 2a Zodiac House Calleva Park Aldermaston Berkshire RG7 8HN on 3 September 2019 | |
02 Aug 2019 | CH01 | Director's details changed for Mr Edwin John Bracey on 2 August 2019 | |
02 Aug 2019 | AD01 | Registered office address changed from Saracen's House St. Margarets Green 25 st Margaret's Street Ipswich Suffolk IP4 2BN England to 2a Zodiac House Calleva Park Aldermaston Berkshire RG7 8HN on 2 August 2019 | |
31 Jul 2019 | AA | Unaudited abridged accounts made up to 31 October 2018 | |
12 Jun 2019 | TM01 | Termination of appointment of Alan Capleton as a director on 7 June 2019 | |
20 Mar 2019 | AP01 | Appointment of Mr Edwin John Bracey as a director on 18 March 2019 | |
07 Nov 2018 | CS01 | Confirmation statement made on 29 October 2018 with updates | |
07 Nov 2018 | AD01 | Registered office address changed from Sarcen's House St. Margarets Green 25 st Margaret's Street Ipswich Suffolk IP4 2BN England to Saracen's House St. Margarets Green 25 st Margaret's Street Ipswich Suffolk IP4 2BN on 7 November 2018 | |
17 Oct 2018 | CH01 | Director's details changed for Mr Alan Capleton on 17 October 2018 | |
17 Oct 2018 | CH01 | Director's details changed for Mr Isau Bwerinofa on 17 October 2018 | |
17 Oct 2018 | PSC07 | Cessation of Isau Bwerinofa as a person with significant control on 12 October 2018 | |
17 Oct 2018 | PSC02 | Notification of Access Finance International as a person with significant control on 12 October 2018 | |
17 Oct 2018 | AD01 | Registered office address changed from 160 City Road London EC1V 2NX England to Sarcen's House St. Margarets Green 25 st Margaret's Street Ipswich Suffolk IP4 2BN on 17 October 2018 | |
12 Jul 2018 | AP01 | Appointment of Mr Alan Capleton as a director on 1 July 2018 | |
11 Jul 2018 | AP01 | Appointment of Mr Jamille Jinnah as a director on 1 July 2018 | |
03 Feb 2018 | AD01 | Registered office address changed from 27 Holyhead Road Oakengates Telford Shropshire TF2 6BE to 160 City Road London EC1V 2NX on 3 February 2018 |