Advanced company searchLink opens in new window

ACCESS AUTOS LTD

Company number 12356368

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)
17 Feb 2025 TM01 Termination of appointment of Ali Ferhat Onal as a director on 14 February 2025
13 May 2024 AP01 Appointment of Mr Ali Ferhat Onal as a director on 30 April 2024
13 May 2024 PSC07 Cessation of Selim Ferhan Onal as a person with significant control on 30 April 2024
13 May 2024 TM01 Termination of appointment of Selim Ferhan Onal as a director on 30 April 2024
20 Mar 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Feb 2024 GAZ1 First Gazette notice for compulsory strike-off
13 Dec 2023 DISS40 Compulsory strike-off action has been discontinued
12 Dec 2023 AA Micro company accounts made up to 31 December 2022
07 Dec 2023 AD01 Registered office address changed from 70 Oldbury Orchard Churchdown Gloucester GL3 2PU England to 57a Newland Street Coleford GL16 8NA on 7 December 2023
05 Dec 2023 GAZ1 First Gazette notice for compulsory strike-off
17 Dec 2022 CS01 Confirmation statement made on 9 December 2022 with no updates
17 Dec 2022 AA Micro company accounts made up to 31 December 2021
03 Jan 2022 CS01 Confirmation statement made on 9 December 2021 with no updates
10 Oct 2021 AA Micro company accounts made up to 31 December 2020
15 Feb 2021 CS01 Confirmation statement made on 9 December 2020 with updates
10 Dec 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-12-10
  • GBP 100