ACCESS UK CONNECT LTD
Status | ACTIVE |
Company No. | 08915386 |
Category | Private Limited Company |
Incorporated | 27 Feb 2014 |
Age | 10 years, 3 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
ACCESS UK CONNECT LTD is an active private limited company with number 08915386. It was incorporated 10 years, 3 months, 3 days ago, on 27 February 2014. The company address is 6 St. Davids Square 6 St. Davids Square, London, E14 3WA.
Company Fillings
Confirmation statement with updates
Date: 01 Mar 2024
Action Date: 27 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-27
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with updates
Date: 27 Feb 2023
Action Date: 27 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-27
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with updates
Date: 28 Feb 2022
Action Date: 28 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-28
Documents
Gazette filings brought up to date
Date: 24 Feb 2022
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 23 Feb 2022
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with updates
Date: 22 Mar 2021
Action Date: 22 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-22
Documents
Accounts with accounts type total exemption full
Date: 03 Nov 2020
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Change to a person with significant control without name date
Date: 12 May 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Documents
Change person director company with change date
Date: 11 May 2020
Action Date: 11 May 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Kira Malysheva
Change date: 2020-05-11
Documents
Termination director company with name termination date
Date: 11 May 2020
Action Date: 07 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-05-07
Officer name: Maria Bogdanova
Documents
Change to a person with significant control
Date: 11 May 2020
Action Date: 11 May 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Kira Malysheva
Change date: 2020-05-11
Documents
Change person director company with change date
Date: 11 May 2020
Action Date: 11 May 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-05-11
Officer name: Ms Kira Malysheva
Documents
Cessation of a person with significant control
Date: 11 May 2020
Action Date: 07 May 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Maria Bogdanova
Cessation date: 2020-05-07
Documents
Change to a person with significant control
Date: 11 May 2020
Action Date: 11 May 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-05-11
Psc name: Ms Maria Bogdanova
Documents
Confirmation statement with updates
Date: 27 Feb 2020
Action Date: 27 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-27
Documents
Accounts with accounts type total exemption full
Date: 23 Jan 2020
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 06 Mar 2019
Action Date: 27 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-27
Documents
Change person director company with change date
Date: 28 Feb 2019
Action Date: 28 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-02-28
Officer name: Ms Kira Malysheva
Documents
Accounts with accounts type total exemption full
Date: 23 Aug 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Change person director company with change date
Date: 07 Mar 2018
Action Date: 01 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-02-01
Officer name: Ms Maria Bogdanova
Documents
Confirmation statement with updates
Date: 05 Mar 2018
Action Date: 27 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-27
Documents
Accounts with accounts type total exemption full
Date: 14 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 22 Mar 2017
Action Date: 27 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-27
Documents
Legacy
Date: 07 Feb 2017
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Capital statement capital company with date currency figure
Date: 07 Feb 2017
Action Date: 07 Feb 2017
Category: Capital
Type: SH19
Date: 2017-02-07
Capital : 20,000 GBP
Documents
Legacy
Date: 07 Feb 2017
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 10/12/16
Documents
Resolution
Date: 07 Feb 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2017
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2016
Action Date: 27 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-27
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2016
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2015
Action Date: 27 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-27
Documents
Change person director company with change date
Date: 02 Mar 2015
Action Date: 27 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Kira Malysheva
Change date: 2015-02-27
Documents
Change person director company with change date
Date: 02 Mar 2015
Action Date: 27 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Maria Bogdanova
Change date: 2015-02-27
Documents
Change registered office address company with date old address new address
Date: 29 Sep 2014
Action Date: 29 Sep 2014
Category: Address
Type: AD01
New address: 6 St. Davids Square Westferry Road London E14 3WA
Old address: Suite 12, 2Nd Floor, Queens House 180 Tottenham Court Road London W1T 7PD United Kingdom
Change date: 2014-09-29
Documents
Termination secretary company with name termination date
Date: 19 Sep 2014
Action Date: 19 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-09-19
Officer name: Law Firm Uk Ltd
Documents
Appoint corporate secretary company with name
Date: 19 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Law Firm Uk Ltd
Documents
Some Companies
22 ALCOTES,BASILDON,SS14 1TW
Number: | 08704945 |
Status: | ACTIVE |
Category: | Private Limited Company |
HILL CLOSE (BUNBURY) MANAGEMENT COMPANY LIMITED
NORTH POINT STAFFORD DRIVE,SHREWSBURY,SY1 3BF
Number: | 11619315 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
27 ABBOTT CLOSE,NORTHOLT,UB5 5TN
Number: | 11339115 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 GLEBE ROAD,LONDON,N3 2AX
Number: | 10565363 |
Status: | ACTIVE |
Category: | Private Limited Company |
61 MAXSE ROAD,BRISTOL,BS4 2JQ
Number: | 09798834 |
Status: | ACTIVE |
Category: | Private Limited Company |
SARA PETERSSON CAPISSO CONSULTANCY LTD
62 HOLMEWOOD GARDENS,LONDON,SW2 3NB
Number: | 10815243 |
Status: | ACTIVE |
Category: | Private Limited Company |