ACCESS VENTURES LIMITED

2nd Floor 9 Chapel Place, London, EC2A 3DQ, United Kingdom
StatusACTIVE
Company No.10378948
CategoryPrivate Limited Company
Incorporated16 Sep 2016
Age7 years, 8 months, 26 days
JurisdictionEngland Wales

SUMMARY

ACCESS VENTURES LIMITED is an active private limited company with number 10378948. It was incorporated 7 years, 8 months, 26 days ago, on 16 September 2016. The company address is 2nd Floor 9 Chapel Place, London, EC2A 3DQ, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 27 Sep 2023

Action Date: 15 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jul 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2022

Action Date: 15 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-15

Documents

View document PDF

Change to a person with significant control

Date: 12 Jul 2022

Action Date: 12 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-07-12

Psc name: Dr Nicholas Peter Cronin

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2022

Action Date: 12 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Nicholas Peter Cronin

Change date: 2022-07-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Apr 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2021

Action Date: 15 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Sep 2021

Action Date: 01 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-01

New address: 2nd Floor 9 Chapel Place London EC2A 3DQ

Old address: Suite No.2 First Floor Kenwood House 77a Shenley Road Borehamwood Hertfordshire WD6 1AG

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2020

Action Date: 15 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2019

Action Date: 15 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-15

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Dec 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 10 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jul 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Nov 2018

Action Date: 15 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 09 Nov 2017

Action Date: 13 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nicholas Peter Cronin

Notification date: 2017-10-13

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 09 Nov 2017

Action Date: 09 Nov 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-11-09

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2017

Action Date: 15 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Oct 2017

Action Date: 13 Oct 2017

Category: Address

Type: AD01

Old address: 14-15 Lower Grosvenor Place 4th Floor 14-15 Lower Grosvenor Place London London SW1W 0EX United Kingdom

New address: Suite No.2 First Floor Kenwood House 77a Shenley Road Borehamwood Hertfordshire WD6 1AG

Change date: 2017-10-13

Documents

View document PDF

Incorporation company

Date: 16 Sep 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIGCIG VAPE LTD

FLAT 254,BIRMINGHAM,B8 1RJ

Number:11837622
Status:ACTIVE
Category:Private Limited Company

EQUESTRIAN BUSINESS LTD

THE OLD DAIRY,HINGHAM,NR9 4NN

Number:04186449
Status:ACTIVE
Category:Private Limited Company

I2C SYSTEMS LTD

1 CARRARA HOUSE CEMETERY ROAD,NOTTINGHAM,NG9 8AP

Number:10140369
Status:ACTIVE
Category:Private Limited Company

ISAKSEN SOLUTIONS LTD

71 WORCESTER COURT,TONYREFAIL, PORTH,CF39 8JU

Number:10441200
Status:ACTIVE
Category:Private Limited Company

MOBILE BOSS LTD

UNIT 62 36 WESTBURY ROAD,FAREHAM,PO16 0PD

Number:11833893
Status:ACTIVE
Category:Private Limited Company

R H SYSTEMS ENGINEERING LTD

6 YARL MEADOW,BARROW-IN-FURNESS,LA13 9SL

Number:07165071
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source