ACCESSIFI LTD

65 Tithebarn Street, Liverpool, L2 2EN, Merseyside, England
StatusACTIVE
Company No.10696099
CategoryPrivate Limited Company
Incorporated29 Mar 2017
Age7 years, 1 month, 19 days
JurisdictionEngland Wales

SUMMARY

ACCESSIFI LTD is an active private limited company with number 10696099. It was incorporated 7 years, 1 month, 19 days ago, on 29 March 2017. The company address is 65 Tithebarn Street, Liverpool, L2 2EN, Merseyside, England.



Company Fillings

Change to a person with significant control

Date: 13 Feb 2024

Action Date: 13 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Daragh Thomas Mcdonald

Change date: 2024-02-13

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2024

Action Date: 13 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daragh Thomas Mcdonald

Change date: 2024-02-13

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2023

Action Date: 01 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-12-01

Officer name: Mr Daragh Thomas Mcdonald

Documents

View document PDF

Change to a person with significant control

Date: 20 Dec 2023

Action Date: 01 Dec 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Patrick Joseph Toolan

Change date: 2023-12-01

Documents

View document PDF

Change to a person with significant control

Date: 20 Dec 2023

Action Date: 01 Nov 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-11-01

Psc name: Mr Daragh Thomas Mcdonald

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2023

Action Date: 12 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-12

Documents

View document PDF

Notification of a person with significant control

Date: 12 Dec 2023

Action Date: 27 Sep 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Patrick Joseph Toolan

Notification date: 2023-09-27

Documents

View document PDF

Change to a person with significant control

Date: 12 Dec 2023

Action Date: 27 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Daragh Thomas Mcdonald

Change date: 2023-09-27

Documents

View document PDF

Change to a person with significant control

Date: 12 Dec 2023

Action Date: 27 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Conor Julian Mcdonald

Change date: 2023-09-27

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2023

Action Date: 27 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Patrick Joseph Toolan

Appointment date: 2023-09-27

Documents

View document PDF

Capital allotment shares

Date: 06 Oct 2023

Action Date: 27 Sep 2023

Category: Capital

Type: SH01

Capital : 6 GBP

Date: 2023-09-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 29 Mar 2023

Action Date: 14 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-07-14

Psc name: Daragh Thomas Mcdonald

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2023

Action Date: 28 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 15 Nov 2022

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 15 Nov 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

Made up date: 2022-03-31

New date: 2021-12-31

Documents

View document PDF

Capital allotment shares

Date: 30 Sep 2022

Action Date: 29 Sep 2022

Category: Capital

Type: SH01

Date: 2022-09-29

Capital : 4 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2022

Action Date: 29 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-29

Officer name: Myles Cooper

Documents

View document PDF

Confirmation statement with updates

Date: 08 Apr 2022

Action Date: 28 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jan 2022

Action Date: 18 Jan 2022

Category: Address

Type: AD01

New address: 65 Tithebarn Street Liverpool Merseyside L2 2EN

Old address: Seymour Chambers 92 London Road Liverpool L3 5NW England

Change date: 2022-01-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change to a person with significant control

Date: 25 Oct 2021

Action Date: 25 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Conor Julian Mcdonald

Change date: 2021-10-25

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2021

Action Date: 25 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Conor Julian Mcdonald

Change date: 2021-10-25

Documents

View document PDF

Resolution

Date: 04 Jun 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2021

Action Date: 28 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2020

Action Date: 28 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 09 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2019

Action Date: 28 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 May 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2018

Action Date: 28 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-28

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2017

Action Date: 14 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-14

Officer name: Mr Myles Cooper

Documents

View document PDF

Capital allotment shares

Date: 27 Jul 2017

Action Date: 14 Apr 2017

Category: Capital

Type: SH01

Date: 2017-04-14

Capital : 3 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2017

Action Date: 14 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daragh Thomas Mcdonald

Appointment date: 2017-04-14

Documents

View document PDF

Incorporation company

Date: 29 Mar 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADP (SCOTLAND) LIMITED

121 MOFFAT STREET,GLASGOW,G5 0ND

Number:SC592124
Status:ACTIVE
Category:Private Limited Company

KRASI GROUP LIMITED

4 FANSHAWE AVENUE,BARKING,IG11 8RG

Number:11873738
Status:ACTIVE
Category:Private Limited Company

LAUGHTER TOTS (FRANCHISING) LIMITED

10 STADIUM COURT,WIRRAL, BROMBOROUGH,CH62 3RP

Number:11413483
Status:ACTIVE
Category:Private Limited Company

M LONG BUILDING LTD

5 SOUTHLANDS ROAD,CONGLETON,CW12 3JY

Number:10117306
Status:ACTIVE
Category:Private Limited Company

OUTDOOR FOOD SOLUTIONS LIMITED

C/O T BURTON & CO LTD, SUITE 1 SCOTTS PLACE,BROMLEY,BR1 3QD

Number:06269935
Status:ACTIVE
Category:Private Limited Company

SWARM APPRENTICESHIPS C.I.C.

TURNPIKE BUSINESS CENTRE,WYMONDHAM,NR18 9SS

Number:08430648
Status:ACTIVE
Category:Community Interest 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