Advanced company searchLink opens in new window

AA ACCESS PARTNERSHIP LIMITED

Company number 03823061

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)
28 Nov 2023 CS01 Confirmation statement made on 10 August 2023 with no updates
08 Sep 2023 AA Full accounts made up to 31 December 2022
07 Dec 2022 AD01 Registered office address changed from 105 Victoria Street 9th Floor, Southside London SW1E 6QT England to 4th Floor, the Tower 65 Buckingham Gate London SW1E 6AS on 7 December 2022
27 Oct 2022 MR01 Registration of charge 038230610006, created on 26 October 2022
27 Oct 2022 MR01 Registration of charge 038230610007, created on 26 October 2022
05 Oct 2022 AA Accounts for a small company made up to 31 December 2021
29 Sep 2022 TM01 Termination of appointment of Colin Thomson as a director on 7 July 2022
21 Sep 2022 MR04 Satisfaction of charge 038230610005 in full
21 Sep 2022 MR04 Satisfaction of charge 038230610004 in full
01 Sep 2022 CS01 Confirmation statement made on 10 August 2022 with no updates
23 Aug 2021 CS01 Confirmation statement made on 10 August 2021 with no updates
27 Jul 2021 AA Full accounts made up to 31 December 2020
29 Mar 2021 AP01 Appointment of Mr Emmet Patrick Byrne as a director on 19 March 2021
17 Mar 2021 MR01 Registration of charge 038230610005, created on 11 March 2021
19 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
21 Aug 2020 CS01 Confirmation statement made on 10 August 2020 with updates
17 Dec 2019 TM01 Termination of appointment of Kathryn Martin as a director on 19 November 2019
10 Dec 2019 TM01 Termination of appointment of Laura Sallstrom as a director on 19 November 2019
09 Dec 2019 PSC07 Cessation of Gregory Francis as a person with significant control on 19 November 2019
09 Dec 2019 PSC02 Notification of Project Donna Bidco Limited as a person with significant control on 19 November 2019
05 Dec 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Nov 2019 SH01 Statement of capital following an allotment of shares on 19 November 2019
  • GBP 54.45
21 Nov 2019 MR01 Registration of charge 038230610004, created on 19 November 2019
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
13 Sep 2019 MR04 Satisfaction of charge 2 in full