Advanced company searchLink opens in new window

ACCESS 2 CREDIT LIMITED

Company number 06113323

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)
04 Mar 2024 CS01 Confirmation statement made on 19 February 2024 with no updates
24 Oct 2023 AA Accounts for a dormant company made up to 19 February 2023
01 Mar 2023 CS01 Confirmation statement made on 19 February 2023 with no updates
03 Nov 2022 AA Accounts for a dormant company made up to 19 February 2022
10 Mar 2022 CS01 Confirmation statement made on 19 February 2022 with no updates
01 Nov 2021 AA Accounts for a dormant company made up to 19 February 2021
03 Mar 2021 CS01 Confirmation statement made on 19 February 2021 with no updates
05 Feb 2021 AA Accounts for a dormant company made up to 19 February 2020
19 Feb 2020 CS01 Confirmation statement made on 19 February 2020 with no updates
09 Oct 2019 AA Accounts for a dormant company made up to 19 February 2019
19 Feb 2019 CS01 Confirmation statement made on 19 February 2019 with no updates
10 Oct 2018 AA Accounts for a dormant company made up to 19 February 2018
19 Feb 2018 CS01 Confirmation statement made on 19 February 2018 with no updates
31 May 2017 TM02 Termination of appointment of David Barry Stanton as a secretary on 31 May 2017
21 Feb 2017 AA Accounts for a dormant company made up to 19 February 2017
21 Feb 2017 CS01 Confirmation statement made on 19 February 2017 with updates
21 Feb 2017 AA01 Previous accounting period shortened from 28 February 2017 to 19 February 2017
02 Mar 2016 AA Accounts for a dormant company made up to 29 February 2016
02 Mar 2016 AR01 Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
02 Mar 2015 AA Accounts for a dormant company made up to 28 February 2015
02 Mar 2015 AR01 Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
16 Feb 2015 AD01 Registered office address changed from 44 Hythe Road London NW10 6RJ to 44 Hythe Road London NW10 6RS on 16 February 2015
03 Mar 2014 AA Accounts for a dormant company made up to 28 February 2014
03 Mar 2014 AR01 Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
04 Mar 2013 AA Accounts for a dormant company made up to 28 February 2013