Advanced company searchLink opens in new window

THE ACCESS BANK UK NOMINEES LIMITED

Company number 06812327

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)
07 Feb 2024 CS01 Confirmation statement made on 6 February 2024 with no updates
01 Dec 2023 AP01 Appointment of Mr David Allan Plant as a director on 1 December 2023
01 Dec 2023 TM01 Termination of appointment of Sean Patrick Mclaughlin as a director on 1 December 2023
27 Sep 2023 AA Micro company accounts made up to 31 December 2022
06 Feb 2023 CS01 Confirmation statement made on 6 February 2023 with no updates
06 Sep 2022 AA Micro company accounts made up to 31 December 2021
10 Feb 2022 CS01 Confirmation statement made on 6 February 2022 with no updates
17 Sep 2021 AA Micro company accounts made up to 31 December 2020
25 Feb 2021 CS01 Confirmation statement made on 6 February 2021 with no updates
16 Sep 2020 AA Micro company accounts made up to 31 December 2019
06 Feb 2020 CS01 Confirmation statement made on 6 February 2020 with no updates
05 Aug 2019 AA Micro company accounts made up to 31 December 2018
08 Feb 2019 CS01 Confirmation statement made on 6 February 2019 with no updates
19 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
06 Feb 2018 CS01 Confirmation statement made on 6 February 2018 with no updates
27 Sep 2017 AA Micro company accounts made up to 31 December 2016
06 Feb 2017 CS01 Confirmation statement made on 6 February 2017 with updates
29 Sep 2016 AA Total exemption full accounts made up to 31 December 2015
09 Feb 2016 AR01 Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
09 Feb 2016 AD03 Register(s) moved to registered inspection location Cannon Place, 78 Cannon Street London EC4N 6AF
09 Feb 2016 AD02 Register inspection address has been changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place, 78 Cannon Street London EC4N 6AF
09 Feb 2016 CH04 Secretary's details changed for Mitre Secretaries Limited on 1 July 2015
03 Sep 2015 AA Total exemption full accounts made up to 31 December 2014
06 Mar 2015 AR01 Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
06 Mar 2015 AD04 Register(s) moved to registered office address 4 Royal Court Gadbrook Way Gadbrook Park Northwich Cheshire CW9 7UT