Advanced company searchLink opens in new window

NEW ACCESS (EAST ANGLIA) LIMITED

Company number 07546371

Filter by category

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)
19 Mar 2024 CS01 Confirmation statement made on 1 March 2024 with no updates
27 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
04 Apr 2023 CS01 Confirmation statement made on 1 March 2023 with no updates
23 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
01 Apr 2022 CS01 Confirmation statement made on 1 March 2022 with no updates
24 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
08 Dec 2021 MR01 Registration of charge 075463710005, created on 1 December 2021
08 Dec 2021 MR01 Registration of charge 075463710004, created on 1 December 2021
29 Apr 2021 CS01 Confirmation statement made on 1 March 2021 with no updates
15 Feb 2021 AD01 Registered office address changed from John Phillips & Co Ltd 81 Centaur Court, Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL to Box Pharmacy 10 High Street Box Corsham Wiltshire SN13 8NN on 15 February 2021
09 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
08 Feb 2021 AAMD Amended total exemption full accounts made up to 31 March 2019
02 Mar 2020 CS01 Confirmation statement made on 1 March 2020 with updates
24 Dec 2019 AA Micro company accounts made up to 31 March 2019
20 Sep 2019 MR01 Registration of charge 075463710003, created on 20 September 2019
15 Mar 2019 MR01 Registration of charge 075463710002, created on 1 March 2019
05 Mar 2019 CS01 Confirmation statement made on 1 March 2019 with updates
24 Jan 2019 MR01 Registration of charge 075463710001, created on 24 January 2019
19 Nov 2018 AA Micro company accounts made up to 31 March 2018
25 Oct 2018 PSC01 Notification of Curtis Luke O'connor as a person with significant control on 2 October 2018
25 Oct 2018 PSC04 Change of details for Mr Glen George O'connor as a person with significant control on 2 October 2018
25 Oct 2018 SH01 Statement of capital following an allotment of shares on 1 October 2018
  • GBP 10
25 Oct 2018 AP01 Appointment of Mr Curtis Luke O'connor as a director on 1 October 2018
25 Oct 2018 SH01 Statement of capital following an allotment of shares on 1 October 2018
  • GBP 10
05 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with updates