- Company Overview for NEW ACCESS (EAST ANGLIA) LIMITED (07546371)
- Filing history for NEW ACCESS (EAST ANGLIA) LIMITED (07546371)
- People for NEW ACCESS (EAST ANGLIA) LIMITED (07546371)
- Charges for NEW ACCESS (EAST ANGLIA) LIMITED (07546371)
- More for NEW ACCESS (EAST ANGLIA) LIMITED (07546371)
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
|
|
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
|
|
05 Mar 2018 | CS01 | Confirmation statement made on 1 March 2018 with updates |