Advanced company searchLink opens in new window

ACCESS FINANCE LIMITED

Company number 11037535

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)
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
04 Jul 2023 CS01 Confirmation statement made on 4 July 2023 with updates
26 Jun 2023 TM01 Termination of appointment of Isau Bwerinofa as a director on 26 June 2023
21 Jun 2023 PSC07 Cessation of Singathini Raymond Chigogwana as a person with significant control on 1 June 2023
20 Jun 2023 PSC07 Cessation of A Person with Significant Control as a person with significant control on 1 June 2023
19 Jun 2023 PSC01 Notification of Richard James Stocks as a person with significant control on 1 June 2023
19 Jun 2023 PSC01 Notification of Edwin John Bracey as a person with significant control on 1 June 2023
19 Jun 2023 CS01 Confirmation statement made on 19 June 2023 with updates
21 Apr 2023 CS01 Confirmation statement made on 21 April 2023 with updates
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
09 Jun 2022 AP01 Appointment of Mr Richard James Stocks as a director on 8 June 2022
21 Apr 2022 CS01 Confirmation statement made on 21 April 2022 with updates
02 Mar 2022 CS01 Confirmation statement made on 2 March 2022 with updates
16 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
02 Mar 2021 CS01 Confirmation statement made on 2 March 2021 with updates
24 Feb 2021 AD01 Registered office address changed from Kings Court London Road Stevenage Hertfordshire SG1 2NG England to 4 Comet House Calleva Park Aldermaston Berkshire RG7 8JA on 24 February 2021
17 Feb 2021 CS01 Confirmation statement made on 17 February 2021 with updates
17 Feb 2021 SH01 Statement of capital following an allotment of shares on 5 February 2021
  • GBP 100,000
21 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
29 Oct 2020 CS01 Confirmation statement made on 29 October 2020 with updates
13 Aug 2020 PSC07 Cessation of Access Finance International Limited as a person with significant control on 4 May 2020
10 Aug 2020 AA01 Previous accounting period extended from 31 October 2019 to 31 December 2019
09 Jun 2020 TM01 Termination of appointment of Jamille Jinnah as a director on 8 June 2020
03 Jun 2020 PSC01 Notification of Singathini Raymond Chigogwana as a person with significant control on 13 May 2020
28 May 2020 PSC01 Notification of Access Finance International Limited as a person with significant control on 12 October 2018