CONSUMER ACCESS LIMITED

Company Documents

DateDescription
24/09/1924 September 2019 REGISTERED OFFICE CHANGED ON 24/09/2019 FROM ACRE HOUSE 11-15 WILLIAM ROAD LONDON NW1 3ER

View Document

20/06/1920 June 2019 NOTICE OF LIQUIDATORS RESIGNATION IN MVL OR CVL:LIQ. CASE NO.1:IP NO.00009288

View Document

20/02/1920 February 2019 REGISTERED OFFICE CHANGED ON 20/02/2019 FROM 17 HATFIELDS LONDON SE1 8DJ

View Document

19/02/1919 February 2019 SPECIAL RESOLUTION TO WIND UP

View Document

19/02/1919 February 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

19/02/1919 February 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

23/01/1923 January 2019 SOLVENCY STATEMENT DATED 23/01/19

View Document

23/01/1923 January 2019 STATEMENT BY DIRECTORS

View Document

23/01/1923 January 2019 23/01/19 STATEMENT OF CAPITAL GBP 2

View Document

23/01/1923 January 2019 REDUCE ISSUED CAPITAL 23/01/2019

View Document

22/01/1922 January 2019 APPOINTMENT TERMINATED, DIRECTOR RIZWAN BUTT

View Document

22/01/1922 January 2019 DIRECTOR APPOINTED DEREK JOHN COLEMAN

View Document

22/01/1922 January 2019 DIRECTOR APPOINTED MR ANDREW COOPER PAGE

View Document

04/12/184 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

05/11/185 November 2018 CURRSHO FROM 31/03/2019 TO 31/12/2018

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

03/11/173 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

09/01/179 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

13/06/1613 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

03/02/163 February 2016 DIRECTOR APPOINTED MR RIZWAN MAHMOOD BUTT

View Document

03/02/163 February 2016 APPOINTMENT TERMINATED, DIRECTOR IAN JAMES

View Document

03/01/163 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

26/06/1526 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

23/12/1423 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

09/10/149 October 2014 DIRECTOR APPOINTED MR IAN JAMES

View Document

09/10/149 October 2014 APPOINTMENT TERMINATED, DIRECTOR MELVIN MISSEN

View Document

01/07/141 July 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

30/04/1430 April 2014 APPOINTMENT TERMINATED, SECRETARY GILES STANLEY

View Document

30/04/1430 April 2014 SECRETARY APPOINTED MR ALEXANDER CARL HAZELL

View Document

30/04/1430 April 2014 SECRETARY APPOINTED MR ALEXANDER CARL HAZELL

View Document

30/04/1430 April 2014 APPOINTMENT TERMINATED, SECRETARY GILES STANLEY

View Document

21/02/1421 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

05/02/145 February 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL MOORE

View Document

05/02/145 February 2014 DIRECTOR APPOINTED MR MELVIN MISSEN

View Document

24/07/1324 July 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

10/09/1210 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

26/06/1226 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

21/12/1121 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

16/06/1116 June 2011 SECRETARY'S CHANGE OF PARTICULARS / GILES STANLEY / 16/06/2011

View Document

16/06/1116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GIBSON MOORE / 16/06/2011

View Document

16/06/1116 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

11/04/1111 April 2011 REGISTERED OFFICE CHANGED ON 11/04/2011 FROM C/O ACXIOMLIMITED/HELLEN STEIN COUNTING HOUSE 53 TOOLEY STREET LONDON SE1 2QN

View Document

03/03/113 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

29/06/1029 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

22/03/1022 March 2010 DIRECTOR APPOINTED MR PAUL GIBSON MOORE

View Document

02/03/102 March 2010 APPOINTMENT TERMINATED, DIRECTOR SHELAGH HEASLEY

View Document

01/03/101 March 2010 APPOINTMENT TERMINATED, DIRECTOR NICK MARTIN

View Document

28/01/1028 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

28/01/1028 January 2010 APPROVAL & CIRCULATIONS OF ACCOUNTS 14/01/2010

View Document

17/06/0917 June 2009 DIRECTOR APPOINTED SHELAGH HEASLEY LOGGED FORM

View Document

10/06/0910 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 SECRETARY'S CHANGE OF PARTICULARS / GILES STANLEY / 14/04/2009

View Document

09/03/099 March 2009 APPOINTMENT TERMINATED SECRETARY JORDAN COMPANY SECRETARIES LIMITED

View Document

12/02/0912 February 2009 DIRECTOR APPOINTED NICK MARTIN

View Document

02/02/092 February 2009 APPOINTMENT TERMINATED DIRECTOR KENNETH GOULDING

View Document

06/01/096 January 2009 AUDITOR'S RESIGNATION

View Document

05/01/095 January 2009 APPOINTMENT TERMINATED DIRECTOR DAVID ALLEN

View Document

05/01/095 January 2009 AUDITOR'S RESIGNATION

View Document

30/12/0830 December 2008 AUDITOR'S RESIGNATION

View Document

15/07/0815 July 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

17/06/0817 June 2008 SECRETARY'S CHANGE OF PARTICULARS / GILES STANLEY / 12/06/2008

View Document

09/06/089 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 APPOINTMENT TERMINATED DIRECTOR JEFFERY WINGO

View Document

29/01/0829 January 2008 NEW SECRETARY APPOINTED

View Document

24/01/0824 January 2008 SECRETARY RESIGNED

View Document

24/01/0824 January 2008 DIRECTOR RESIGNED

View Document

24/01/0824 January 2008 DIRECTOR RESIGNED

View Document

25/07/0725 July 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

26/06/0726 June 2007 NEW DIRECTOR APPOINTED

View Document

26/06/0726 June 2007 NEW DIRECTOR APPOINTED

View Document

25/06/0725 June 2007 NEW SECRETARY APPOINTED

View Document

25/06/0725 June 2007 NEW DIRECTOR APPOINTED

View Document

25/06/0725 June 2007 NEW DIRECTOR APPOINTED

View Document

25/06/0725 June 2007 NEW DIRECTOR APPOINTED

View Document

14/06/0714 June 2007 SECRETARY RESIGNED

View Document

14/06/0714 June 2007 DIRECTOR RESIGNED

View Document

08/06/078 June 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

16/02/0716 February 2007 S366A DISP HOLDING AGM 31/01/07

View Document

14/02/0714 February 2007 DIRECTOR RESIGNED

View Document

02/02/072 February 2007 DIRECTOR RESIGNED

View Document

02/02/072 February 2007 DIRECTOR RESIGNED

View Document

02/11/062 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

22/06/0622 June 2006 LOCATION OF REGISTER OF MEMBERS

View Document

21/06/0621 June 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

16/06/0616 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

27/03/0627 March 2006 NEW SECRETARY APPOINTED

View Document

23/03/0623 March 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

19/01/0619 January 2006 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 REGISTERED OFFICE CHANGED ON 12/01/06 FROM: COUNTING HOUSE 53 TOOLEY STREET LONDON SE1 2QU

View Document

12/01/0612 January 2006 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07

View Document

19/05/0519 May 2005 NEW SECRETARY APPOINTED

View Document

24/03/0524 March 2005 SECRETARY RESIGNED

View Document

16/12/0416 December 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 NEW DIRECTOR APPOINTED

View Document

07/07/047 July 2004 NEW DIRECTOR APPOINTED

View Document

07/07/047 July 2004 NEW DIRECTOR APPOINTED

View Document

07/07/047 July 2004 NEW DIRECTOR APPOINTED

View Document

07/07/047 July 2004 REGISTERED OFFICE CHANGED ON 07/07/04 FROM: 3RD FLOOR DRAPERS COURT, KINGSTON HALL ROAD, KINGSTON UPON THAMES SURREY KT1 2BQ

View Document

07/07/047 July 2004 DIRECTOR RESIGNED

View Document

07/07/047 July 2004 DIRECTOR RESIGNED

View Document

04/05/044 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

10/02/0410 February 2004 £ NC 200000/300000 22/12

View Document

10/02/0410 February 2004 NC INC ALREADY ADJUSTED 22/12/03

View Document

18/12/0318 December 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/12/0316 December 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/11/035 November 2003 NEW DIRECTOR APPOINTED

View Document

30/10/0330 October 2003 DIRECTOR RESIGNED

View Document

30/10/0330 October 2003 NEW DIRECTOR APPOINTED

View Document

14/10/0314 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

16/09/0316 September 2003 DIRECTOR RESIGNED

View Document

07/06/037 June 2003 RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS

View Document

27/03/0327 March 2003 AUDITOR'S RESIGNATION

View Document

01/11/021 November 2002 DIRECTOR RESIGNED

View Document

01/11/021 November 2002 DIRECTOR RESIGNED

View Document

24/10/0224 October 2002 NEW DIRECTOR APPOINTED

View Document

27/08/0227 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

20/06/0220 June 2002 RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS

View Document

14/05/0214 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0118 October 2001 NEW DIRECTOR APPOINTED

View Document

18/10/0118 October 2001 DIRECTOR RESIGNED

View Document

18/10/0118 October 2001 SECRETARY RESIGNED

View Document

18/10/0118 October 2001 NEW DIRECTOR APPOINTED

View Document

09/10/019 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

22/06/0122 June 2001 RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS

View Document

22/06/0122 June 2001 LOCATION OF REGISTER OF MEMBERS

View Document

15/06/0115 June 2001 LOCATION OF REGISTER OF MEMBERS

View Document

20/04/0120 April 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/0121 March 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

23/06/0023 June 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/006 June 2000 RETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS

View Document

07/10/997 October 1999 ACC. REF. DATE EXTENDED FROM 31/08/99 TO 31/12/99

View Document

01/09/991 September 1999 REGISTERED OFFICE CHANGED ON 01/09/99 FROM: COLEGRAVE HOUSE 70 BERNERS STREET LONDON W1P 3AE

View Document

23/08/9923 August 1999 NEW SECRETARY APPOINTED

View Document

05/08/995 August 1999 NEW DIRECTOR APPOINTED

View Document

27/07/9927 July 1999 NEW SECRETARY APPOINTED

View Document

23/07/9923 July 1999 DIRECTOR RESIGNED

View Document

23/07/9923 July 1999 DIRECTOR RESIGNED

View Document

23/07/9923 July 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/07/9923 July 1999 DIRECTOR RESIGNED

View Document

16/07/9916 July 1999 ADOPT MEM AND ARTS 09/07/99

View Document

17/06/9917 June 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

10/06/9910 June 1999 RETURN MADE UP TO 01/06/99; FULL LIST OF MEMBERS

View Document

10/04/9910 April 1999 LOCATION OF REGISTER OF MEMBERS

View Document

08/01/998 January 1999 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

08/09/988 September 1998 AUDITOR'S RESIGNATION

View Document

26/06/9826 June 1998 RETURN MADE UP TO 01/06/98; NO CHANGE OF MEMBERS

View Document

19/02/9819 February 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/02/9819 February 1998 NEW DIRECTOR APPOINTED

View Document

19/02/9819 February 1998 NEW SECRETARY APPOINTED

View Document

06/01/986 January 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

29/12/9729 December 1997 REGISTERED OFFICE CHANGED ON 29/12/97 FROM: 211 LOWER RICHMOND ROAD RICHMOND SURREY TW9 4LN

View Document

26/10/9726 October 1997 DIRECTOR RESIGNED

View Document

26/10/9726 October 1997 NEW DIRECTOR APPOINTED

View Document

08/07/978 July 1997 RETURN MADE UP TO 28/06/97; FULL LIST OF MEMBERS

View Document

28/04/9728 April 1997 ACC. REF. DATE SHORTENED FROM 31/12/97 TO 31/08/97

View Document

28/04/9728 April 1997 NEW DIRECTOR APPOINTED

View Document

23/04/9723 April 1997 DIRECTOR RESIGNED

View Document

13/02/9713 February 1997 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

13/02/9713 February 1997 LOCATION OF REGISTER OF MEMBERS

View Document

10/01/9710 January 1997 NEW SECRETARY APPOINTED

View Document

10/01/9710 January 1997 SECRETARY RESIGNED

View Document

09/01/979 January 1997 AUDITOR'S RESIGNATION

View Document

21/12/9621 December 1996 RETURN MADE UP TO 03/11/96; FULL LIST OF MEMBERS

View Document

21/12/9621 December 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/963 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

28/11/9528 November 1995 RETURN MADE UP TO 03/11/95; FULL LIST OF MEMBERS

View Document

09/11/959 November 1995 SECRETARY RESIGNED

View Document

09/11/959 November 1995 NEW SECRETARY APPOINTED

View Document

02/08/952 August 1995 ACCOUNTING REF. DATE EXT FROM 31/08 TO 31/12

View Document

18/05/9518 May 1995 RECON 05/04/95

View Document

18/05/9518 May 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/05/9518 May 1995 ADOPT MEM AND ARTS 05/04/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

24/11/9424 November 1994 NEW DIRECTOR APPOINTED

View Document

22/11/9422 November 1994 NEW DIRECTOR APPOINTED

View Document

17/11/9417 November 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

16/11/9416 November 1994 ADOPT MEM AND ARTS 09/11/94

View Document

15/11/9415 November 1994 NEW DIRECTOR APPOINTED

View Document

09/11/949 November 1994 SECRETARY RESIGNED

View Document

03/11/943 November 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company