ACCESS 2 CREDIT LIMITED

Company Documents

DateDescription
19/02/2519 February 2025 Confirmation statement made on 2025-02-19 with no updates

View Document

19/02/2519 February 2025 Annual accounts for year ending 19 Feb 2025

View Accounts

09/10/249 October 2024 Accounts for a dormant company made up to 2024-02-19

View Document

04/03/244 March 2024 Confirmation statement made on 2024-02-19 with no updates

View Document

19/02/2419 February 2024 Annual accounts for year ending 19 Feb 2024

View Accounts

24/10/2324 October 2023 Accounts for a dormant company made up to 2023-02-19

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

19/02/2319 February 2023 Annual accounts for year ending 19 Feb 2023

View Accounts

03/11/223 November 2022 Accounts for a dormant company made up to 2022-02-19

View Document

19/02/2219 February 2022 Annual accounts for year ending 19 Feb 2022

View Accounts

01/11/211 November 2021 Accounts for a dormant company made up to 2021-02-19

View Document

19/02/2119 February 2021 Annual accounts for year ending 19 Feb 2021

View Accounts

05/02/215 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 19/02/20

View Document

19/02/2019 February 2020 Annual accounts for year ending 19 Feb 2020

View Accounts

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

09/10/199 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 19/02/19

View Document

19/02/1919 February 2019 Annual accounts for year ending 19 Feb 2019

View Accounts

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

10/10/1810 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 19/02/18

View Document

19/02/1819 February 2018 Annual accounts for year ending 19 Feb 2018

View Accounts

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

31/05/1731 May 2017 APPOINTMENT TERMINATED, SECRETARY DAVID STANTON

View Document

21/02/1721 February 2017 PREVSHO FROM 28/02/2017 TO 19/02/2017

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

21/02/1721 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 19/02/17

View Document

19/02/1719 February 2017 Annual accounts for year ending 19 Feb 2017

View Accounts

02/03/162 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/16

View Document

02/03/162 March 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

02/03/152 March 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

02/03/152 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

16/02/1516 February 2015 REGISTERED OFFICE CHANGED ON 16/02/2015 FROM 44 HYTHE ROAD LONDON NW10 6RJ

View Document

03/03/143 March 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

03/03/143 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

04/03/134 March 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

04/03/134 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

09/04/129 April 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

09/04/129 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

30/03/1130 March 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

30/03/1130 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

19/03/1019 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONIO MANUEL ROCHA MENDES / 16/03/2010

View Document

16/03/1016 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID BARRY STANTON / 16/03/2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL EUGENE HOLAHAN / 16/03/2010

View Document

16/03/1016 March 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

31/03/0931 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

17/03/0917 March 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 SECRETARY APPOINTED DAVID BARRY STANTON

View Document

28/04/0828 April 2008 APPOINTMENT TERMINATED SECRETARY SIMON DAVIES

View Document

18/03/0818 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08

View Document

05/03/085 March 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HOLAHAN / 04/03/2008

View Document

21/03/0721 March 2007 NEW DIRECTOR APPOINTED

View Document

21/03/0721 March 2007 NEW DIRECTOR APPOINTED

View Document

21/03/0721 March 2007 SECRETARY RESIGNED

View Document

21/03/0721 March 2007 DIRECTOR RESIGNED

View Document

21/03/0721 March 2007 REGISTERED OFFICE CHANGED ON 21/03/07 FROM: 280 GRAYS INN ROAD LONDON WC1X 8EB

View Document

21/03/0721 March 2007 NEW SECRETARY APPOINTED

View Document

19/02/0719 February 2007 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