ACCESS COMMERCE LTD

Company Documents

DateDescription
24/06/2524 June 2025 Final Gazette dissolved via compulsory strike-off

View Document

24/06/2524 June 2025 Final Gazette dissolved via compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

23/08/2423 August 2024

View Document

23/08/2423 August 2024

View Document

22/08/2422 August 2024 Registered office address changed to PO Box 4385, 11964666 - Companies House Default Address, Cardiff, CF14 8LH on 2024-08-22

View Document

10/02/2410 February 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

27/01/2427 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

21/05/2321 May 2023 Registered office address changed from 85 Great Portland Street London W1W 7LT England to 63/66 Hatton Garden Fifth Floor, Suite 23 London EC1N 8LE on 2023-05-21

View Document

21/05/2321 May 2023 Change of details for Mr Zeljko Jovanovic as a person with significant control on 2023-05-21

View Document

21/05/2321 May 2023 Director's details changed for Mr Zeljko Jovanovic on 2023-05-21

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

21/02/2321 February 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

28/01/2328 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/01/2230 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

16/01/2216 January 2022 Termination of appointment of Igor Petric as a director on 2022-01-14

View Document

16/01/2216 January 2022 Appointment of Mr Zeljko Jovanovic as a director on 2022-01-14

View Document

16/01/2216 January 2022 Appointment of Mr Zeljko Jovanovic as a director on 2022-01-14

View Document

16/01/2216 January 2022 Termination of appointment of Zeljko Jovanovic as a director on 2022-01-14

View Document

16/01/2216 January 2022 Notification of Zeljko Jovanovic as a person with significant control on 2022-01-14

View Document

16/01/2216 January 2022 Cessation of Igor Petric as a person with significant control on 2022-01-14

View Document

16/01/2216 January 2022 Confirmation statement made on 2022-01-16 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

24/04/2124 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, WITH UPDATES

View Document

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES

View Document

19/05/2019 May 2020 APPOINTMENT TERMINATED, DIRECTOR DANIELLE ARDERN

View Document

19/05/2019 May 2020 DIRECTOR APPOINTED MR IGOR PETRIC

View Document

19/05/2019 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IGOR PETRIC

View Document

19/05/2019 May 2020 CESSATION OF DANIELLE ARDERN AS A PSC

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

26/04/1926 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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