CAPITAL ACCESS GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/02/2517 February 2025 Confirmation statement made on 2025-02-16 with no updates

View Document

17/02/2517 February 2025 Registered office address changed from 32 Cornhill 32 Cornhill London EC3V 3SG England to 32 Cornhill London EC3V 3SG on 2025-02-17

View Document

21/06/2421 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-16 with updates

View Document

26/02/2426 February 2024 Cessation of Capital Access Holdings Limited as a person with significant control on 2024-02-15

View Document

22/02/2422 February 2024 Notification of Hub Capital Limited as a person with significant control on 2024-02-15

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

02/05/232 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

19/01/2319 January 2023 Director's details changed for Mr Richard Feigen on 2023-01-16

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/12/2213 December 2022 Registered office address changed from 32 Cornhill 32 Cornhill London EC3V 3nd England to 32 Cornhill 32 Cornhill London EC3V 3SG on 2022-12-13

View Document

12/12/2212 December 2022 Registered office address changed from 1 Cornhill London EC3V 3nd England to 32 Cornhill 32 Cornhill London EC3V 3nd on 2022-12-12

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-02-16 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/09/1919 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

03/05/193 May 2019 REGISTERED OFFICE CHANGED ON 03/05/2019 FROM SKY LIGHT CITY TOWER 50 BASINGHALL STREET LONDON EC2V 5DE ENGLAND

View Document

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/07/184 July 2018 APPOINTMENT TERMINATED, DIRECTOR EUGENE GOLEMBIEWSKI

View Document

23/03/1823 March 2018 31/12/17 UNAUDITED ABRIDGED

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/09/1711 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

22/08/1722 August 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID WRIGHT

View Document

26/06/1726 June 2017 DIRECTOR APPOINTED MR SIMON MARK BRICKLES

View Document

23/05/1723 May 2017 APPOINTMENT TERMINATED, DIRECTOR KEVIN LAPWOOD

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

06/01/176 January 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON COURTENAY SNIPP

View Document

22/09/1622 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/09/169 September 2016 APPOINTMENT TERMINATED, SECRETARY JOHN GILLESPIE

View Document

09/09/169 September 2016 SECRETARY APPOINTED MR RICHARD FEIGEN

View Document

15/03/1615 March 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

04/11/154 November 2015 COMPANY NAME CHANGED BROKER PROFILE LTD CERTIFICATE ISSUED ON 04/11/15

View Document

15/09/1515 September 2015 REGISTERED OFFICE CHANGED ON 15/09/2015 FROM AUGUSTINE HOUSE 6A AUSTIN FRIARS LONDON EC2N 2HA

View Document

14/09/1514 September 2015 DIRECTOR APPOINTED MR RICHARD FEIGEN

View Document

14/09/1514 September 2015 DIRECTOR APPOINTED MR KEVIN JOHN LAPWOOD

View Document

11/09/1511 September 2015 APPOINTMENT TERMINATED, DIRECTOR GREGORY ALDRIDGE

View Document

11/09/1511 September 2015 APPOINTMENT TERMINATED, DIRECTOR MARK BENTLEY

View Document

11/09/1511 September 2015 APPOINTMENT TERMINATED, DIRECTOR JONATHAN GILLEN

View Document

24/08/1524 August 2015 27/07/15 STATEMENT OF CAPITAL GBP 117.39

View Document

24/08/1524 August 2015 27/07/15 STATEMENT OF CAPITAL GBP 122.13

View Document

06/08/156 August 2015 DIRECTOR APPOINTED MR EUGENE GERARD GOLEMBIEWSKI

View Document

05/08/155 August 2015 DIRECTOR APPOINTED MR DAVID ERNEST WRIGHT

View Document

21/07/1521 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/07/159 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/03/1513 March 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/09/1419 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/03/1411 March 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

11/03/1411 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / SIMON OLIVER COURTENAY SNIPP / 18/02/2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/03/1311 March 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/09/124 September 2012 ADOPT ARTICLES 14/08/2012

View Document

12/03/1212 March 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

21/09/1121 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/05/1118 May 2011 31/03/11 STATEMENT OF CAPITAL GBP 117.39

View Document

07/03/117 March 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/07/1012 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

11/03/1011 March 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER NICOLLE

View Document

11/03/1011 March 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

28/10/0928 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/03/0912 March 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

11/03/0911 March 2009 APPOINTMENT TERMINATED DIRECTOR RUSSELL RACE

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

16/10/0816 October 2008 SECRETARY APPOINTED JOHN GILLESPIE

View Document

16/10/0816 October 2008 APPOINTMENT TERMINATED SECRETARY PERRY DAVIES

View Document

03/07/083 July 2008 DIRECTOR APPOINTED MARK BENTLEY

View Document

18/02/0818 February 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 REGISTERED OFFICE CHANGED ON 16/01/08 FROM: 7-9 COPTHALL AVENUE LONDON EC2R 7NJ

View Document

04/01/084 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/0721 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

01/10/071 October 2007 NEW DIRECTOR APPOINTED

View Document

01/06/071 June 2007 NEW SECRETARY APPOINTED

View Document

31/05/0731 May 2007 SECRETARY RESIGNED

View Document

19/02/0719 February 2007 RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS

View Document

18/12/0618 December 2006 NEW SECRETARY APPOINTED

View Document

18/12/0618 December 2006 SECRETARY RESIGNED

View Document

17/10/0617 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/07/0620 July 2006 SECRETARY RESIGNED

View Document

20/07/0620 July 2006 NEW SECRETARY APPOINTED

View Document

13/03/0613 March 2006 RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

30/08/0530 August 2005 SHARES AGREEMENT OTC

View Document

18/08/0518 August 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

24/03/0524 March 2005 RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

16/03/0416 March 2004 RETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/0321 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

01/03/031 March 2003 RETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS

View Document

04/10/024 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

10/04/0210 April 2002 DIRECTOR RESIGNED

View Document

15/03/0215 March 2002 RETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS

View Document

07/12/017 December 2001 NEW SECRETARY APPOINTED

View Document

07/12/017 December 2001 SECRETARY RESIGNED

View Document

12/11/0112 November 2001 NEW DIRECTOR APPOINTED

View Document

05/09/015 September 2001 REGISTERED OFFICE CHANGED ON 05/09/01 FROM: 1 FOUNDERS COURT 5 LOTHBURY LONDON EC2R 7HD

View Document

05/09/015 September 2001 NEW SECRETARY APPOINTED

View Document

10/05/0110 May 2001 SECRETARY RESIGNED

View Document

13/04/0113 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/04/0113 April 2001 S-DIV 22/03/01

View Document

20/03/0120 March 2001 RETURN MADE UP TO 16/02/01; FULL LIST OF MEMBERS

View Document

08/03/018 March 2001 SECRETARY RESIGNED

View Document

08/03/018 March 2001 NEW SECRETARY APPOINTED

View Document

28/02/0128 February 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

18/01/0118 January 2001 NEW DIRECTOR APPOINTED

View Document

16/11/0016 November 2000 DIRECTOR RESIGNED

View Document

14/11/0014 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/0014 June 2000 NEW DIRECTOR APPOINTED

View Document

14/06/0014 June 2000 NEW DIRECTOR APPOINTED

View Document

01/03/001 March 2000 RETURN MADE UP TO 16/02/00; FULL LIST OF MEMBERS

View Document

21/01/0021 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

21/01/0021 January 2000 EXEMPTION FROM APPOINTING AUDITORS 04/01/00

View Document

10/09/9910 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/9910 September 1999 REGISTERED OFFICE CHANGED ON 10/09/99 FROM: THE BARN LITTLE WOOLGARSTON CORFE CASTLE DORSET BH20 5JE

View Document

26/08/9926 August 1999 DIRECTOR RESIGNED

View Document

03/06/993 June 1999 DIRECTOR RESIGNED

View Document

03/06/993 June 1999 NEW DIRECTOR APPOINTED

View Document

07/04/997 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

07/04/997 April 1999 EXEMPTION FROM APPOINTING AUDITORS 26/03/99

View Document

22/02/9922 February 1999 RETURN MADE UP TO 16/02/99; FULL LIST OF MEMBERS

View Document

30/12/9830 December 1998 ACC. REF. DATE SHORTENED FROM 28/02/99 TO 31/12/98

View Document

04/06/984 June 1998 COMPANY NAME CHANGED FOCUS FINANCIAL COMMUNICATIONS L TD CERTIFICATE ISSUED ON 05/06/98

View Document

08/05/988 May 1998 COMPANY NAME CHANGED CITY PROFILE LIMITED CERTIFICATE ISSUED ON 11/05/98

View Document

05/05/985 May 1998 REGISTERED OFFICE CHANGED ON 05/05/98 FROM: 3RD FLOOR 3/4 ROYAL EXCHANGE BUILDINGS LONDON EC3V 3LP

View Document

24/02/9824 February 1998 DIRECTOR RESIGNED

View Document

24/02/9824 February 1998 REGISTERED OFFICE CHANGED ON 24/02/98 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF2 4YF

View Document

24/02/9824 February 1998 NEW SECRETARY APPOINTED

View Document

24/02/9824 February 1998 NEW DIRECTOR APPOINTED

View Document

24/02/9824 February 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/02/9824 February 1998 NEW DIRECTOR APPOINTED

View Document

24/02/9824 February 1998 NEW DIRECTOR APPOINTED

View Document

16/02/9816 February 1998 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