THE ACCESS PARTNERSHIP LIMITED

Company Documents

DateDescription
02/06/252 June 2025 NewChange of details for The Research Partnership Limited as a person with significant control on 2023-10-11

View Document

30/05/2530 May 2025 Change of details for The Research Partnership Limited as a person with significant control on 2022-02-28

View Document

29/05/2529 May 2025 Change of details for The Research Partnership Limited as a person with significant control on 2022-02-28

View Document

19/05/2519 May 2025 Confirmation statement made on 2025-05-17 with no updates

View Document

19/08/2419 August 2024

View Document

19/08/2419 August 2024

View Document

19/08/2419 August 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

19/08/2419 August 2024

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-17 with no updates

View Document

24/10/2324 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

24/10/2324 October 2023

View Document

24/10/2324 October 2023

View Document

24/10/2324 October 2023

View Document

17/10/2317 October 2023 Termination of appointment of Mary Assimakopoulos as a director on 2023-09-28

View Document

17/10/2317 October 2023 Change of details for The Research Partnership Limited as a person with significant control on 2023-09-27

View Document

17/10/2317 October 2023 Termination of appointment of Mark Angus Jeffery as a director on 2023-09-28

View Document

13/10/2313 October 2023 Registered office address changed from 2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom to 8th Floor Holborn Gate Southampton Buildings London WC2A 1AN on 2023-10-13

View Document

13/10/2313 October 2023 Appointment of Gareth Phillips as a director on 2023-09-28

View Document

22/08/2322 August 2023 Previous accounting period shortened from 2023-04-28 to 2022-12-31

View Document

10/07/2310 July 2023 Current accounting period shortened from 2024-04-28 to 2023-12-31

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

16/05/2316 May 2023 Accounts for a small company made up to 2022-04-30

View Document

29/11/2229 November 2022 Satisfaction of charge 080729290002 in full

View Document

29/11/2229 November 2022 Satisfaction of charge 080729290001 in full

View Document

02/02/222 February 2022 Accounts for a small company made up to 2021-04-30

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES

View Document

25/01/1925 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

26/02/1826 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

18/08/1718 August 2017 PSC'S CHANGE OF PARTICULARS / MR MARK JEFFREY / 06/04/2016

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

07/06/177 June 2017 REGISTERED OFFICE CHANGED ON 07/06/2017 FROM 2ND FLOOR NEW PENDEREL HOUSE 283/288 HIGH HOLBORN LONDON WC1V 7HP

View Document

16/02/1716 February 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

22/06/1622 June 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

07/04/167 April 2016 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

03/07/153 July 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

06/05/156 May 2015 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

28/01/1528 January 2015 PREVSHO FROM 30/04/2014 TO 28/04/2014

View Document

22/07/1422 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS MARY ASSIMAKOPOULOS / 17/05/2014

View Document

22/07/1422 July 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

22/07/1422 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANGUS JEFFERY / 17/05/2014

View Document

01/05/141 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

28/01/1428 January 2014 PREVSHO FROM 31/05/2013 TO 30/04/2013

View Document

24/07/1324 July 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

22/05/1222 May 2012 DIRECTOR APPOINTED MS MARY ASSIMAKOPOULOS

View Document

22/05/1222 May 2012 DIRECTOR APPOINTED MR MARK ANGUS JEFFERY

View Document

22/05/1222 May 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS

View Document

17/05/1217 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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