THE ACCESS PROJECT

Company Documents

DateDescription
24/04/2524 April 2025 Total exemption full accounts made up to 2024-08-31

View Document

24/04/2524 April 2025 Registered office address changed from 82 Canopi 82 Tanner Street London SE1 3GN United Kingdom to Canopi 82 Tanner Street London SE1 3GN on 2025-04-24

View Document

24/04/2524 April 2025 Director's details changed for Mr Patrick Moynihan on 2025-04-24

View Document

24/04/2524 April 2025 Director's details changed for Mr Andrew Burns on 2025-04-24

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-06 with no updates

View Document

13/11/2413 November 2024 Registered office address changed from First Floor, Canopi-Borough 7-14 Great Dover Street London SE1 4YR United Kingdom to 82 Canopi 82 Tanner Street London SE1 3GN on 2024-11-13

View Document

08/08/248 August 2024 Termination of appointment of Michael Phillips as a director on 2024-08-01

View Document

09/05/249 May 2024 Appointment of Mr Michael William Crowhurst as a director on 2024-05-03

View Document

11/04/2411 April 2024 Appointment of Mr Ashwin Ashok Tirodkar as a director on 2024-04-08

View Document

11/04/2411 April 2024 Appointment of Mr Neil Andrew Miley as a director on 2024-04-08

View Document

16/03/2416 March 2024 Total exemption full accounts made up to 2023-08-31

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

06/11/236 November 2023 Termination of appointment of Emma Jane Leech as a director on 2023-11-01

View Document

10/07/2310 July 2023 Registered office address changed from Tobacco Dock Tobacco Quay Wapping Lane London E1W 2SF England to First Floor, Canopi-Borough 7-14 Great Dover Street London SE1 4YR on 2023-07-10

View Document

02/05/232 May 2023 Termination of appointment of Neil Paul Cosgrove as a director on 2023-05-01

View Document

14/02/2314 February 2023 Total exemption full accounts made up to 2022-08-31

View Document

06/01/236 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

05/12/225 December 2022 Director's details changed for Ms Deviyani Gupta on 2022-12-05

View Document

05/12/225 December 2022 Appointment of Ms Deviyani Gupta as a director on 2022-11-22

View Document

22/11/2222 November 2022 Appointment of Mr Omar Subash Viroomal as a director on 2022-11-09

View Document

17/11/2217 November 2022 Appointment of Mr Patrick Moynihan as a director on 2022-11-09

View Document

07/11/227 November 2022 Termination of appointment of Katie Brewis as a director on 2022-11-01

View Document

07/11/227 November 2022 Termination of appointment of Donna Marie Bennett as a director on 2022-11-01

View Document

08/04/228 April 2022 Termination of appointment of Andrew David Michael Johnson as a director on 2022-04-07

View Document

06/01/226 January 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

25/11/2125 November 2021 Termination of appointment of Jimmy Daboo as a director on 2021-11-23

View Document

25/11/2125 November 2021 Termination of appointment of Neil Scott Wishart Mcintosh as a director on 2021-11-23

View Document

08/10/218 October 2021 Appointment of Mr Andrew David Michael Johnson as a director on 2021-10-05

View Document

07/10/217 October 2021 Termination of appointment of Mary Elizabeth Curnock Cook as a director on 2021-10-05

View Document

26/06/2026 June 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

14/02/2014 February 2020 DIRECTOR APPOINTED MS DONNA BENNETT

View Document

31/01/2031 January 2020 APPOINTMENT TERMINATED, DIRECTOR JANE NEWMAN

View Document

07/01/207 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS EMMA LEECH / 06/01/2020

View Document

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES

View Document

06/11/196 November 2019 DIRECTOR APPOINTED MS EMMA LEECH

View Document

23/05/1923 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

29/04/1929 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS MARY ELIZABETH CURNOCK COOK / 26/04/2019

View Document

01/03/191 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL SCOTT WISHART MCINTOSH / 25/02/2019

View Document

01/03/191 March 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW WOOD

View Document

01/03/191 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS MARY ELIZABETH CURNOCK COOK / 25/02/2019

View Document

21/12/1821 December 2018 DIRECTOR APPOINTED MS FATOS NACAKGEDIGI

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 17/12/18, NO UPDATES

View Document

21/12/1821 December 2018 DIRECTOR APPOINTED MR TAHMID RAHMAN CHOWDHURY

View Document

26/04/1826 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

18/04/1818 April 2018 APPOINTMENT TERMINATED, DIRECTOR CATHERINE CLARK

View Document

18/04/1818 April 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES TOOP

View Document

11/04/1811 April 2018 REGISTERED OFFICE CHANGED ON 11/04/2018 FROM BASTION HOUSE 140 LONDON WALL LONDON EC2Y 5DN

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 17/12/17, NO UPDATES

View Document

15/03/1715 March 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

24/11/1624 November 2016 DIRECTOR APPOINTED MR JOHN THOMAS KELLY-JONES

View Document

24/11/1624 November 2016 DIRECTOR APPOINTED MR ANDREW BURNS

View Document

24/11/1624 November 2016 DIRECTOR APPOINTED MS KATIE BREWIS

View Document

24/11/1624 November 2016 APPOINTMENT TERMINATED, DIRECTOR CAROL JONES

View Document

24/11/1624 November 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES BARBER

View Document

24/11/1624 November 2016 DIRECTOR APPOINTED MR PETER ROBIN DENISON-PENDER

View Document

17/03/1617 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

21/12/1521 December 2015 17/12/15 NO MEMBER LIST

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

07/06/157 June 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

08/01/158 January 2015 17/12/14 NO MEMBER LIST

View Document

10/12/1410 December 2014 DIRECTOR APPOINTED MR JAMES PETER BARBER

View Document

02/12/142 December 2014 APPOINTMENT TERMINATED, DIRECTOR OWAIN MULLIGAN

View Document

02/12/142 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW THOMAS WOOD / 02/12/2014

View Document

02/12/142 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS CATHERINE CLARK / 01/10/2014

View Document

05/08/145 August 2014 REGISTERED OFFICE CHANGED ON 05/08/2014 FROM UNITED HOUSE NORTH ROAD LONDON N7 9DP

View Document

04/08/144 August 2014 APPOINTMENT TERMINATED, DIRECTOR KARIM AMYUNI

View Document

30/06/1430 June 2014 DIRECTOR APPOINTED MR NEIL PAUL COSGROVE

View Document

30/05/1430 May 2014 DIRECTOR APPOINTED MS CAROL ANN JONES

View Document

01/05/141 May 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

07/03/147 March 2014 APPOINTMENT TERMINATED, DIRECTOR EDWARD CROSTHWAITE-EYRE

View Document

07/03/147 March 2014 DIRECTOR APPOINTED MR JAMES PHILIP TOOP

View Document

07/01/147 January 2014 17/12/13 NO MEMBER LIST

View Document

06/01/146 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR OWAIN PATRICK MULLIGAN / 06/01/2014

View Document

05/08/135 August 2013 DIRECTOR APPOINTED MS MARY ELIZABETH CURNOCK COOK

View Document

24/05/1324 May 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

23/04/1323 April 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHANIE WILLIAMS

View Document

23/04/1323 April 2013 DIRECTOR APPOINTED MR NEIL MCINTOSH

View Document

28/01/1328 January 2013 DIRECTOR APPOINTED MR MATTHEW THOMAS WOOD

View Document

20/12/1220 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR OWAIN PATRICK MULLIGAN / 20/12/2012

View Document

18/12/1218 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / KARIM AMYUNI / 17/12/2012

View Document

18/12/1218 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD MICHAEL CROSTHWAITE-EYRE / 17/12/2012

View Document

18/12/1218 December 2012 17/12/12 NO MEMBER LIST

View Document

17/12/1217 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS CATHERINE CLARK / 17/12/2012

View Document

27/09/1227 September 2012 REGISTERED OFFICE CHANGED ON 27/09/2012 FROM 6 INVERNESS MEWS LONDON W2 3JQ ENGLAND

View Document

30/05/1230 May 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

18/01/1218 January 2012 COMPANY NAME CHANGED PROJECT ACCESS COMPANY CERTIFICATE ISSUED ON 18/01/12

View Document

17/01/1217 January 2012 DIRECTOR APPOINTED MISS CATHERINE CLARK

View Document

03/01/123 January 2012 17/12/11 NO MEMBER LIST

View Document

12/12/1112 December 2011 DIRECTOR APPOINTED JIMMY DABOO

View Document

02/12/112 December 2011 PREVSHO FROM 31/12/2011 TO 31/08/2011

View Document

01/12/111 December 2011 DIRECTOR APPOINTED JANE NEWMAN

View Document

12/07/1112 July 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

12/07/1112 July 2011 ADOPT ARTICLES 23/06/2011

View Document

17/12/1017 December 2010 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