ACCESS BRIDGING FINANCE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

03/03/253 March 2025 Registered office address changed from 46 Leslie Road London N2 8BN England to 60 Barnet Road Barnet EN5 3EY on 2025-03-03

View Document

24/01/2524 January 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

15/05/2415 May 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/03/2421 March 2024 Director's details changed for Mr Charalambos Stylianos Tjirkalli on 2024-03-20

View Document

21/03/2421 March 2024 Change of details for Mr Charalambos Stylianos Tjirkalli as a person with significant control on 2024-03-20

View Document

20/03/2420 March 2024 Registered office address changed from C/O Andrew Steale PO Box 3569 83 Arkley London EN5 9PW England to 46 Leslie Road London N2 8BN on 2024-03-20

View Document

06/02/246 February 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

31/07/2331 July 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/01/2324 January 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/01/2224 January 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/06/2027 June 2020 PSC'S CHANGE OF PARTICULARS / MR CHARALAMBOS STYLIANOS TJIRKALLI / 24/01/2020

View Document

27/06/2027 June 2020 CESSATION OF PROTON TEXTILES (CYPRUS) LTD AS A PSC

View Document

27/06/2027 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

27/06/2027 June 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

02/11/192 November 2019 REGISTERED OFFICE CHANGED ON 02/11/2019 FROM C/O ANDREW STEALE PO BOX 3569 83 ARKLEY LONDON EN5 9PW

View Document

02/11/192 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARALAMBOS STYLIANOS TJIRKALLI / 28/10/2009

View Document

02/11/192 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

24/12/1724 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/01/1624 January 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/02/1525 February 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/01/1423 January 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

28/12/1328 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

06/03/136 March 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

13/02/1313 February 2013 REGISTERED OFFICE CHANGED ON 13/02/2013 FROM 48 ALBEMARLE STREET MAYFAIR LONDON W1S 4JP

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/03/125 March 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

06/01/126 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

16/02/1116 February 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/03/1030 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

30/03/1030 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

30/03/1030 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

30/03/1030 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

30/03/1030 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

30/03/1030 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/01/1025 January 2010 APPOINTMENT TERMINATED, SECRETARY JAMES INNES

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARALAMBOS TJIRKALLI / 25/01/2010

View Document

25/01/1025 January 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

25/01/1025 January 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES INNES

View Document

24/12/0924 December 2009 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 2

View Document

24/12/0924 December 2009 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 4

View Document

24/12/0924 December 2009 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 5

View Document

24/12/0924 December 2009 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 3

View Document

24/12/0924 December 2009 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 6

View Document

12/06/0912 June 2009 REGISTERED OFFICE CHANGED ON 12/06/2009 FROM 55 WYMERING ROAD MAIDA VALE LONDON W9 2ND

View Document

12/06/0912 June 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

02/05/092 May 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/01/095 January 2009 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 ARTICLES OF ASSOCIATION

View Document

11/12/0811 December 2008 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

11/12/0811 December 2008 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

11/12/0811 December 2008 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

11/12/0811 December 2008 REREG PLC TO PRI; RES02 PASS DATE:10/12/2008

View Document

15/11/0715 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/0725 October 2007 NEW DIRECTOR APPOINTED

View Document

25/10/0725 October 2007 DIRECTOR RESIGNED

View Document

06/10/076 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/076 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/076 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/076 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/0730 August 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

18/04/0718 April 2007 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07

View Document

20/03/0720 March 2007 RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/062 May 2006 DIRECTOR RESIGNED

View Document

02/05/062 May 2006 NEW DIRECTOR APPOINTED

View Document

30/01/0630 January 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/01/0630 January 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/01/0630 January 2006 DIRECTOR RESIGNED

View Document

30/01/0630 January 2006 REGISTERED OFFICE CHANGED ON 30/01/06 FROM: 9, PERSEVERANCE WORKS KINGSLAND ROAD LONDON E2 8DD

View Document

30/01/0630 January 2006 NEW DIRECTOR APPOINTED

View Document

23/01/0623 January 2006 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