ACCESS MOBILE LTD

Company Documents

DateDescription
02/09/252 September 2025 First Gazette notice for compulsory strike-off

View Document

02/09/252 September 2025 First Gazette notice for compulsory strike-off

View Document

27/03/2527 March 2025 Confirmation statement made on 2025-02-03 with no updates

View Document

27/03/2527 March 2025 Administrative restoration application

View Document

27/03/2527 March 2025 Registered office address changed from PO Box 4385 14342709 - Companies House Default Address Cardiff CF14 8LH to 29 st. John Street Stoke-on-Trent ST1 2HT on 2025-03-27

View Document

21/01/2521 January 2025 Final Gazette dissolved via compulsory strike-off

View Document

21/01/2521 January 2025 Final Gazette dissolved via compulsory strike-off

View Document

05/11/245 November 2024 First Gazette notice for compulsory strike-off

View Document

05/11/245 November 2024 First Gazette notice for compulsory strike-off

View Document

07/02/247 February 2024 Total exemption full accounts made up to 2023-09-30

View Document

03/02/243 February 2024 Notification of Umer Farooq as a person with significant control on 2024-02-01

View Document

03/02/243 February 2024 Registered office address changed from First Floor Unit Lansdale House Lansdales Road High Wycombe HP11 2PB England to Office 1329 182-184 High Street North London E6 2JA on 2024-02-03

View Document

03/02/243 February 2024 Confirmation statement made on 2024-02-03 with updates

View Document

03/02/243 February 2024 Appointment of Mr Umer Farooq as a director on 2024-01-01

View Document

03/02/243 February 2024 Cessation of Aqbal Khan Ahmadzai as a person with significant control on 2024-02-03

View Document

06/12/236 December 2023 Appointment of Mr Aqbal Khan Ahmadzai as a director on 2023-12-05

View Document

06/12/236 December 2023 Notification of Aqbal Khan Ahmadzai as a person with significant control on 2023-12-05

View Document

05/12/235 December 2023 Termination of appointment of Ruqba Tanveer as a director on 2023-12-05

View Document

05/12/235 December 2023 Registered office address changed from 198 Rutland Avenue High Wycombe HP12 3LL England to First Floor Unit Lansdale House Lansdales Road High Wycombe HP11 2PB on 2023-12-05

View Document

05/12/235 December 2023 Confirmation statement made on 2023-12-05 with updates

View Document

05/12/235 December 2023 Cessation of Ruqba Tanveer as a person with significant control on 2023-12-05

View Document

02/11/232 November 2023 Change of details for Miss Ruqba Tanveer as a person with significant control on 2023-11-01

View Document

01/11/231 November 2023 Confirmation statement made on 2023-09-06 with updates

View Document

29/10/2329 October 2023 Cessation of Zalmai Aman as a person with significant control on 2023-10-28

View Document

29/10/2329 October 2023 Appointment of Miss Ruqba Tanveer as a director on 2023-10-29

View Document

29/10/2329 October 2023 Cessation of Haroon Khan as a person with significant control on 2023-10-28

View Document

29/10/2329 October 2023 Notification of Ruqba Tanveer as a person with significant control on 2023-10-28

View Document

29/10/2329 October 2023 Termination of appointment of Zalmai Aman as a director on 2023-10-29

View Document

29/10/2329 October 2023 Termination of appointment of Haroon Khan as a director on 2023-10-28

View Document

20/10/2320 October 2023 Registered office address changed from Flat 8 Colin Court Woodfield Avenue London SW16 1LJ England to 198 Rutland Avenue High Wycombe HP12 3LL on 2023-10-20

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/09/2229 September 2022 Registered office address changed from 41 Alfriston Avenue Croydon CR0 3DD England to Flat 8 Colin Court Woodfield Avenue London SW16 1LJ on 2022-09-29

View Document

23/09/2223 September 2022 Change of details for Mr Zalmai Aman as a person with significant control on 2022-09-23

View Document

23/09/2223 September 2022 Director's details changed for Mr Zalmai Aman on 2022-09-23

View Document


More Company Information