ACCESS - SUPPORTING MIGRANTS IN EAST ANGLIA LTD

Company Documents

DateDescription
16/07/2416 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/07/2416 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/04/2430 April 2024 First Gazette notice for voluntary strike-off

View Document

30/04/2430 April 2024 First Gazette notice for voluntary strike-off

View Document

23/04/2423 April 2024 Application to strike the company off the register

View Document

08/04/248 April 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

29/09/2329 September 2023 Termination of appointment of Gary Pooley as a director on 2023-08-31

View Document

15/09/2315 September 2023 Appointment of Mr Gary Pooley as a director on 2023-07-05

View Document

04/08/234 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

12/04/2312 April 2023 Appointment of Dr Joyce I-Hui Chen as a director on 2023-02-15

View Document

06/04/236 April 2023 Director's details changed for Mr Alastair Kent on 2020-01-01

View Document

28/02/2328 February 2023 Termination of appointment of Helen Audrey Steele as a director on 2022-12-04

View Document

28/02/2328 February 2023 Termination of appointment of Brenda Kent as a director on 2022-08-26

View Document

16/02/2316 February 2023 Change of details for Ms Joanie Dimavicius as a person with significant control on 2023-02-16

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-04-06 with no updates

View Document

18/11/2118 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

17/07/2017 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES

View Document

04/07/194 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/06/1910 June 2019 DIRECTOR APPOINTED MRS BRENDA KENT

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES

View Document

11/04/1911 April 2019 DIRECTOR APPOINTED MR ALASTAIR KENT

View Document

08/08/188 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/08/186 August 2018 DIRECTOR APPOINTED MR SAILESH PANCHAL

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES

View Document

26/03/1826 March 2018 APPOINTMENT TERMINATED, SECRETARY I-HUI CHEN

View Document

28/02/1828 February 2018 APPOINTMENT TERMINATED, DIRECTOR NATALIE GARRARD

View Document

25/07/1725 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/07/177 July 2017 DIRECTOR APPOINTED MRS THELMA WADSLEY

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

24/02/1724 February 2017 APPOINTMENT TERMINATED, DIRECTOR ANDRE DELGADO

View Document

09/01/179 January 2017 COMPANY NAME CHANGED KING'S LYNN AREA RESETTLEMENT SUPPORT LTD CERTIFICATE ISSUED ON 09/01/17

View Document

22/07/1622 July 2016 APPOINTMENT TERMINATED, DIRECTOR ACACIO ALVES

View Document

29/06/1629 June 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

02/06/162 June 2016 APPOINTMENT TERMINATED, DIRECTOR MARIA DO CARMO FERRO

View Document

26/05/1626 May 2016 DIRECTOR APPOINTED MR JOHN FLETCHER

View Document

26/05/1626 May 2016 APPOINTMENT TERMINATED, DIRECTOR MARK HEMSWORTH

View Document

25/04/1625 April 2016 16/04/16 NO MEMBER LIST

View Document

25/04/1625 April 2016 APPOINTMENT TERMINATED, DIRECTOR PATRICK KAVANAGH

View Document

25/04/1625 April 2016 APPOINTMENT TERMINATED, DIRECTOR DINA MULLANE

View Document

06/11/156 November 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

16/04/1516 April 2015 16/04/15 NO MEMBER LIST

View Document

16/06/1416 June 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

16/06/1416 June 2014 ALTER ARTICLES 28/05/2014

View Document

20/05/1420 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

20/05/1420 May 2014 PREVSHO FROM 30/04/2014 TO 31/03/2014

View Document

12/05/1412 May 2014 16/04/14 NO MEMBER LIST

View Document

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

View Accounts

20/02/1420 February 2014 REGISTERED OFFICE CHANGED ON 20/02/2014 FROM THE GRANARIES 21 NELSON STREET 21 NELSON STREET KING'S LYNN PE30 5DY UNITED KINGDOM

View Document

11/11/1311 November 2013 DIRECTOR APPOINTED MR PATRICK JOSEPH KAVANAGH

View Document

11/11/1311 November 2013 DIRECTOR APPOINTED MS DINA PAULA MULLANE

View Document

11/11/1311 November 2013 DIRECTOR APPOINTED MS MARIA DO CARMO FERRO

View Document

11/11/1311 November 2013 DIRECTOR APPOINTED MR MARK ALFRED HEMSWORTH

View Document

11/11/1311 November 2013 DIRECTOR APPOINTED MRS HELEN AUDREY STEELE

View Document

08/11/138 November 2013 DIRECTOR APPOINTED MR ACACIO LUIS ALVES

View Document

08/11/138 November 2013 DIRECTOR APPOINTED MS NATALIE JANE GARRARD

View Document

08/11/138 November 2013 SECRETARY APPOINTED MS I-HUI CHEN

View Document

04/11/134 November 2013 DIRECTOR APPOINTED MS JOANIE DIMAVICIUS

View Document

16/04/1316 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information