ACCESS TO JUSTICE LIMITED

Company Documents

DateDescription
24/12/1824 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

07/02/187 February 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

05/09/165 September 2016 APPOINTMENT TERMINATED, DIRECTOR BENET HAWKINS

View Document

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

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/12/1514 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

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

View Accounts

12/12/1412 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

30/09/1430 September 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

05/12/135 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN JOHN DAWSON RAINCOCK / 15/10/2013

View Document

05/12/135 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

05/12/135 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HAMPTON BLACKMORE / 06/03/2013

View Document

18/06/1318 June 2013 DIRECTOR APPOINTED RICHARD ANTHONY PADRAIG SHEEHAN

View Document

18/06/1318 June 2013 DIRECTOR APPOINTED MR BRIAN JOHN DAWSON RAINCOCK

View Document

18/06/1318 June 2013 05/06/13 STATEMENT OF CAPITAL GBP 400.00

View Document

18/06/1318 June 2013 SHARES SUBDIVISION 05/06/2013

View Document

18/06/1318 June 2013 SUB-DIVISION 05/06/13

View Document

18/06/1318 June 2013 DIRECTOR APPOINTED MR BENET JAMES ERIC HAWKINS

View Document

06/03/136 March 2013 CURREXT FROM 30/11/2013 TO 31/03/2014

View Document

06/03/136 March 2013 REGISTERED OFFICE CHANGED ON 06/03/2013 FROM TOKEN HOUSE 11/12 TOKEN HOUSE YARD LONDON EC2R 7AS UNITED KINGDOM

View Document

30/11/1230 November 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