INSTANT ACCESS TECHNOLOGIES LIMITED

Company Documents

DateDescription
02/04/252 April 2025 Confirmation statement made on 2025-04-02 with updates

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-03-10 with no updates

View Document

08/08/248 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

29/03/2429 March 2024 Confirmation statement made on 2024-03-29 with updates

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-19 with updates

View Document

19/01/2419 January 2024 Statement of capital following an allotment of shares on 2024-01-16

View Document

26/10/2326 October 2023 Confirmation statement made on 2023-10-26 with updates

View Document

28/07/2328 July 2023 Change of details for Mbi Mbo Limited as a person with significant control on 2023-07-28

View Document

27/07/2327 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

18/07/2318 July 2023 Cessation of Bryan Scott Alan Duffy as a person with significant control on 2023-07-18

View Document

18/07/2318 July 2023 Notification of Mbi Mbo Limited as a person with significant control on 2023-07-18

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-13 with updates

View Document

07/02/237 February 2023 Confirmation statement made on 2023-02-07 with updates

View Document

13/12/2213 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-15 with no updates

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-11-22 with no updates

View Document

03/12/143 December 2014 DIRECTOR APPOINTED MRS CHRISTINA ELIZABETH MARIA DUFFY

View Document

07/10/147 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

17/03/1417 March 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

26/04/1326 April 2013 DIRECTOR APPOINTED MR CHRIS ROBERT HOURY

View Document

08/03/138 March 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

08/03/138 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER HOURY / 01/01/2013

View Document

05/12/125 December 2012 REGISTERED OFFICE CHANGED ON 05/12/2012 FROM C/O C/O HOSTELBOOKERS.COM 52-54 HIGH HOLBORN LONDON WC1V 6RL UNITED KINGDOM

View Document

05/12/125 December 2012 Annual return made up to 5 December 2012 with full list of shareholders

View Document

13/11/1213 November 2012 Annual return made up to 8 November 2012 with full list of shareholders

View Document

13/11/1213 November 2012 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER HOURY / 01/04/2012

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

21/06/1221 June 2012 APPOINTMENT TERMINATED, DIRECTOR TERRY WEBB

View Document

20/04/1220 April 2012 REGISTERED OFFICE CHANGED ON 20/04/2012 FROM DANE END HOUSE DANE END NEAR WARE HERTS SG12 0LR

View Document

10/12/1110 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

05/12/115 December 2011 Annual return made up to 8 November 2011 with full list of shareholders

View Document

10/06/1110 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

12/11/1012 November 2010 Annual return made up to 8 November 2010 with full list of shareholders

View Document

09/10/109 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

01/07/101 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK ALLAN ROONEY / 08/12/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW NORBURY / 08/12/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR KINGSLEY SCOTT BRYAN DUFFY / 08/12/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN SCOTT ALAN DUFFY / 08/12/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NORBURY / 08/12/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / TERRY ALAN WEBB / 08/12/2009

View Document

08/12/098 December 2009 Annual return made up to 8 November 2009 with full list of shareholders

View Document

08/09/098 September 2009 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2

View Document

05/09/095 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

17/06/0917 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

22/12/0822 December 2008 RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 SECRETARY RESIGNED WILLEM TYSTERMAN

View Document

16/09/0816 September 2008 NC INC ALREADY ADJUSTED 24/07/08

View Document

16/09/0816 September 2008 AUTH ALLOT OF SECURITY 24/07/2008 GBP NC 500000/100000000 24/07/2008

View Document

11/06/0811 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

17/04/0817 April 2008 RETURN MADE UP TO 08/11/07; NO CHANGE OF MEMBERS

View Document

15/01/0815 January 2008 NEW SECRETARY APPOINTED

View Document

13/08/0713 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

12/02/0712 February 2007 SHARE BE ADJUSTED 01/11/06

View Document

12/02/0712 February 2007 RETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 SHARE BE ADJUSTED 01/11/06 � NC 100000/500000 01/11/06

View Document

12/02/0712 February 2007 DIRECTOR RESIGNED

View Document

12/02/0712 February 2007 DIV 01/11/06

View Document

12/02/0712 February 2007 NC INC ALREADY ADJUSTED 01/11/06

View Document

13/11/0613 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

04/04/064 April 2006 RETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 DIRECTOR RESIGNED

View Document

21/03/0621 March 2006 SECRETARY RESIGNED

View Document

21/03/0621 March 2006 NEW SECRETARY APPOINTED

View Document

08/11/058 November 2005 NEW DIRECTOR APPOINTED

View Document

25/10/0525 October 2005 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/12/05

View Document

25/10/0525 October 2005 REGISTERED OFFICE CHANGED ON 25/10/05 FROM: MOUNT MANOR HOUSE, 16 THE MOUNT GUILDFORD SURREY GU2 4HS

View Document

19/10/0519 October 2005 COMPANY NAME CHANGED CONTACTS4LIFE LIMITED CERTIFICATE ISSUED ON 19/10/05; RESOLUTION PASSED ON 30/08/05

View Document

05/08/055 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

13/06/0513 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/0417 December 2004 RETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS

View Document

06/12/046 December 2004 � IC 22311/22229 25/08/04 � SR 82@1=82

View Document

13/09/0413 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

03/08/043 August 2004 DIRECTOR RESIGNED

View Document

03/08/043 August 2004 DIRECTOR RESIGNED

View Document

03/08/043 August 2004 SECRETARY'S PARTICULARS CHANGED

View Document

30/06/0430 June 2004 NEW DIRECTOR APPOINTED

View Document

10/06/0410 June 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/02/045 February 2004 RETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS

View Document

07/10/037 October 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/03/0319 March 2003 NEW DIRECTOR APPOINTED

View Document

20/01/0320 January 2003 NEW DIRECTOR APPOINTED

View Document

20/01/0320 January 2003 NEW DIRECTOR APPOINTED

View Document

20/01/0320 January 2003 NEW DIRECTOR APPOINTED

View Document

20/01/0320 January 2003 NEW DIRECTOR APPOINTED

View Document

08/01/038 January 2003 NEW DIRECTOR APPOINTED

View Document

08/01/038 January 2003 NEW SECRETARY APPOINTED

View Document

08/01/038 January 2003 SECRETARY RESIGNED

View Document

08/01/038 January 2003 DIRECTOR RESIGNED

View Document

08/01/038 January 2003 NEW DIRECTOR APPOINTED

View Document

08/11/028 November 2002 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