MARKET ACCESS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/03/2519 March 2025 Confirmation statement made on 2025-03-14 with no updates

View Document

12/11/2412 November 2024

View Document

12/11/2412 November 2024

View Document

06/11/246 November 2024 Amended micro company accounts made up to 2024-01-31

View Document

04/11/244 November 2024 Amended micro company accounts made up to 2023-01-31

View Document

04/11/244 November 2024 Amended micro company accounts made up to 2022-01-31

View Document

04/11/244 November 2024 Amended micro company accounts made up to 2021-01-31

View Document

04/11/244 November 2024 Amended micro company accounts made up to 2020-01-31

View Document

30/10/2430 October 2024 Second filing of Confirmation Statement dated 2021-03-23

View Document

30/10/2430 October 2024 Second filing of Confirmation Statement dated 2022-03-23

View Document

30/10/2430 October 2024 Second filing of Confirmation Statement dated 2018-07-12

View Document

30/10/2430 October 2024 Second filing of Confirmation Statement dated 2023-03-23

View Document

30/10/2430 October 2024 Second filing of Confirmation Statement dated 2024-03-14

View Document

30/10/2430 October 2024 Second filing of Confirmation Statement dated 2020-07-29

View Document

30/10/2430 October 2024 Second filing of Confirmation Statement dated 2019-07-29

View Document

30/10/2430 October 2024 Second filing of Confirmation Statement dated 2019-05-20

View Document

29/10/2429 October 2024 Second filing of Confirmation Statement dated 2018-07-12

View Document

08/10/248 October 2024 Micro company accounts made up to 2024-01-31

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-03-14 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

09/01/249 January 2024 Withdraw the company strike off application

View Document

05/12/235 December 2023 First Gazette notice for voluntary strike-off

View Document

05/12/235 December 2023 First Gazette notice for voluntary strike-off

View Document

23/11/2323 November 2023 Application to strike the company off the register

View Document

30/03/2330 March 2023 Micro company accounts made up to 2023-01-31

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

18/10/2218 October 2022 Micro company accounts made up to 2022-01-31

View Document

26/03/2226 March 2022 Confirmation statement made on 2022-03-23 with no updates

View Document

01/03/221 March 2022 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to 49B C/O C S Wilkinson Market Square Witney Oxfordshire OX28 6AG on 2022-03-01

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

05/10/215 October 2021 Micro company accounts made up to 2021-01-31

View Document

26/09/2126 September 2021 Micro company accounts made up to 2020-01-31

View Document

23/03/2123 March 2021 Confirmation statement made on 2021-03-23 with updates

View Document

23/03/2123 March 2021 Registered office address changed from , Nbv Enterprise Centre Office 28, David Lane, New Basford, Nottinghamshire, NG6 0JU, England to 27 Old Gloucester Street London WC1N 3AX on 2021-03-23

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

28/09/2028 September 2020 Confirmation statement made on 2020-07-29 with no updates

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

03/01/203 January 2020 DIRECTOR APPOINTED MR DANIEL LEE GARY PYM

View Document

03/01/203 January 2020 APPOINTMENT TERMINATED, DIRECTOR CATHERINE MCCORMICK

View Document

03/12/193 December 2019 APPOINTMENT TERMINATED, DIRECTOR IMRAN QADEER

View Document

15/11/1915 November 2019 REGISTERED OFFICE CHANGED ON 15/11/2019 FROM 1ST FLOOR 30-35 PALL MALL LONDON SW1Y 5LP ENGLAND

View Document

15/11/1915 November 2019 Registered office address changed from , 1st Floor 30-35 Pall Mall, London, SW1Y 5LP, England to 27 Old Gloucester Street London WC1N 3AX on 2019-11-15

View Document

16/08/1916 August 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES

View Document

29/07/1929 July 2019 Confirmation statement made on 2019-07-29 with no updates

View Document

28/06/1928 June 2019 COMPANY NAME CHANGED ANOTHER OPS 2 LTD CERTIFICATE ISSUED ON 28/06/19

View Document

28/06/1928 June 2019 DIRECTOR APPOINTED MR JAMES CHRISTOPHER GORDON ROSE

View Document

28/06/1928 June 2019 APPOINTMENT TERMINATED, DIRECTOR GRAEME PATON

View Document

28/06/1928 June 2019 COMPANY NAME CHANGED ANOTHER OPS LTD CERTIFICATE ISSUED ON 28/06/19

View Document

27/06/1927 June 2019 DIRECTOR APPOINTED MR GRAEME DAVID PATON

View Document

26/06/1926 June 2019 CURREXT FROM 31/07/2019 TO 31/01/2020

View Document

25/06/1925 June 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN RUSSELL

View Document

25/06/1925 June 2019 REGISTERED OFFICE CHANGED ON 25/06/2019 FROM BUILDING 1000 LANGSTONE TECHNOLOGY PARK LANGSTONE ROAD HAVANT HAMPSHIRE PO9 1SA ENGLAND

View Document

25/06/1925 June 2019 Registered office address changed from , Building 1000 Langstone Technology Park, Langstone Road, Havant, Hampshire, PO9 1SA, England to 27 Old Gloucester Street London WC1N 3AX on 2019-06-25

View Document

25/06/1925 June 2019 APPOINTMENT TERMINATED, DIRECTOR MUSTJAB AKHTAR

View Document

24/06/1924 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

12/06/1912 June 2019 DIRECTOR APPOINTED MS CATHERINE ANN MCCORMICK

View Document

20/05/1920 May 2019 CESSATION OF CHRISTIAN RUSSELL AS A PSC

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, WITH UPDATES

View Document

20/05/1920 May 2019 Confirmation statement made on 2019-05-20 with updates

View Document

20/05/1920 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ST JAMES HOUSE PLC

View Document

20/05/1920 May 2019 CESSATION OF IMRAN QADEER AS A PSC

View Document

04/03/194 March 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTIAN RUSSELL / 04/03/2019

View Document

26/02/1926 February 2019 DIRECTOR APPOINTED MR MUSTJAB HUSSAIN AKHTAR

View Document

26/02/1926 February 2019 DIRECTOR APPOINTED MR IMRAN QADEER

View Document

25/02/1925 February 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTIAN RUSSELL / 21/02/2019

View Document

22/02/1922 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IMRAN QADEER

View Document

22/02/1922 February 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTIAN RUSSELL / 21/02/2019

View Document

19/02/1919 February 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL SALISBURY

View Document

19/02/1919 February 2019 APPOINTMENT TERMINATED, DIRECTOR CLAUDIA WHIBLEY

View Document

19/02/1919 February 2019 APPOINTMENT TERMINATED, DIRECTOR YULIA USHAKOVA

View Document

01/02/191 February 2019 DIRECTOR APPOINTED MS YULIA USHAKOVA

View Document

01/02/191 February 2019 COMPANY NAME CHANGED AN OTHER ASSOCIATES LTD CERTIFICATE ISSUED ON 01/02/19

View Document

01/02/191 February 2019 DIRECTOR APPOINTED MR PAUL MICHAEL SALISBURY

View Document

01/02/191 February 2019 DIRECTOR APPOINTED MS CLAUDIA SIAN WHIBLEY

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

20/07/1820 July 2018 CESSATION OF MARK HOUGHTON ROGER ATKINS AS A PSC

View Document

20/07/1820 July 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTIAN RUSSELL / 04/07/2018

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, WITH UPDATES

View Document

17/07/1817 July 2018 Confirmation statement made on 2018-07-12 with updates

View Document

19/06/1819 June 2018 REGISTERED OFFICE CHANGED ON 19/06/2018 FROM 10 QUEEN STREET PLACE LONDON EC4R 1AG UNITED KINGDOM

View Document

19/06/1819 June 2018 Registered office address changed from , 10 Queen Street Place, London, EC4R 1AG, United Kingdom to 27 Old Gloucester Street London WC1N 3AX on 2018-06-19

View Document

26/05/1826 May 2018 APPOINTMENT TERMINATED, DIRECTOR MARK ATKINS

View Document

09/01/189 January 2018 Registered office address changed from , 26 Red Lion Square, London, WC1R 4AG, United Kingdom to 27 Old Gloucester Street London WC1N 3AX on 2018-01-09

View Document

09/01/189 January 2018 REGISTERED OFFICE CHANGED ON 09/01/2018 FROM 26 RED LION SQUARE LONDON WC1R 4AG UNITED KINGDOM

View Document

29/09/1729 September 2017 29/09/17 STATEMENT OF CAPITAL GBP 350000

View Document

21/09/1721 September 2017 DIRECTOR APPOINTED MR MARK HOUGHTON ROGER ATKINS

View Document

21/09/1721 September 2017 21/09/17 STATEMENT OF CAPITAL GBP 200

View Document

21/09/1721 September 2017 PSC'S CHANGE OF PARTICULARS / MR CHRISTIAN RUSSELL / 21/09/2017

View Document

21/09/1721 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK HOUGHTON ROGER ATKINS

View Document

21/09/1721 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN RUSSELL / 21/09/2017

View Document

10/09/1710 September 2017 Registered office address changed from , 1 Kings Avenue London, N21 3NA, England to 27 Old Gloucester Street London WC1N 3AX on 2017-09-10

View Document

10/09/1710 September 2017 REGISTERED OFFICE CHANGED ON 10/09/2017 FROM 1 KINGS AVENUE LONDON N21 3NA ENGLAND

View Document

13/07/1713 July 2017 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