Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-10-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22 |
2023-09-01 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-09-01 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2023-08-21 |
update statutory_documents 10/08/23 STATEMENT OF CAPITAL GBP 16432.27 |
2023-07-31 |
update statutory_documents 25/07/23 STATEMENT OF CAPITAL GBP 16159.03 |
2023-07-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP MCDERMOTT |
2023-07-13 |
update statutory_documents 30/05/23 STATEMENT OF CAPITAL GBP 16665.78 |
2023-07-10 |
update statutory_documents SECOND FILED SH01 - 22/12/22 STATEMENT OF CAPITAL GBP 13292.35 |
2023-06-30 |
update statutory_documents 30/05/23 STATEMENT OF CAPITAL GBP 14424.64 |
2023-06-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/23, WITH UPDATES |
2023-01-14 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2023-01-10 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-01-10 |
update statutory_documents ADOPT ARTICLES 22/12/2022 |
2023-01-10 |
update statutory_documents 10/01/23 STATEMENT OF CAPITAL GBP 13429.89 |
2022-12-28 |
update statutory_documents 22/12/22 STATEMENT OF CAPITAL GBP 13292.35 |
2022-12-13 |
update statutory_documents 12/10/22 STATEMENT OF CAPITAL GBP 8041.75 |
2022-08-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-08-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-07-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21 |
2022-06-20 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 01/06/2022 |
2022-06-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/22, WITH UPDATES |
2022-05-27 |
update statutory_documents SECOND FILED SH01 - 05/04/22 STATEMENT OF CAPITAL GBP 8033.10 |
2022-04-29 |
update statutory_documents SECOND FILED SH01 - 16/08/21 STATEMENT OF CAPITAL GBP 7360.01 |
2022-04-29 |
update statutory_documents SECOND FILED SH01 - 27/12/21 STATEMENT OF CAPITAL GBP 7472.87 |
2022-04-26 |
update statutory_documents 16/08/21 STATEMENT OF CAPITAL GBP 7360.01 |
2022-04-13 |
update statutory_documents SECOND FILED SH01 - 05/04/22 STATEMENT OF CAPITAL GBP 7924.73 |
2022-04-09 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-04-09 |
update statutory_documents ADOPT ARTICLES 23/03/2022 |
2022-04-06 |
update statutory_documents 05/04/22 STATEMENT OF CAPITAL GBP 7924.73 |
2022-01-24 |
update statutory_documents DIRECTOR APPOINTED MR PHILIP JAMES MCDERMOTT |
2022-01-17 |
update statutory_documents 27/12/21 STATEMENT OF CAPITAL GBP 7364.5 |
2021-12-01 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2021-09-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-09-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-08-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20 |
2021-06-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/21, WITH UPDATES |
2021-05-19 |
update statutory_documents 06/05/21 STATEMENT OF CAPITAL GBP 7251.64 |
2021-04-01 |
update statutory_documents DIRECTOR APPOINTED THOMAS PARKINSON |
2021-04-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HARRISON LEAF |
2021-02-11 |
update statutory_documents DIRECTOR APPOINTED JOHN HUGHES |
2021-02-03 |
update statutory_documents CESSATION OF HARRISON LEAF AS A PSC |
2020-10-13 |
update statutory_documents 09/10/20 STATEMENT OF CAPITAL GBP 7091.29 |
2020-08-22 |
update statutory_documents ARTICLES OF ASSOCIATION |
2020-08-22 |
update statutory_documents ADOPT ARTICLES 09/07/2020 |
2020-08-12 |
update statutory_documents 04/08/20 STATEMENT OF CAPITAL GBP 7022.05 |
2020-08-09 |
update num_mort_charges 0 => 1 |
2020-08-09 |
update num_mort_outstanding 0 => 1 |
2020-07-16 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 080811850001 |
2020-06-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/20, WITH UPDATES |
2020-04-07 |
update account_category TOTAL EXEMPTION FULL => SMALL |
2020-04-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-04-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-03-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
2019-08-01 |
update statutory_documents ADOPT ARTICLES 16/07/2019 |
2019-07-30 |
update statutory_documents 16/07/19 STATEMENT OF CAPITAL GBP 847583.78 |
2019-07-18 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER GUY WEAVER |
2019-07-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW REICHER |
2019-07-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEORGE POTTS |
2019-06-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES |
2019-05-10 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHELL VENTURES BV |
2019-05-10 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR HARRISON LEAF / 09/05/2019 |
2019-04-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-04-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-03-20 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-02-15 |
update statutory_documents ADOPT ARTICLES 03/12/2018 |
2019-01-10 |
update statutory_documents SUB-DIVISION
03/12/18 |
2018-12-17 |
update statutory_documents ALTER ARTICLES 03/12/2018 |
2018-06-08 |
update account_category FULL => TOTAL EXEMPTION FULL |
2018-06-08 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-06-08 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-06-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES |
2018-05-22 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-01-08 |
update statutory_documents 21/12/17 STATEMENT OF CAPITAL GBP 4705.00 |
2018-01-05 |
update statutory_documents ADOPT ARTICLES 21/12/2017 |
2017-12-22 |
update statutory_documents DIRECTOR APPOINTED MR JURGEN PETER HORNMAN |
2017-12-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN NOLAN |
2017-08-03 |
update statutory_documents 10/07/17 STATEMENT OF CAPITAL GBP 3246.00 |
2017-07-27 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2017-07-25 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW WILLIAM MICHAEL REICHER |
2017-07-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SAMUEL DUBY |
2017-06-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES |
2017-04-27 |
update account_category TOTAL EXEMPTION FULL => FULL |
2017-04-27 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-04-27 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-02-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2016-09-08 |
update account_category null => TOTAL EXEMPTION FULL |
2016-09-08 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-09-08 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-08-30 |
update statutory_documents 31/12/15 TOTAL EXEMPTION FULL |
2016-08-07 |
update returns_last_madeup_date 2015-05-24 => 2016-05-24 |
2016-08-07 |
update returns_next_due_date 2016-06-21 => 2017-06-21 |
2016-07-14 |
update statutory_documents 24/05/16 FULL LIST |
2016-05-09 |
update statutory_documents 18/04/16 STATEMENT OF CAPITAL GBP 2829.00 |
2016-04-26 |
update statutory_documents DIRECTOR APPOINTED MR PETER THOMAS GUTMAN |
2016-04-25 |
update statutory_documents DIRECTOR APPOINTED MR IAN MICHAEL NOLAN |
2016-03-10 |
update statutory_documents ADOPT ARTICLES 17/02/2016 |
2016-03-10 |
update statutory_documents 17/02/16 STATEMENT OF CAPITAL GBP 2456.00 |
2016-01-09 |
update statutory_documents SECOND FILING WITH MUD 24/05/15 FOR FORM AR01 |
2015-12-23 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2015-12-23 |
update statutory_documents SECOND FILING WITH MUD 24/05/15 FOR FORM AR01 |
2015-12-15 |
update statutory_documents 11/12/15 STATEMENT OF CAPITAL GBP 2214 |
2015-07-09 |
delete address THE CHAPEL 378-380 DEANSGATE CASTLEFIELD MANCHESTER ENGLAND M3 4LY |
2015-07-09 |
insert address 378-380 DEANSGATE CASTLEFIELD MANCHESTER M3 4LY |
2015-07-09 |
update account_category TOTAL EXEMPTION SMALL => null |
2015-07-09 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-07-09 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-07-09 |
update registered_address |
2015-07-09 |
update returns_last_madeup_date 2014-05-24 => 2015-05-24 |
2015-07-09 |
update returns_next_due_date 2015-06-21 => 2016-06-21 |
2015-06-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/06/2015 FROM, C/O PANNONE CORPORATE LLP, THE CHAPEL 378-380 DEANSGATE, CASTLEFIELD, MANCHESTER, M3 4LY, ENGLAND |
2015-06-25 |
update statutory_documents 24/05/15 FULL LIST |
2015-06-04 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14 |
2015-05-13 |
update statutory_documents ADOPT ARTICLES 02/04/2015 |
2015-03-07 |
delete address LINCOLN HOUSE BRAZENNOSE STREET MANCHESTER M2 5FJ |
2015-03-07 |
insert address THE CHAPEL 378-380 DEANSGATE CASTLEFIELD MANCHESTER ENGLAND M3 4LY |
2015-03-07 |
update registered_address |
2015-02-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/02/2015 FROM, C/O PANNONE CORPORATE LLP, LINCOLN HOUSE BRAZENNOSE STREET, MANCHESTER, M2 5FJ |
2015-02-07 |
insert company_previous_name ACCESS GLOBAL LIMITED |
2015-02-07 |
update name ACCESS GLOBAL LIMITED => STEAMA COMPANY LIMITED |
2015-01-22 |
update statutory_documents COMPANY NAME CHANGED ACCESS GLOBAL LIMITED
CERTIFICATE ISSUED ON 22/01/15 |
2014-09-16 |
update statutory_documents 05/09/14 STATEMENT OF CAPITAL GBP 2062 |
2014-09-11 |
update statutory_documents ADOPT ARTICLES 04/09/2014 |
2014-07-07 |
delete address 46 WHITMORE GARDENS LONDON ENGLAND NW10 5HH |
2014-07-07 |
insert address LINCOLN HOUSE BRAZENNOSE STREET MANCHESTER M2 5FJ |
2014-07-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2014-07-07 |
update account_ref_month 5 => 12 |
2014-07-07 |
update accounts_last_madeup_date null => 2013-12-31 |
2014-07-07 |
update accounts_next_due_date 2014-02-24 => 2015-09-30 |
2014-07-07 |
update company_status Active - Proposal to Strike off => Active |
2014-07-07 |
update reg_address_care_of null => PANNONE CORPORATE LLP |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-05-24 => 2014-05-24 |
2014-07-07 |
update returns_next_due_date 2014-06-21 => 2015-06-21 |
2014-06-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/06/2014 FROM, 46 WHITMORE GARDENS, LONDON, NW10 5HH, ENGLAND |
2014-06-23 |
update statutory_documents 24/05/14 FULL LIST |
2014-06-11 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2014-06-10 |
update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL |
2014-06-10 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-06-10 |
update statutory_documents PREVSHO FROM 31/05/2014 TO 31/12/2013 |
2014-06-07 |
update company_status Active => Active - Proposal to Strike off |
2014-06-03 |
update statutory_documents FIRST GAZETTE |
2014-01-28 |
update statutory_documents 05/11/13 STATEMENT OF CAPITAL GBP 2000 |
2014-01-04 |
update statutory_documents ADOPT ARTICLES 05/11/2013 |
2013-09-06 |
insert sic_code 62012 - Business and domestic software development |
2013-09-06 |
update returns_last_madeup_date null => 2013-05-24 |
2013-09-06 |
update returns_next_due_date 2013-06-21 => 2014-06-21 |
2013-08-29 |
update statutory_documents 24/05/13 FULL LIST |
2013-08-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE DAVID POTTS / 29/08/2013 |
2012-08-31 |
update statutory_documents DIRECTOR APPOINTED GEORGE DAVID POTTS |
2012-08-31 |
update statutory_documents ADOPT ARTICLES 13/08/2012 |
2012-08-31 |
update statutory_documents 13/08/12 STATEMENT OF CAPITAL GBP 1081.00 |
2012-05-24 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |