Download leads from Nexok and grow your business. Find out more

Accessjunction Ltd

Documents

Total Documents20
Total Pages61

Filing History

25 October 2023Micro company accounts made up to 5 April 2023
28 April 2023Confirmation statement made on 28 April 2023 with no updates
28 March 2023Registered office address changed from Suite 13 Flexspace Mitchelston Drive Business Centre Kirkcaldy KY1 3NB to 81 Laburnum Road, Uddingston Glasgow G71 5AE on 28 March 2023
16 September 2022Micro company accounts made up to 5 April 2022
20 July 2022Compulsory strike-off action has been discontinued
19 July 2022First Gazette notice for compulsory strike-off
17 July 2022Confirmation statement made on 4 May 2022 with no updates
12 October 2021Micro company accounts made up to 5 April 2021
10 September 2021Cessation of Welde Degones as a person with significant control on 5 August 2019
4 May 2021Confirmation statement made on 4 May 2021 with no updates
18 March 2021Micro company accounts made up to 5 April 2020
9 June 2020Confirmation statement made on 8 May 2020 with updates
11 September 2019Current accounting period shortened from 31 May 2020 to 5 April 2020
3 September 2019Notification of Jepmar Vizcarra as a person with significant control on 24 June 2019
3 September 2019Notification of Welde Degones as a person with significant control on 25 June 2019
3 September 2019Cessation of Stewart Rafferty as a person with significant control on 25 June 2019
19 July 2019Termination of appointment of Stewart Rafferty as a director on 24 June 2019
16 July 2019Appointment of Mr Jepmar Vizcarra as a director on 24 June 2019
7 June 2019Registered office address changed from 119 st. Brides Way Glasgow G71 8QF United Kingdom to Suite 13 Flexspace Mitchelston Drive Business Centre Kirkcaldy KY1 3NB on 7 June 2019
9 May 2019Incorporation
Statement of capital on 2019-05-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed