ACCESS TO CHINA LIMITED

04431687
MAGDALEN CENTRE ROBERT ROBINSON AVENUE OXFORD OXFORDSHIRE OX4 4GA

Documents

Documents
Date Category Description Pages
10 Feb 2025 accounts Annual Accounts 10 Buy now
31 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Sep 2023 accounts Annual Accounts 10 Buy now
09 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Aug 2022 accounts Annual Accounts 10 Buy now
13 Jul 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Oct 2021 accounts Annual Accounts 10 Buy now
20 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Mar 2021 accounts Annual Accounts 10 Buy now
18 Oct 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Mar 2020 address Move Registers To Sail Company With New Address 1 Buy now
21 Mar 2020 address Change Sail Address Company With New Address 1 Buy now
31 Jan 2020 accounts Annual Accounts 10 Buy now
14 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Aug 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Apr 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Apr 2019 officers Change of particulars for director (Mr Peter James Heather) 2 Buy now
25 Mar 2019 accounts Annual Accounts 10 Buy now
18 Sep 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Sep 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Sep 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Sep 2018 officers Change of particulars for director (Mr Peter James Heather) 2 Buy now
17 Sep 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Sep 2018 officers Change of particulars for director (Mr Peter James Heather) 2 Buy now
22 May 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Mar 2018 accounts Annual Accounts 8 Buy now
07 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Aug 2017 officers Change of particulars for director (Peter James Heather) 2 Buy now
22 Sep 2016 accounts Annual Accounts 2 Buy now
01 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Jul 2016 annual-return Annual Return 6 Buy now
19 May 2016 capital Return of Allotment of shares 3 Buy now
31 Mar 2016 accounts Annual Accounts 2 Buy now
17 Jun 2015 annual-return Annual Return 3 Buy now
25 Mar 2015 accounts Annual Accounts 2 Buy now
17 Jun 2014 annual-return Annual Return 3 Buy now
27 Mar 2014 accounts Annual Accounts 4 Buy now
05 Sep 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Jun 2013 annual-return Annual Return 3 Buy now
21 Mar 2013 accounts Annual Accounts 3 Buy now
04 May 2012 annual-return Annual Return 3 Buy now
21 Mar 2012 accounts Annual Accounts 4 Buy now
20 Mar 2012 officers Termination of appointment of secretary (Kenneth Heather) 1 Buy now
24 May 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
04 May 2011 annual-return Annual Return 4 Buy now
22 Mar 2011 accounts Annual Accounts 6 Buy now
16 Jul 2010 annual-return Annual Return 4 Buy now
16 Jul 2010 officers Change of particulars for director (Peter James Heather) 2 Buy now
31 Mar 2010 accounts Annual Accounts 6 Buy now
23 Jul 2009 annual-return Return made up to 03/05/09; full list of members 3 Buy now
28 Apr 2009 accounts Annual Accounts 4 Buy now
23 Jun 2008 annual-return Return made up to 03/05/08; full list of members 3 Buy now
29 Apr 2008 accounts Annual Accounts 4 Buy now
28 Jun 2007 annual-return Return made up to 03/05/07; full list of members 2 Buy now
30 Apr 2007 accounts Annual Accounts 5 Buy now
18 Oct 2006 address Registered office changed on 18/10/06 from: milton house gatehouse road aylesbury buckinghamshire HP19 8EA 1 Buy now
28 Sep 2006 officers Director's particulars changed 1 Buy now
06 Jun 2006 accounts Annual Accounts 6 Buy now
30 May 2006 annual-return Return made up to 03/05/06; full list of members 2 Buy now
11 May 2005 annual-return Return made up to 03/05/05; full list of members 2 Buy now
04 May 2005 accounts Annual Accounts 6 Buy now
19 Feb 2005 mortgage Particulars of mortgage/charge 3 Buy now
19 Aug 2004 accounts Annual Accounts 5 Buy now
11 Aug 2004 address Registered office changed on 11/08/04 from: 19 kings avenue marcham oxfordshire OX13 6QA 1 Buy now
11 Aug 2004 accounts Accounting reference date extended from 31/05/04 to 30/06/04 1 Buy now
11 Aug 2004 annual-return Return made up to 03/05/04; full list of members 6 Buy now
15 Nov 2003 mortgage Particulars of mortgage/charge 7 Buy now
10 Oct 2003 address Registered office changed on 10/10/03 from: milton house gatehouse road aylesbury buckinghamshire HP19 8EA 1 Buy now
06 Jun 2003 annual-return Return made up to 03/05/03; full list of members 6 Buy now
24 Oct 2002 officers Director's particulars changed 1 Buy now
24 Jun 2002 officers Secretary resigned 1 Buy now
24 Jun 2002 officers Director resigned 1 Buy now
24 Jun 2002 officers New secretary appointed 2 Buy now
24 Jun 2002 officers New director appointed 2 Buy now
03 May 2002 incorporation Incorporation Company 14 Buy now