ACC PUBLISHING GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewConfirmation statement made on 2025-08-12 with no updates

View Document

21/07/2521 July 2025 Full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

25/10/2425 October 2024 Appointment of Mr James John Bancroft Smith as a director on 2024-10-25

View Document

25/09/2425 September 2024 Group of companies' accounts made up to 2023-12-31

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-08-12 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/12/2318 December 2023 Group of companies' accounts made up to 2022-12-31

View Document

27/09/2327 September 2023 Previous accounting period shortened from 2022-12-30 to 2022-12-29

View Document

18/08/2318 August 2023 Confirmation statement made on 2023-08-12 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/12/2222 December 2022 Registered office address changed from C/O Antique Collectors Club Ltd. Sandy Lane Old Martlesham Woodbridge Suffolk IP12 4SD to Riverside House Dock Lane Melton Woodbridge Suffolk IP12 1PE on 2022-12-22

View Document

23/09/2223 September 2022 Accounts for a small company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/12/2122 December 2021 Appointment of Mr Xuanzhuang Huang as a director on 2021-12-21

View Document

01/10/211 October 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/09/1912 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

16/08/1816 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

13/08/1813 August 2018 NOTIFICATION OF PSC STATEMENT ON 07/11/2016

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, NO UPDATES

View Document

23/07/1823 July 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL LATHAM

View Document

03/01/183 January 2018 31/12/16 TOTAL EXEMPTION FULL

View Document

28/09/1728 September 2017 PREVSHO FROM 31/12/2016 TO 30/12/2016

View Document

26/09/1726 September 2017 DIRECTOR APPOINTED MRS VANESSA SHORTEN

View Document

26/09/1726 September 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS VANESSA SHORTEN / 25/09/2017

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, WITH UPDATES

View Document

18/08/1718 August 2017 CESSATION OF DIANA MARY STEEL AS A PSC

View Document

23/03/1723 March 2017 PREVSHO FROM 30/04/2017 TO 31/12/2016

View Document

03/02/173 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

13/09/1613 September 2016 DIRECTOR APPOINTED MR PAUL LATHAM

View Document

13/09/1613 September 2016 DIRECTOR APPOINTED MR GUANGHAN LIU

View Document

13/09/1613 September 2016 DIRECTOR APPOINTED MR YIBING ZHANG

View Document

12/09/1612 September 2016 APPOINTMENT TERMINATED, DIRECTOR DIANA STEEL

View Document

30/08/1630 August 2016 18/12/91 STATEMENT OF CAPITAL GBP 1500

View Document

15/08/1615 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

09/02/169 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

09/09/159 September 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

29/06/1529 June 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

29/06/1529 June 2015 ADOPT ARTICLES 15/06/2015

View Document

12/03/1512 March 2015 COMPANY NAME CHANGED EPICDAWN LIMITED CERTIFICATE ISSUED ON 12/03/15

View Document

16/02/1516 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

25/09/1425 September 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

25/09/1425 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANA MARY STEEL / 01/10/2013

View Document

04/02/144 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

03/09/133 September 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

28/01/1328 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

16/08/1216 August 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

31/01/1231 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

15/08/1115 August 2011 Annual return made up to 12 August 2011 with full list of shareholders

View Document

31/01/1131 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

02/09/102 September 2010 Annual return made up to 12 August 2010 with full list of shareholders

View Document

01/02/101 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

26/08/0926 August 2009 RETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS

View Document

21/05/0921 May 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

21/05/0921 May 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

04/03/094 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

08/09/088 September 2008 RETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

24/08/0724 August 2007 RETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS

View Document

10/03/0710 March 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

15/09/0615 September 2006 RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

16/09/0516 September 2005 RETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS

View Document

23/06/0523 June 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

03/03/053 March 2005 DELIVERY EXT'D 3 MTH 30/04/04

View Document

22/10/0422 October 2004 RETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS

View Document

19/03/0419 March 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

17/09/0317 September 2003 RETURN MADE UP TO 12/08/03; FULL LIST OF MEMBERS

View Document

07/03/037 March 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

23/09/0223 September 2002 RETURN MADE UP TO 12/08/02; FULL LIST OF MEMBERS

View Document

17/04/0217 April 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

26/09/0126 September 2001 RETURN MADE UP TO 12/08/01; FULL LIST OF MEMBERS

View Document

10/05/0110 May 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

20/10/0020 October 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/10/0020 October 2000 NEW SECRETARY APPOINTED

View Document

19/10/0019 October 2000 RETURN MADE UP TO 12/08/00; FULL LIST OF MEMBERS

View Document

11/05/0011 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/002 March 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

01/11/991 November 1999 RETURN MADE UP TO 12/08/99; NO CHANGE OF MEMBERS

View Document

03/03/993 March 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

16/11/9816 November 1998 RETURN MADE UP TO 12/08/98; NO CHANGE OF MEMBERS

View Document

02/03/982 March 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

01/10/971 October 1997 RETURN MADE UP TO 12/08/97; FULL LIST OF MEMBERS

View Document

04/03/974 March 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

06/11/966 November 1996 RETURN MADE UP TO 12/08/96; NO CHANGE OF MEMBERS

View Document

06/11/966 November 1996 NEW SECRETARY APPOINTED

View Document

06/11/966 November 1996 SECRETARY RESIGNED

View Document

01/03/961 March 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

04/09/954 September 1995 RETURN MADE UP TO 12/08/95; NO CHANGE OF MEMBERS

View Document

03/07/953 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/9522 May 1995 AUDITOR'S RESIGNATION

View Document

17/02/9517 February 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

14/09/9414 September 1994 RETURN MADE UP TO 12/08/94; FULL LIST OF MEMBERS

View Document

07/03/947 March 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

29/11/9329 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/09/937 September 1993 RETURN MADE UP TO 12/08/93; FULL LIST OF MEMBERS

View Document

24/02/9324 February 1993 FULL GROUP ACCOUNTS MADE UP TO 30/04/92

View Document

25/09/9225 September 1992 RETURN MADE UP TO 12/08/92; FULL LIST OF MEMBERS

View Document

29/06/9229 June 1992 ACCOUNTING REF. DATE SHORT FROM 31/08 TO 30/04

View Document

19/02/9219 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/928 January 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/12/91

View Document

08/01/928 January 1992 SEC 80 18/12/91

View Document

03/10/913 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/10/913 October 1991 DIRECTOR RESIGNED

View Document

20/08/9120 August 1991 REGISTERED OFFICE CHANGED ON 20/08/91 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

12/08/9112 August 1991 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