ACL MINI COLOUR PRINT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/03/2517 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/01/2530 January 2025 Confirmation statement made on 2025-01-15 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

19/02/2419 February 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

22/02/2322 February 2023 Registered office address changed from Unit 1B Atlas Business Centre Oxgate Lane London NW2 7HL to 35 Craigen Avenue Craigen Avenue Croydon CR0 7JQ on 2023-02-22

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

08/04/218 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

08/03/218 March 2021 CONFIRMATION STATEMENT MADE ON 15/01/21, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/06/2026 June 2020 APPOINTMENT TERMINATED, DIRECTOR ALICE PYEMONT

View Document

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES

View Document

19/12/1919 December 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/03/1927 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/03/1827 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

19/01/1619 January 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

09/01/169 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

06/05/156 May 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

16/02/1516 February 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

05/09/145 September 2014 APPOINTMENT TERMINATED, DIRECTOR RAYMOND PYEMONT

View Document

05/09/145 September 2014 DIRECTOR APPOINTED MRS ALICE PYEMONT

View Document

02/04/142 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

25/02/1425 February 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

19/03/1319 March 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

19/03/1319 March 2013 REGISTERED OFFICE CHANGED ON 19/03/2013 FROM UNIT 11 THE SHAFTESBURY CENTRE 85 BARLBY ROAD LONDON W10 6BN UK

View Document

18/03/1318 March 2013 APPOINTMENT TERMINATED, SECRETARY MAUREEN HARNEY

View Document

18/03/1318 March 2013 SECRETARY APPOINTED MR JOHN VIRGILLIOUS THOMAS SHERIDAN

View Document

21/02/1221 February 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

20/01/1220 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

18/02/1118 February 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN VIRGILIOUS THOMAS SHERIDAN / 16/01/2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND WALTER PYEMONT / 16/01/2010

View Document

01/03/101 March 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

11/02/0911 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

11/02/0911 February 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 REGISTERED OFFICE CHANGED ON 11/02/2009 FROM 53 WILLESDEN LANE LONDON NW6 7RL

View Document

10/02/0910 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN SHERIDAN / 01/01/2009

View Document

10/02/0910 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

05/02/085 February 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/078 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

23/01/0723 January 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

24/01/0624 January 2006 RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS

View Document

29/06/0529 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/04/0521 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

09/02/059 February 2005 RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS

View Document

18/02/0418 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

11/02/0411 February 2004 RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS

View Document

31/03/0331 March 2003 RETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

29/01/0229 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

21/01/0221 January 2002 RETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS

View Document

28/03/0128 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

28/02/0128 February 2001 RETURN MADE UP TO 16/01/01; FULL LIST OF MEMBERS

View Document

04/05/004 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

23/02/0023 February 2000 RETURN MADE UP TO 16/01/00; FULL LIST OF MEMBERS

View Document

22/06/9922 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

23/02/9923 February 1999 RETURN MADE UP TO 16/01/99; NO CHANGE OF MEMBERS

View Document

01/05/981 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

10/03/9810 March 1998 NEW DIRECTOR APPOINTED

View Document

10/03/9810 March 1998 RETURN MADE UP TO 16/01/98; FULL LIST OF MEMBERS

View Document

10/03/9810 March 1998 NEW DIRECTOR APPOINTED

View Document

16/12/9716 December 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

24/10/9724 October 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/10/973 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/9725 April 1997 RETURN MADE UP TO 16/01/97; FULL LIST OF MEMBERS

View Document

01/03/961 March 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

10/01/9610 January 1996 RETURN MADE UP TO 16/01/96; NO CHANGE OF MEMBERS

View Document

23/02/9523 February 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

23/01/9523 January 1995 RETURN MADE UP TO 16/01/95; FULL LIST OF MEMBERS

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

25/04/9425 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

12/04/9412 April 1994 REGISTERED OFFICE CHANGED ON 12/04/94 FROM: 51 WILLESDEN LANE LONDON NW6 7RL

View Document

31/01/9431 January 1994 RETURN MADE UP TO 16/01/94; NO CHANGE OF MEMBERS

View Document

31/08/9331 August 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

17/06/9317 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/06/9317 June 1993 DIRECTOR RESIGNED

View Document

12/02/9312 February 1993 RETURN MADE UP TO 16/01/93; FULL LIST OF MEMBERS

View Document

27/05/9227 May 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

29/01/9229 January 1992 RETURN MADE UP TO 16/01/92; FULL LIST OF MEMBERS

View Document

29/01/9229 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/916 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/9129 January 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

29/01/9129 January 1991 RETURN MADE UP TO 16/01/91; NO CHANGE OF MEMBERS

View Document

22/01/9022 January 1990 RETURN MADE UP TO 17/01/90; FULL LIST OF MEMBERS

View Document

22/01/9022 January 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

26/01/8926 January 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

26/01/8926 January 1989 RETURN MADE UP TO 18/01/89; FULL LIST OF MEMBERS

View Document

07/12/887 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/02/888 February 1988 RETURN MADE UP TO 26/01/88; FULL LIST OF MEMBERS

View Document

08/02/888 February 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

03/06/873 June 1987 RETURN MADE UP TO 28/01/87; FULL LIST OF MEMBERS

View Document

03/06/873 June 1987 FULL ACCOUNTS MADE UP TO 30/06/86

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