ACTION COMMUNICATIONS 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
06/04/256 April 2025 Confirmation statement made on 2025-03-22 with no updates

View Document

29/07/2429 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

05/07/245 July 2024 Second filing of Confirmation Statement dated 2024-03-22

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-22 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/03/2422 March 2024 Director's details changed for Ms Cheryl Thompson on 2024-03-21

View Document

15/01/2415 January 2024 Appointment of Daniel Pearson as a director on 2023-12-15

View Document

15/01/2415 January 2024 Termination of appointment of Dawn Tuckwell as a director on 2023-12-18

View Document

13/01/2413 January 2024 Cessation of Dawn Tuckwell as a person with significant control on 2023-12-18

View Document

13/01/2413 January 2024 Notification of Action Group Trustees Limited as a person with significant control on 2023-12-18

View Document

13/01/2413 January 2024 Cessation of Cheryl Thompson as a person with significant control on 2023-12-18

View Document

11/01/2411 January 2024 Resolutions

View Document

11/01/2411 January 2024 Resolutions

View Document

11/01/2411 January 2024 Memorandum and Articles of Association

View Document

21/11/2321 November 2023 Second filing of Confirmation Statement dated 2020-03-22

View Document

21/11/2321 November 2023 Second filing of Confirmation Statement dated 2021-03-22

View Document

21/11/2321 November 2023 Second filing of Confirmation Statement dated 2019-03-22

View Document

21/11/2321 November 2023 Statement of capital following an allotment of shares on 2019-01-24

View Document

21/11/2321 November 2023 Second filing of Confirmation Statement dated 2022-03-22

View Document

21/11/2321 November 2023 Second filing of Confirmation Statement dated 2023-03-22

View Document

21/11/2321 November 2023 Change of share class name or designation

View Document

14/11/2314 November 2023 Resolutions

View Document

14/11/2314 November 2023 Resolutions

View Document

14/11/2314 November 2023 Memorandum and Articles of Association

View Document

06/11/236 November 2023 Amended total exemption full accounts made up to 2023-03-31

View Document

09/08/239 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/03/2329 March 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-22 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/08/218 August 2021 Total exemption full accounts made up to 2021-03-31

View Document

27/04/2127 April 2021 Confirmation statement made on 2021-03-22 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/08/2011 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

15/06/2015 June 2020 COMPANY NAME CHANGED ACTION PR LIMITED CERTIFICATE ISSUED ON 15/06/20

View Document

15/06/2015 June 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/04/201 April 2020 Confirmation statement made on 2020-03-22 with no updates

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/12/1913 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

06/08/196 August 2019 REGISTERED OFFICE CHANGED ON 06/08/2019 FROM UNIT 52 CHOCOLATE STUDIO'S SHEPHERDESS PLACE LONDON N1 7LJ ENGLAND

View Document

01/04/191 April 2019 Confirmation statement made on 2019-03-22 with no updates

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/03/1926 March 2019 ADOPT ARTICLES 24/01/2019

View Document

18/09/1818 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES

View Document

05/12/175 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

02/10/172 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / DAWN TUCKWELL / 02/10/2017

View Document

02/10/172 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHERYL THOMPSON / 02/10/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

09/11/169 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/10/165 October 2016 REGISTERED OFFICE CHANGED ON 05/10/2016 FROM THE OLD FIRE STATION 140 TABERNACLE STREET LONDON MIDDLESEX EC2A 4SD

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/03/1623 March 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

02/12/152 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/03/1523 March 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

10/11/1410 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/05/148 May 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

08/12/138 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/04/1315 April 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

03/12/123 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/04/129 April 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

31/08/1131 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHERYL HERSEY / 31/08/2011

View Document

14/07/1114 July 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

14/05/1114 May 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

19/04/1119 April 2011 REGISTERED OFFICE CHANGED ON 19/04/2011 FROM 6 PENRHOS HOUSE WILLIAMSON STREET HOLLOWAY LONDON MIDDLESEX N7 0SS UNITED KINGDOM

View Document

22/03/1022 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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