ACTION COMMUNICATIONS GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/04/256 April 2025 | Confirmation statement made on 2025-03-22 with no updates |
29/07/2429 July 2024 | Total exemption full accounts made up to 2024-03-31 |
05/07/245 July 2024 | Second filing of Confirmation Statement dated 2024-03-22 |
04/04/244 April 2024 | Confirmation statement made on 2024-03-22 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/03/2422 March 2024 | Director's details changed for Ms Cheryl Thompson on 2024-03-21 |
15/01/2415 January 2024 | Appointment of Daniel Pearson as a director on 2023-12-15 |
15/01/2415 January 2024 | Termination of appointment of Dawn Tuckwell as a director on 2023-12-18 |
13/01/2413 January 2024 | Cessation of Dawn Tuckwell as a person with significant control on 2023-12-18 |
13/01/2413 January 2024 | Notification of Action Group Trustees Limited as a person with significant control on 2023-12-18 |
13/01/2413 January 2024 | Cessation of Cheryl Thompson as a person with significant control on 2023-12-18 |
11/01/2411 January 2024 | Resolutions |
11/01/2411 January 2024 | Resolutions |
11/01/2411 January 2024 | Memorandum and Articles of Association |
21/11/2321 November 2023 | Second filing of Confirmation Statement dated 2020-03-22 |
21/11/2321 November 2023 | Second filing of Confirmation Statement dated 2021-03-22 |
21/11/2321 November 2023 | Second filing of Confirmation Statement dated 2019-03-22 |
21/11/2321 November 2023 | Statement of capital following an allotment of shares on 2019-01-24 |
21/11/2321 November 2023 | Second filing of Confirmation Statement dated 2022-03-22 |
21/11/2321 November 2023 | Second filing of Confirmation Statement dated 2023-03-22 |
21/11/2321 November 2023 | Change of share class name or designation |
14/11/2314 November 2023 | Resolutions |
14/11/2314 November 2023 | Resolutions |
14/11/2314 November 2023 | Memorandum and Articles of Association |
06/11/236 November 2023 | Amended total exemption full accounts made up to 2023-03-31 |
09/08/239 August 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
29/03/2329 March 2023 | Confirmation statement made on 2023-03-22 with no updates |
04/04/224 April 2022 | Confirmation statement made on 2022-03-22 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
08/08/218 August 2021 | Total exemption full accounts made up to 2021-03-31 |
27/04/2127 April 2021 | Confirmation statement made on 2021-03-22 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
11/08/2011 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
15/06/2015 June 2020 | COMPANY NAME CHANGED ACTION PR LIMITED CERTIFICATE ISSUED ON 15/06/20 |
15/06/2015 June 2020 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
01/04/201 April 2020 | Confirmation statement made on 2020-03-22 with no updates |
01/04/201 April 2020 | CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
13/12/1913 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
06/08/196 August 2019 | REGISTERED OFFICE CHANGED ON 06/08/2019 FROM UNIT 52 CHOCOLATE STUDIO'S SHEPHERDESS PLACE LONDON N1 7LJ ENGLAND |
01/04/191 April 2019 | Confirmation statement made on 2019-03-22 with no updates |
01/04/191 April 2019 | CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
26/03/1926 March 2019 | ADOPT ARTICLES 24/01/2019 |
18/09/1818 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/03/1827 March 2018 | CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES |
05/12/175 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
02/10/172 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / DAWN TUCKWELL / 02/10/2017 |
02/10/172 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CHERYL THOMPSON / 02/10/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
29/03/1729 March 2017 | CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES |
09/11/169 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
05/10/165 October 2016 | REGISTERED OFFICE CHANGED ON 05/10/2016 FROM THE OLD FIRE STATION 140 TABERNACLE STREET LONDON MIDDLESEX EC2A 4SD |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/03/1623 March 2016 | Annual return made up to 22 March 2016 with full list of shareholders |
02/12/152 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/03/1523 March 2015 | Annual return made up to 22 March 2015 with full list of shareholders |
10/11/1410 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
08/05/148 May 2014 | Annual return made up to 22 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
08/12/138 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
15/04/1315 April 2013 | Annual return made up to 22 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
03/12/123 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
09/04/129 April 2012 | Annual return made up to 22 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
31/08/1131 August 2011 | DIRECTOR'S CHANGE OF PARTICULARS / CHERYL HERSEY / 31/08/2011 |
14/07/1114 July 2011 | 31/03/11 TOTAL EXEMPTION FULL |
14/05/1114 May 2011 | Annual return made up to 22 March 2011 with full list of shareholders |
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 |
22/03/1022 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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