ANCIENT HOUSE PRINTING GROUP LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Compulsory strike-off action has been suspended

View Document

20/05/2520 May 2025 Compulsory strike-off action has been suspended

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

20/12/2420 December 2024 Change of details for Rdcp Investments 6 Ltd as a person with significant control on 2024-02-05

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-12-17 with no updates

View Document

11/12/2411 December 2024 Appointment of Ms Svitlana Turchyn as a director on 2023-01-15

View Document

11/12/2411 December 2024 Termination of appointment of Sameer Rizvi as a director on 2023-01-15

View Document

16/10/2416 October 2024 Appointment of Mr Paul Mcmorrine as a director on 2024-10-16

View Document

22/05/2422 May 2024 Termination of appointment of Iryna Dubylovska as a director on 2024-05-21

View Document

19/12/2319 December 2023 Termination of appointment of Micheal John Underdown as a secretary on 2023-07-10

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-17 with updates

View Document

19/12/2319 December 2023 Termination of appointment of Michael John Underdown as a director on 2023-07-10

View Document

05/09/235 September 2023 Full accounts made up to 2023-02-28

View Document

29/12/2229 December 2022 Confirmation statement made on 2022-12-17 with no updates

View Document

30/12/2130 December 2021 Confirmation statement made on 2021-12-17 with updates

View Document

17/12/2117 December 2021 Termination of appointment of Allison Berry as a director on 2021-11-12

View Document

15/06/2115 June 2021 Resolutions

View Document

15/06/2115 June 2021 Memorandum and Articles of Association

View Document

15/06/2115 June 2021 Change of share class name or designation

View Document

15/06/2115 June 2021 Resolutions

View Document

15/06/2115 June 2021 Resolutions

View Document

15/06/2115 June 2021 Resolutions

View Document

15/06/2115 June 2021 Resolutions

View Document

15/06/2115 June 2021 Resolutions

View Document

07/02/207 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/02/207 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

07/02/207 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

18/12/1918 December 2019 CESSATION OF JUNE SYLVIA UNDERDOWN AS A PSC

View Document

18/12/1918 December 2019 CESSATION OF PETER JOHN UNDERDOWN DISCRETIONARY SETTLEMENT AS A PSC

View Document

18/12/1918 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALLISON BERRY

View Document

18/12/1918 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHEAL JOHN UNDERDOWN

View Document

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 17/12/19, WITH UPDATES

View Document

30/05/1930 May 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/19

View Document

05/04/195 April 2019 SUB-DIVISION 30/11/18

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 17/12/18, NO UPDATES

View Document

04/09/184 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/18

View Document

28/08/1828 August 2018 APPOINTMENT TERMINATED, SECRETARY EDWIN MAYHEW

View Document

28/08/1828 August 2018 SECRETARY APPOINTED MR MICHEAL JOHN UNDERDOWN

View Document

28/08/1828 August 2018 APPOINTMENT TERMINATED, DIRECTOR EDWIN MAYHEW

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 17/12/17, NO UPDATES

View Document

04/09/174 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/17

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

24/08/1624 August 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/16

View Document

14/01/1614 January 2016 Annual return made up to 17 December 2015 with full list of shareholders

View Document

16/07/1516 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/15

View Document

29/04/1529 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010000570005

View Document

16/01/1516 January 2015 Annual return made up to 17 December 2014 with full list of shareholders

View Document

16/01/1516 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWIN JAMES MAYHEW / 15/01/2015

View Document

15/01/1515 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN UNDERDOWN / 15/01/2015

View Document

15/01/1515 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALLISON BERRY / 15/01/2015

View Document

15/01/1515 January 2015 SECRETARY'S CHANGE OF PARTICULARS / MR EDWIN JAMES MAYHEW / 15/01/2015

View Document

28/11/1428 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 010000570005

View Document

18/08/1418 August 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/14

View Document

20/01/1420 January 2014 Annual return made up to 17 December 2013 with full list of shareholders

View Document

21/10/1321 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/13

View Document

25/03/1325 March 2013 APPOINTMENT TERMINATED, DIRECTOR PETER UNDERDOWN

View Document

07/02/137 February 2013 Annual return made up to 17 December 2012 with full list of shareholders

View Document

29/08/1229 August 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/12

View Document

01/02/121 February 2012 Annual return made up to 17 December 2011 with full list of shareholders

View Document

01/02/121 February 2012 REGISTERED OFFICE CHANGED ON 01/02/2012 FROM UNIT R HADLEIGH ROAD INDUSTRIAL ESTATE IPSWICH SUFFOLK IP2 0HA

View Document

05/07/115 July 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/11

View Document

11/02/1111 February 2011 Annual return made up to 17 December 2010 with full list of shareholders

View Document

11/02/1111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN UNDERDOWN / 01/11/2010

View Document

08/09/108 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/10

View Document

04/02/104 February 2010 Annual return made up to 17 December 2009 with full list of shareholders

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN UNDERDOWN / 17/12/2009

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWIN JAMES MAYHEW / 17/12/2009

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN UNDERDOWN / 17/12/2009

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALLISON BERRY / 17/12/2009

View Document

08/09/098 September 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/09

View Document

18/03/0918 March 2009 RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 FULL ACCOUNTS MADE UP TO 29/02/08

View Document

25/03/0825 March 2008 RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 FULL ACCOUNTS MADE UP TO 28/02/07

View Document

29/01/0729 January 2007 RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 FULL ACCOUNTS MADE UP TO 28/02/06

View Document

13/02/0613 February 2006 RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 FULL ACCOUNTS MADE UP TO 28/02/05

View Document

24/02/0524 February 2005 RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS

View Document

02/08/042 August 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/04

View Document

31/01/0431 January 2004 RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS

View Document

05/09/035 September 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/03

View Document

26/02/0326 February 2003 RETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/02

View Document

13/02/0213 February 2002 RETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS

View Document

28/07/0128 July 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/01

View Document

20/02/0120 February 2001 RETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS

View Document

04/09/004 September 2000 FULL GROUP ACCOUNTS MADE UP TO 29/02/00

View Document

23/02/0023 February 2000 RETURN MADE UP TO 17/12/99; FULL LIST OF MEMBERS

View Document

28/09/9928 September 1999 FULL GROUP ACCOUNTS MADE UP TO 28/02/99

View Document

04/02/994 February 1999 RETURN MADE UP TO 17/12/98; FULL LIST OF MEMBERS

View Document

04/11/984 November 1998 FULL GROUP ACCOUNTS MADE UP TO 28/02/98

View Document

16/01/9816 January 1998 RETURN MADE UP TO 17/12/97; NO CHANGE OF MEMBERS

View Document

05/09/975 September 1997 FULL GROUP ACCOUNTS MADE UP TO 28/02/97

View Document

05/02/975 February 1997 RETURN MADE UP TO 17/12/96; NO CHANGE OF MEMBERS

View Document

05/12/965 December 1996 FULL GROUP ACCOUNTS MADE UP TO 29/02/96

View Document

16/04/9616 April 1996 RETURN MADE UP TO 17/12/95; FULL LIST OF MEMBERS

View Document

04/09/954 September 1995 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

21/02/9521 February 1995 RETURN MADE UP TO 17/12/94; NO CHANGE OF MEMBERS

View Document

12/06/9412 June 1994 FULL GROUP ACCOUNTS MADE UP TO 28/02/94

View Document

10/06/9410 June 1994 NEW DIRECTOR APPOINTED

View Document

10/06/9410 June 1994 RETURN MADE UP TO 17/12/93; NO CHANGE OF MEMBERS

View Document

10/06/9410 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/946 January 1994 FULL ACCOUNTS MADE UP TO 28/02/93

View Document

07/12/937 December 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/937 December 1993 RETURN MADE UP TO 17/12/92; FULL LIST OF MEMBERS

View Document

09/10/929 October 1992 FULL GROUP ACCOUNTS MADE UP TO 29/02/92

View Document

12/08/9212 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/9214 July 1992 FULL ACCOUNTS MADE UP TO 28/02/91

View Document

12/03/9212 March 1992 RETURN MADE UP TO 17/12/91; NO CHANGE OF MEMBERS

View Document

02/07/912 July 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/01/9131 January 1991 COMPANY NAME CHANGED PENNY GRAPHIC LIMITED CERTIFICATE ISSUED ON 01/02/91

View Document

17/01/9117 January 1991 DIRECTOR RESIGNED

View Document

10/01/9110 January 1991 FULL GROUP ACCOUNTS MADE UP TO 28/02/90

View Document

10/01/9110 January 1991 RETURN MADE UP TO 17/12/90; FULL LIST OF MEMBERS

View Document

27/06/9027 June 1990 RETURN MADE UP TO 23/01/90; FULL LIST OF MEMBERS

View Document

01/06/901 June 1990 NEW DIRECTOR APPOINTED

View Document

05/04/905 April 1990 FULL GROUP ACCOUNTS MADE UP TO 28/02/89

View Document

10/11/8810 November 1988 FULL GROUP ACCOUNTS MADE UP TO 29/02/88

View Document

10/11/8810 November 1988 RETURN MADE UP TO 11/10/88; FULL LIST OF MEMBERS

View Document

29/03/8829 March 1988 FULL GROUP ACCOUNTS MADE UP TO 28/02/87

View Document

29/03/8829 March 1988 RETURN MADE UP TO 18/12/87; FULL LIST OF MEMBERS

View Document

07/01/877 January 1987 RETURN MADE UP TO 14/10/86; FULL LIST OF MEMBERS

View Document

07/01/877 January 1987 FULL ACCOUNTS MADE UP TO 28/02/86

View Document

05/07/865 July 1986 RETURN MADE UP TO 23/10/85; FULL LIST OF MEMBERS

View Document

02/07/862 July 1986 REGISTERED OFFICE CHANGED ON 02/07/86 FROM: ANCIENT HOUSE PRESS COBBOLD STREET IPSWICH SUFFOLK

View Document

02/06/862 June 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/85

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