THE ACTION GROUP ENTERPRISES LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewConfirmation statement made on 2025-06-25 with no updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-25 with no updates

View Document

12/12/2312 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/08/2331 August 2023 Registered office address changed from Norton Park Centre 57 Albion Road Edinburgh Scotland EH7 5QY to The Prentice Centre Granton Mains Avenue Edinburgh EH4 4GA on 2023-08-31

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-06-25 with no updates

View Document

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

View Accounts

02/11/222 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

02/11/212 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

28/09/2128 September 2021 Termination of appointment of Andrew Kenneth Foreman as a director on 2021-09-27

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES

View Document

12/12/1912 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

19/12/1819 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES

View Document

08/12/178 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES

View Document

28/06/1728 June 2017 NOTIFICATION OF PSC STATEMENT ON 28/06/2017

View Document

08/11/168 November 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

27/06/1627 June 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

14/12/1514 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

30/06/1530 June 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

04/12/144 December 2014 SAIL ADDRESS CREATED

View Document

04/12/144 December 2014 APPOINTMENT TERMINATED, DIRECTOR VINDEX LIMITED

View Document

04/12/144 December 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

04/12/144 December 2014 ADOPT ARTICLES 03/12/2014

View Document

03/12/143 December 2014 COMPANY NAME CHANGED MM&S (5841) LIMITED CERTIFICATE ISSUED ON 03/12/14

View Document

03/12/143 December 2014 DIRECTOR APPOINTED ANDREW KENNETH FOREMAN

View Document

03/12/143 December 2014 DIRECTOR APPOINTED DOUGLAS FULTON LOGAN

View Document

03/12/143 December 2014 DIRECTOR APPOINTED MR STEPHEN ROBERT OLIVER

View Document

03/12/143 December 2014 REGISTERED OFFICE CHANGED ON 03/12/2014 FROM 1 GEORGE SQUARE GLASGOW G2 1AL

View Document

03/12/143 December 2014 CURRSHO FROM 30/06/2015 TO 31/03/2015

View Document

03/12/143 December 2014 APPOINTMENT TERMINATED, DIRECTOR VINDEX SERVICES LIMTED

View Document

03/12/143 December 2014 APPOINTMENT TERMINATED, SECRETARY MACLAY MURRAY & SPENS LLP

View Document

02/12/142 December 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE TRUESDALE

View Document

25/06/1425 June 2014 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