AC2.COM PRODUCTIONS LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/02/2519 February 2025 | Confirmation statement made on 2025-02-10 with no updates |
31/12/2431 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
13/02/2413 February 2024 | Confirmation statement made on 2024-02-10 with no updates |
13/06/2313 June 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/02/2321 February 2023 | Confirmation statement made on 2023-02-10 with no updates |
21/02/2321 February 2023 | Registered office address changed from 64a Cumberland Street Edinburgh EH3 6RE to 5 South Charlotte Street Edinburgh EH2 4AN on 2023-02-21 |
20/12/2220 December 2022 | Micro company accounts made up to 2022-03-31 |
26/10/2226 October 2022 | Director's details changed for Mr Joel Kellhofer on 2022-10-26 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/02/2217 February 2022 | Confirmation statement made on 2022-02-10 with no updates |
28/12/2128 December 2021 | Micro company accounts made up to 2021-03-31 |
24/11/2124 November 2021 | Registered office address changed from PO Box 24072 Sc243634: Companies House Default Address Edinburgh EH3 1FD to 64a Cumberland Street Edinburgh EH3 6RE on 2021-11-24 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/06/2022 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/02/2023 February 2020 | CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES |
25/11/1925 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
23/02/1923 February 2019 | CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES |
14/12/1814 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
11/12/1811 December 2018 | REGISTERED OFFICE CHANGED ON 11/12/2018 FROM CONFERENCE HOUSE 152 MORRISON STREET EDINBURGH EH3 8EB |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
15/02/1815 February 2018 | CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES |
18/10/1718 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/02/1720 February 2017 | CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES |
02/12/162 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
09/03/169 March 2016 | Annual return made up to 10 February 2016 with full list of shareholders |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
08/05/158 May 2015 | REGISTERED OFFICE CHANGED ON 08/05/2015 FROM SKYPARK 3 LEVEL 4 14 ELLIOT STREET GLASGOW G3 8EP |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
12/02/1512 February 2015 | Annual return made up to 10 February 2015 with full list of shareholders |
10/11/1410 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
17/03/1417 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOEL KELLHOFER / 14/02/2014 |
17/03/1417 March 2014 | Annual return made up to 10 February 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
27/06/1327 June 2013 | REGISTERED OFFICE CHANGED ON 27/06/2013 FROM 100 BRAND STREET GLASGOW G51 1DG |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
22/02/1322 February 2013 | Annual return made up to 10 February 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
20/02/1220 February 2012 | APPOINTMENT TERMINATED, SECRETARY MARY DOLAN |
20/02/1220 February 2012 | Annual return made up to 10 February 2012 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
10/02/1110 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOEL KELLHOFER / 10/02/2011 |
10/02/1110 February 2011 | Annual return made up to 10 February 2011 with full list of shareholders |
31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
15/03/1015 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOEL KELLHOFER / 10/02/2010 |
15/03/1015 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / MARY FRANCES DOLAN / 10/02/2010 |
15/03/1015 March 2010 | Annual return made up to 10 February 2010 with full list of shareholders |
31/01/1031 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
05/05/095 May 2009 | RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS |
03/02/093 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
10/03/0810 March 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
25/02/0825 February 2008 | RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS |
11/04/0711 April 2007 | RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS |
21/03/0721 March 2007 | REGISTERED OFFICE CHANGED ON 21/03/07 FROM: 10 ANDERSON COURT NEWTON MEARNS GLASGOW G77 6GT |
21/03/0721 March 2007 | DIRECTOR'S PARTICULARS CHANGED |
27/10/0627 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
13/02/0613 February 2006 | RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS |
06/01/066 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
15/02/0515 February 2005 | RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS |
08/12/048 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
25/03/0425 March 2004 | RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS |
18/06/0318 June 2003 | COMPANY NAME CHANGED AC2.COM LTD. CERTIFICATE ISSUED ON 18/06/03 |
18/04/0318 April 2003 | ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04 |
25/02/0325 February 2003 | NEW SECRETARY APPOINTED |
25/02/0325 February 2003 | SECRETARY RESIGNED |
25/02/0325 February 2003 | NEW DIRECTOR APPOINTED |
25/02/0325 February 2003 | DIRECTOR RESIGNED |
25/02/0325 February 2003 | DIRECTOR RESIGNED |
10/02/0310 February 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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