ACORN CREATIVE PRINT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 11/08/2511 August 2025 | Registered office address changed from 8a Church Road Welwyn Garden City Hertfordshire AL8 6PS England to 169 High Street Barnet Hertfordshire EN5 5SU on 2025-08-11 |
| 30/07/2530 July 2025 | Total exemption full accounts made up to 2024-09-30 |
| 30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
| 01/07/241 July 2024 | Confirmation statement made on 2024-06-17 with updates |
| 28/06/2428 June 2024 | Total exemption full accounts made up to 2023-09-30 |
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
| 04/08/234 August 2023 | Termination of appointment of Robert Beaton as a director on 2023-08-03 |
| 04/08/234 August 2023 | Cessation of Robert Beaton as a person with significant control on 2023-08-03 |
| 11/07/2311 July 2023 | Confirmation statement made on 2023-06-17 with updates |
| 26/06/2326 June 2023 | Director's details changed for Mr Robert Beaton on 2023-06-16 |
| 26/06/2326 June 2023 | Change of details for Mr Robert Beaton as a person with significant control on 2023-06-16 |
| 07/03/237 March 2023 | Unaudited abridged accounts made up to 2022-09-30 |
| 24/01/2324 January 2023 | Change of details for Mr Peter Husband as a person with significant control on 2023-01-24 |
| 24/01/2324 January 2023 | Notification of Robert Beaton as a person with significant control on 2021-05-13 |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 04/01/224 January 2022 | Unaudited abridged accounts made up to 2021-09-30 |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 17/06/2117 June 2021 | Confirmation statement made on 2021-06-17 with updates |
| 11/01/2111 January 2021 | 30/09/20 UNAUDITED ABRIDGED |
| 22/12/2022 December 2020 | 21/12/20 STATEMENT OF CAPITAL GBP 103 |
| 21/12/2021 December 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HUSBAND / 21/09/2020 |
| 21/12/2021 December 2020 | PSC'S CHANGE OF PARTICULARS / MR PETER HUSBAND / 21/09/2020 |
| 06/11/206 November 2020 | PREVSHO FROM 31/10/2020 TO 30/09/2020 |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 25/09/2025 September 2020 | REGISTERED OFFICE CHANGED ON 25/09/2020 FROM 47 HIGH STREET BARNET HERTS EN5 5UW UNITED KINGDOM |
| 02/06/202 June 2020 | 29/05/20 STATEMENT OF CAPITAL GBP 102 |
| 02/06/202 June 2020 | CONFIRMATION STATEMENT MADE ON 02/06/20, WITH UPDATES |
| 03/03/203 March 2020 | CONFIRMATION STATEMENT MADE ON 03/03/20, WITH UPDATES |
| 13/01/2013 January 2020 | 10/01/20 STATEMENT OF CAPITAL GBP 101 |
| 23/10/1923 October 2019 | 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