Advanced company searchLink opens in new window

ACG PUBLICATIONS LIMITED

Company number 04921964

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Feb 2024 CS01 Confirmation statement made on 27 February 2024 with updates
18 Jan 2024 PSC04 Change of details for Mr Daniel Golbourn as a person with significant control on 18 January 2024
18 Jan 2024 PSC04 Change of details for Sarah Constantin as a person with significant control on 18 January 2024
18 Jan 2024 CH01 Director's details changed for Mrs Rebecca Golbourn on 18 January 2024
25 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
27 Feb 2023 CS01 Confirmation statement made on 27 February 2023 with updates
27 Feb 2023 TM01 Termination of appointment of Carole Golbourn as a director on 31 July 2022
27 Feb 2023 TM01 Termination of appointment of Alan Golbourn as a director on 31 July 2022
18 Oct 2022 AD01 Registered office address changed from Unit E5 Unit E5 East Gores Farm East Gores Road Coggeshall Essex CO6 1FW United Kingdom to Unit 9 Altitude Business Park the Drift Nacton Road Ipswich IP3 9QN on 18 October 2022
10 Oct 2022 MR01 Registration of charge 049219640002, created on 10 October 2022
03 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
16 Aug 2022 MR01 Registration of charge 049219640001, created on 16 August 2022
08 Jul 2022 CS01 Confirmation statement made on 7 July 2022 with updates
12 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
07 Jul 2021 CS01 Confirmation statement made on 7 July 2021 with updates
07 Sep 2020 CH01 Director's details changed for Daniel Golbourn on 1 September 2020
07 Sep 2020 CH01 Director's details changed for Carole Golbourn on 1 September 2020
07 Sep 2020 CH01 Director's details changed for Alan Golbourn on 1 September 2020
07 Sep 2020 CH01 Director's details changed for Mrs Sarah Constantin on 1 September 2020
07 Sep 2020 CH03 Secretary's details changed for Sarah Constantin on 1 September 2020
28 Aug 2020 AD01 Registered office address changed from 119a Newland Street Witham Essex CM8 1WF United Kingdom to Unit E5 Unit E5 East Gores Farm East Gores Road Coggeshall Essex CO6 1FW on 28 August 2020
31 Jul 2020 AA Total exemption full accounts made up to 31 March 2020
10 Jul 2020 CS01 Confirmation statement made on 10 July 2020 with updates
07 Jul 2020 CH01 Director's details changed for Ms Sally Constantin on 7 July 2020
07 Jul 2020 CH03 Secretary's details changed for Sally Constantin on 7 July 2020