- Company Overview for ACG PUBLICATIONS LIMITED (04921964)
- Filing history for ACG PUBLICATIONS LIMITED (04921964)
- People for ACG PUBLICATIONS LIMITED (04921964)
- Charges for ACG PUBLICATIONS LIMITED (04921964)
- More for ACG PUBLICATIONS LIMITED (04921964)
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 |