- Company Overview for ACTION CREATIVE GROUP LIMITED (08320042)
- Filing history for ACTION CREATIVE GROUP LIMITED (08320042)
- People for ACTION CREATIVE GROUP LIMITED (08320042)
- More for ACTION CREATIVE GROUP LIMITED (08320042)
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) |
---|---|---|---|
28 Mar 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
02 Jan 2024 | CS01 | Confirmation statement made on 5 December 2023 with updates | |
30 Apr 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
27 Apr 2023 | MA | Memorandum and Articles of Association | |
27 Apr 2023 | RESOLUTIONS |
Resolutions
|
|
26 Apr 2023 | SH01 |
Statement of capital following an allotment of shares on 31 March 2023
|
|
15 Dec 2022 | PSC04 | Change of details for Mrs Heidi Bridget Holding as a person with significant control on 13 December 2022 | |
14 Dec 2022 | CS01 | Confirmation statement made on 5 December 2022 with updates | |
14 Dec 2022 | CH01 | Director's details changed for Mr Peter Evan Holding on 13 December 2022 | |
14 Dec 2022 | CH01 | Director's details changed for Mr Lyndon Scott Holding on 13 December 2022 | |
14 Dec 2022 | PSC04 | Change of details for Peter Evan Holding as a person with significant control on 13 December 2022 | |
14 Dec 2022 | CH01 | Director's details changed for Mr Trevor George Holding on 13 December 2022 | |
14 Dec 2022 | PSC04 | Change of details for Trevor George Holding as a person with significant control on 13 December 2022 | |
14 Dec 2022 | PSC04 | Change of details for Sarah Jane Holding as a person with significant control on 13 December 2022 | |
14 Dec 2022 | AD01 | Registered office address changed from Kingfisher House Kingfisher House Hurstwood Grange Haywards Heath West Sussex RH17 7QX to 63 Victoria Road Burgess Hill West Sussex RH15 9LN on 14 December 2022 | |
27 Feb 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
16 Dec 2021 | CS01 | Confirmation statement made on 5 December 2021 with updates | |
11 Aug 2021 | MA | Memorandum and Articles of Association | |
11 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
27 Jul 2021 | SH01 |
Statement of capital following an allotment of shares on 26 July 2021
|
|
06 Apr 2021 | AP01 | Appointment of Mr Lyndon Scott Holding as a director on 1 April 2021 | |
22 Mar 2021 | PSC04 | Change of details for Peter Evan Holding as a person with significant control on 22 March 2021 | |
19 Feb 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
07 Dec 2020 | CS01 | Confirmation statement made on 5 December 2020 with no updates | |
06 Apr 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 |