Advanced company searchLink opens in new window

AC PROMOTIONS LIMITED

Company number 08077861

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)
16 May 2024 CS01 Confirmation statement made on 14 May 2024 with no updates
23 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
15 May 2023 CS01 Confirmation statement made on 14 May 2023 with no updates
24 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
16 May 2022 CS01 Confirmation statement made on 14 May 2022 with no updates
23 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
17 May 2021 CS01 Confirmation statement made on 14 May 2021 with no updates
23 Feb 2021 AA Total exemption full accounts made up to 31 May 2020
14 May 2020 CS01 Confirmation statement made on 14 May 2020 with no updates
28 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
19 May 2019 CS01 Confirmation statement made on 14 May 2019 with no updates
01 Mar 2019 AA Total exemption full accounts made up to 31 May 2018
18 May 2018 CS01 Confirmation statement made on 14 May 2018 with no updates
26 Feb 2018 AA Unaudited abridged accounts made up to 31 May 2017
20 May 2017 CS01 Confirmation statement made on 14 May 2017 with updates
27 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
12 Jun 2016 AR01 Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-06-12
  • GBP 60
27 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
27 Jun 2015 AR01 Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-06-27
  • GBP 60
31 May 2015 CH01 Director's details changed for Austin Collins on 31 May 2015
31 May 2015 AD01 Registered office address changed from 67 First Avenue Amersham Bucks HP7 9BJ to 3rd Floor Imex House 42 Theobalds Road London WC1X 8NW on 31 May 2015
26 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
08 Jun 2014 AR01 Annual return made up to 22 May 2014 with full list of shareholders
17 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
21 Aug 2013 AD01 Registered office address changed from 23 Windsor End Beaconsfield Buckinghamshire HP9 2JJ England on 21 August 2013