Advanced company searchLink opens in new window

ANSONS GLOBAL LIMITED

Company number 04637605

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)
25 Aug 2024 CS01 Confirmation statement made on 4 August 2024 with updates
29 May 2024 DISS40 Compulsory strike-off action has been discontinued
28 May 2024 GAZ1 First Gazette notice for compulsory strike-off
23 May 2024 AA Micro company accounts made up to 30 June 2023
30 Apr 2024 PSC01 Notification of Darren Leslie Crossland as a person with significant control on 3 February 2024
30 Apr 2024 TM01 Termination of appointment of Christine Mandy Osborne as a director on 14 April 2024
30 Apr 2024 PSC07 Cessation of Christine Mandy Osborne as a person with significant control on 2 February 2024
24 Apr 2024 AP01 Appointment of Mr Darren Leslie Crossland as a director on 3 February 2024
20 Jan 2024 CS01 Confirmation statement made on 4 August 2022 with no updates
20 Jan 2024 CS01 Confirmation statement made on 4 August 2023 with no updates
20 Jan 2024 DISS40 Compulsory strike-off action has been discontinued
19 Jan 2024 AA Total exemption full accounts made up to 30 June 2022
19 Jan 2024 AA Total exemption full accounts made up to 30 June 2021
19 Jan 2024 AD01 Registered office address changed from Ansons Global Limited Wellington Road Burton-on-Trent DE14 2DW England to 9 Bloomsbury Street Nechells Birmingham B7 5BX on 19 January 2024
11 Jun 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
21 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
18 Dec 2021 CS01 Confirmation statement made on 4 August 2021 with no updates
18 Dec 2021 AD01 Registered office address changed from , 21 Burngreave Road, Sheffield, S3 9DA, United Kingdom to Ansons Global Limited Wellington Road Burton-on-Trent DE14 2DW on 18 December 2021
09 Dec 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
22 Aug 2020 AD01 Registered office address changed from , 21 Burngreave Road, Sheffield, S3 9DA, England to Ansons Global Limited Wellington Road Burton-on-Trent DE14 2DW on 22 August 2020
22 Aug 2020 AD01 Registered office address changed from , Anson House 4 Avro Business Park, Wellington Road, Burton-on-Trent, Staffordshire, DE14 2AP, England to Ansons Global Limited Wellington Road Burton-on-Trent DE14 2DW on 22 August 2020
04 Aug 2020 CS01 Confirmation statement made on 4 August 2020 with updates
04 Aug 2020 AD01 Registered office address changed from , Breach House Farm Pinfold Lane, Abbots Bromley, Rugeley, WS15 3AF, England to Ansons Global Limited Wellington Road Burton-on-Trent DE14 2DW on 4 August 2020