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)
04 Aug 2020 CH01 Director's details changed for Mrs Christine Mandy Osborne on 1 August 2020
04 Aug 2020 PSC04 Change of details for Mrs Christine Mandy Osborne as a person with significant control on 1 August 2020
31 Jul 2020 AA Unaudited abridged accounts made up to 30 June 2020
04 Jul 2020 AA01 Previous accounting period extended from 31 January 2020 to 30 June 2020
05 May 2020 CS01 Confirmation statement made on 5 May 2020 with updates
13 Feb 2020 AAMD Amended accounts made up to 31 January 2019
13 Feb 2020 AAMD Amended accounts made up to 31 January 2018
12 Feb 2020 CS01 Confirmation statement made on 15 January 2020 with updates
08 Feb 2020 DISS40 Compulsory strike-off action has been discontinued
05 Feb 2020 AA Unaudited abridged accounts made up to 31 January 2019
31 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
28 Jan 2019 CS01 Confirmation statement made on 15 January 2019 with no updates
28 Jan 2019 PSC01 Notification of Christine Mandy Osborne as a person with significant control on 23 October 2018
23 Oct 2018 TM02 Termination of appointment of Margaret Wendy Naylor as a secretary on 20 October 2018
23 Oct 2018 AD01 Registered office address changed from , PO Box B44 8NH, 2 Security House, Howard Centre, Paper Mill End, Birmingham, B44 8NH, United Kingdom to Ansons Global Limited Wellington Road Burton-on-Trent DE14 2DW on 23 October 2018
23 Oct 2018 PSC07 Cessation of Margaret Wendy Naylor as a person with significant control on 20 October 2018
15 Oct 2018 AA Unaudited abridged accounts made up to 31 January 2018
02 Aug 2018 MR04 Satisfaction of charge 11 in full
02 Aug 2018 MR04 Satisfaction of charge 8 in full
02 Aug 2018 MR04 Satisfaction of charge 12 in full
02 Aug 2018 MR04 Satisfaction of charge 7 in full
13 Mar 2018 AD01 Registered office address changed from , Breach House Farm Pinfold Lane, Abbots Bromley, Rugeley, Staffordshire, WS15 3AF, England to Ansons Global Limited Wellington Road Burton-on-Trent DE14 2DW on 13 March 2018
19 Feb 2018 CS01 Confirmation statement made on 15 January 2018 with no updates
31 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
20 Sep 2017 TM01 Termination of appointment of Troy David Lee as a director on 11 September 2017