- Company Overview for ANSONS GLOBAL LIMITED (04637605)
- Filing history for ANSONS GLOBAL LIMITED (04637605)
- People for ANSONS GLOBAL LIMITED (04637605)
- Charges for ANSONS GLOBAL LIMITED (04637605)
- More for ANSONS GLOBAL LIMITED (04637605)
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 |