- Company Overview for THE ANCESTORS GLOBAL LIMITED (09896438)
- Filing history for THE ANCESTORS GLOBAL LIMITED (09896438)
- People for THE ANCESTORS GLOBAL LIMITED (09896438)
- More for THE ANCESTORS GLOBAL LIMITED (09896438)
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) |
---|---|---|---|
10 Feb 2025 | CS01 | Confirmation statement made on 8 December 2024 with no updates | |
28 Mar 2024 | AA | Micro company accounts made up to 30 December 2022 | |
30 Dec 2023 | AA01 | Current accounting period shortened from 31 December 2022 to 30 December 2022 | |
30 Dec 2023 | CS01 | Confirmation statement made on 8 December 2023 with no updates | |
30 Dec 2022 | AA | Micro company accounts made up to 31 December 2021 | |
27 Dec 2022 | CS01 | Confirmation statement made on 8 December 2022 with no updates | |
03 Dec 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Dec 2022 | AA | Micro company accounts made up to 31 December 2020 | |
15 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Mar 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Feb 2022 | CS01 | Confirmation statement made on 8 December 2021 with no updates | |
10 May 2021 | AD01 | Registered office address changed from 8 Caroline Point 62 Caroline Street Jewellery Quarter Birmingham B3 1UF England to 15 Colmore Row Birmingham West Midlands B3 2BH on 10 May 2021 | |
08 Dec 2020 | CS01 | Confirmation statement made on 8 December 2020 with updates | |
30 Nov 2020 | CS01 | Confirmation statement made on 30 November 2020 with no updates | |
09 Nov 2020 | AA | Micro company accounts made up to 31 December 2019 | |
09 Dec 2019 | CS01 | Confirmation statement made on 30 November 2019 with no updates | |
05 Dec 2019 | AD01 | Registered office address changed from Regent Court 68 Caroline Street Jewellery Quarter Birmingham West Midlands B3 1UG England to 8 Caroline Point 62 Caroline Street Jewellery Quarter Birmingham B3 1UF on 5 December 2019 | |
30 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
26 Apr 2019 | AD01 |
Registered office address changed from 113 Hardwick Road Streetly Sutton Coldfield West Midlands B74 3DW England to Regent Court Caroline Street Jewellery Quarter Birmingham B3 1UG on 26 April 2019
|
|
23 Apr 2019 | ANNOTATION |
Rectified The AD01 was removed from the public register on 24/06/2019 as it was done without the authority of the company.
|
|
04 Dec 2018 | CS01 | Confirmation statement made on 30 November 2018 with no updates | |
28 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
01 Dec 2017 | CS01 | Confirmation statement made on 30 November 2017 with updates | |
24 Oct 2017 | AD01 | Registered office address changed from 113 Hardwick Road Streetly Sutton Coldfield B74 3DW United Kingdom to Regent Court 68 Caroline Street Jewellery Quarter Birmingham West Midlands B3 1UG on 24 October 2017 |