Advanced company searchLink opens in new window

THE ANCESTORS GLOBAL LIMITED

Company number 09896438

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)
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
  • ANNOTATION Rectified The AD01 was removed from the public register on 24/06/2019 as it was done without the authority of the company.
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