ANSONSCO 4 LIMITED
Status | ACTIVE |
Company No. | 09523179 |
Category | Private Limited Company |
Incorporated | 01 Apr 2015 |
Age | 9 years, 2 months |
Jurisdiction | England Wales |
SUMMARY
ANSONSCO 4 LIMITED is an active private limited company with number 09523179. It was incorporated 9 years, 2 months ago, on 01 April 2015. The company address is 5 Dwellings Lane 5 Dwellings Lane, Birmingham, B32 1RJ, West Midlands, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 14 Dec 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 21 Sep 2023
Action Date: 21 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-21
Documents
Accounts with accounts type total exemption full
Date: 23 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 25 Aug 2022
Action Date: 21 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-21
Documents
Appoint person director company with name date
Date: 22 Feb 2022
Action Date: 01 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Minakshi Gupta
Appointment date: 2022-01-01
Documents
Termination director company with name termination date
Date: 20 Feb 2022
Action Date: 01 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-01-01
Officer name: Gwyn Peter Morgan Harris
Documents
Accounts with accounts type total exemption full
Date: 07 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 24 Aug 2021
Action Date: 21 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-21
Documents
Termination director company with name termination date
Date: 18 Feb 2021
Action Date: 02 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy Richard Brewin
Termination date: 2020-11-02
Documents
Accounts with accounts type total exemption full
Date: 19 Jan 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Appoint person director company with name date
Date: 11 Nov 2020
Action Date: 03 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-11-03
Officer name: Mr Ram Sundar Sugavanam
Documents
Confirmation statement with no updates
Date: 01 Sep 2020
Action Date: 21 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-21
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 Mar 2020
Action Date: 05 Mar 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-03-05
Charge number: 095231790002
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 22 Aug 2019
Action Date: 21 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-21
Documents
Accounts with accounts type total exemption full
Date: 24 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 29 Aug 2018
Action Date: 21 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-21
Documents
Change to a person with significant control
Date: 23 Aug 2018
Action Date: 21 Aug 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2018-08-21
Psc name: Rajja (Holdings) Limited
Documents
Change to a person with significant control
Date: 23 Aug 2018
Action Date: 21 Aug 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Modality Services Limited
Change date: 2018-08-21
Documents
Change registered office address company with date old address new address
Date: 23 Aug 2018
Action Date: 23 Aug 2018
Category: Address
Type: AD01
Change date: 2018-08-23
Old address: 6 Chester Road Sutton Coldfield West Midlands B73 5DA England
New address: 5 Dwellings Lane Quinton Birmingham West Midlands B32 1RJ
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with no updates
Date: 30 Aug 2017
Action Date: 21 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-21
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Confirmation statement with updates
Date: 20 Sep 2016
Action Date: 21 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-21
Documents
Change registered office address company with date old address new address
Date: 17 Sep 2015
Action Date: 17 Sep 2015
Category: Address
Type: AD01
Old address: Commerce House Ridings Park Eastern Way Cannock Staffordshire WS11 7FJ
New address: 6 Chester Road Sutton Coldfield West Midlands B73 5DA
Change date: 2015-09-17
Documents
Resolution
Date: 15 Sep 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Sep 2015
Action Date: 20 Aug 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 095231790001
Charge creation date: 2015-08-20
Documents
Annual return company with made up date full list shareholders
Date: 21 Aug 2015
Action Date: 21 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-21
Documents
Appoint person director company with name date
Date: 13 Jul 2015
Action Date: 13 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-07-13
Officer name: Dr Timothy Richard Brewin
Documents
Appoint person director company with name date
Date: 13 Jul 2015
Action Date: 13 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-07-13
Officer name: Dr Gwyn Peter Morgan Harris
Documents
Capital allotment shares
Date: 13 Jul 2015
Action Date: 13 Jul 2015
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2015-07-13
Documents
Termination director company with name termination date
Date: 13 Jul 2015
Action Date: 13 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jamie Gill
Termination date: 2015-07-13
Documents
Appoint person director company with name date
Date: 13 Jul 2015
Action Date: 13 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-07-13
Officer name: Mr Roger Anthony Street
Documents
Appoint person director company with name date
Date: 13 Jul 2015
Action Date: 13 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-07-13
Officer name: Mr Kapil Rajja
Documents
Some Companies
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11394432 |
Status: | ACTIVE |
Category: | Private Limited Company |
S G HOUSE,WINCHESTER,SO23 9HX
Number: | 11366088 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 306 VANILLA FACTORY,LIVERPOOL,L1 4AR
Number: | 10829271 |
Status: | ACTIVE |
Category: | Private Limited Company |
8TH FLOOR, CONNECT CENTRE,PORTSMOUTH,PO2 8QL
Number: | 07678684 |
Status: | ACTIVE |
Category: | Private Limited Company |
COVEHAM HOUSE,COBHAM,KT11 3EP
Number: | 05883227 |
Status: | ACTIVE |
Category: | Private Limited Company |
58 WATERLOO STREET,GLASGOW,G2 7DA
Number: | SC383075 |
Status: | LIQUIDATION |
Category: | Private Limited Company |