ANSONSCO 4 LIMITED

5 Dwellings Lane 5 Dwellings Lane, Birmingham, B32 1RJ, West Midlands, England
StatusACTIVE
Company No.09523179
CategoryPrivate Limited Company
Incorporated01 Apr 2015
Age9 years, 2 months
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 15 Sep 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 13 Jul 2015

Action Date: 13 Jul 2015

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2015-07-13

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 01 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APPENO LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11394432
Status:ACTIVE
Category:Private Limited Company

CCK CONSULTING LIMITED

S G HOUSE,WINCHESTER,SO23 9HX

Number:11366088
Status:ACTIVE
Category:Private Limited Company

DFI GROUP LTD

UNIT 306 VANILLA FACTORY,LIVERPOOL,L1 4AR

Number:10829271
Status:ACTIVE
Category:Private Limited Company

GATEMILE LIMITED

8TH FLOOR, CONNECT CENTRE,PORTSMOUTH,PO2 8QL

Number:07678684
Status:ACTIVE
Category:Private Limited Company

KALO PROPERTY LIMITED

COVEHAM HOUSE,COBHAM,KT11 3EP

Number:05883227
Status:ACTIVE
Category:Private Limited Company

TAPA SCOTLAND LTD

58 WATERLOO STREET,GLASGOW,G2 7DA

Number:SC383075
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source