- Company Overview for THE AMBITION GROUP LIMITED (03819892)
- Filing history for THE AMBITION GROUP LIMITED (03819892)
- People for THE AMBITION GROUP LIMITED (03819892)
- Charges for THE AMBITION GROUP LIMITED (03819892)
- More for THE AMBITION GROUP LIMITED (03819892)
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) |
---|---|---|---|
20 Aug 2014 | AR01 |
Annual return made up to 5 August 2014 with full list of shareholders
Statement of capital on 2014-08-20
|
|
07 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
17 Sep 2013 | AR01 |
Annual return made up to 5 August 2013 with full list of shareholders
Statement of capital on 2013-09-17
|
|
22 Aug 2012 | AR01 | Annual return made up to 5 August 2012 with full list of shareholders | |
04 Jul 2012 | AA | Full accounts made up to 31 December 2011 | |
16 Aug 2011 | AD03 | Register(s) moved to registered inspection location | |
16 Aug 2011 | AD02 | Register inspection address has been changed | |
16 Aug 2011 | AR01 | Annual return made up to 5 August 2011 with full list of shareholders | |
05 Apr 2011 | AA | Full accounts made up to 31 December 2010 | |
25 Aug 2010 | AR01 | Annual return made up to 5 August 2010 with full list of shareholders | |
06 Aug 2010 | AUD | Auditor's resignation | |
29 Jul 2010 | AD01 | Registered office address changed from 5 New Street Square London EC4A 3TW on 29 July 2010 | |
09 Apr 2010 | AA | Full accounts made up to 31 December 2009 | |
10 Mar 2010 | CH01 | Director's details changed for Paul Lyons on 1 January 2010 | |
10 Mar 2010 | CH01 | Director's details changed for Nicholas Martin Baillie Waterworth on 1 January 2010 | |
05 Nov 2009 | AA | Full accounts made up to 31 December 2008 | |
13 Aug 2009 | 363a | Return made up to 05/08/09; full list of members | |
10 Aug 2009 | 288c | Secretary's change of particulars taylor wessing secretaries LIMITED logged form | |
02 Jun 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
11 Feb 2009 | 287 | Registered office changed on 11/02/2009 from 22 melton street london NW1 2BW | |
11 Feb 2009 | 288b | Appointment terminated secretary cargil management services LIMITED | |
11 Feb 2009 | 288a | Secretary appointed taylor wessing secretaries LIMITED | |
30 Oct 2008 | AA | Accounts for a dormant company made up to 31 December 2007 | |
29 Oct 2008 | 288b | Appointment terminated director victor cuthell | |
06 Oct 2008 | 363a | Return made up to 05/08/08; full list of members |