Advanced company searchLink opens in new window

AMBITION TECHNOLOGY LTD

Company number 08229790

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)
20 Dec 2022 COCOMP Order of court to wind up
07 Nov 2022 PSC01 Notification of Fasil Mohammad as a person with significant control on 1 August 2022
07 Nov 2022 AP01 Appointment of Mr Fasil Mohammad as a director on 1 August 2022
07 Nov 2022 PSC07 Cessation of Mohammed Farooq as a person with significant control on 1 August 2022
07 Nov 2022 TM01 Termination of appointment of Mohammed Farooq as a director on 1 August 2022
30 Jul 2022 AA Total exemption full accounts made up to 30 September 2021
24 Mar 2022 CS01 Confirmation statement made on 4 March 2022 with updates
29 Apr 2021 CS01 Confirmation statement made on 4 March 2021 with updates
23 Mar 2021 AA Total exemption full accounts made up to 30 September 2020
07 Apr 2020 CS01 Confirmation statement made on 4 March 2020 with no updates
06 Apr 2020 AA Total exemption full accounts made up to 30 September 2019
11 Apr 2019 AA Total exemption full accounts made up to 30 September 2018
04 Mar 2019 CS01 Confirmation statement made on 4 March 2019 with no updates
13 Mar 2018 CS01 Confirmation statement made on 13 March 2018 with no updates
11 Mar 2018 AA Total exemption full accounts made up to 30 September 2017
29 Jun 2017 AA Micro company accounts made up to 30 September 2016
10 Apr 2017 CS01 Confirmation statement made on 10 April 2017 with updates
24 Mar 2017 AD01 Registered office address changed from , 1 Havelock Place, Stoke-on-Trent, ST1 4PS, England to Britannic House 18-20 Dunstable Road Luton LU1 1DY on 24 March 2017
23 Mar 2017 TM02 Termination of appointment of Esin Cetintas as a secretary on 22 March 2017
23 Mar 2017 TM01 Termination of appointment of Esin Cetintas as a director on 22 March 2017
23 Mar 2017 AP01 Appointment of Mr Mohammed Farooq as a director on 22 March 2017
04 Oct 2016 AR01 Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-10-04
  • GBP 10
01 Oct 2016 AD01 Registered office address changed from , PO Box ST1 4PS, 1 Havelock Place, Stoke-on-Trent, ST1 4PS, England to Britannic House 18-20 Dunstable Road Luton LU1 1DY on 1 October 2016
01 Oct 2016 AD01 Registered office address changed from , Fort Dunlop Fort Parkway, Birmingham, B24 9FE to Britannic House 18-20 Dunstable Road Luton LU1 1DY on 1 October 2016
21 Sep 2016 DISS40 Compulsory strike-off action has been discontinued