- Company Overview for DUAL AMBITION LIMITED (10066360)
- Filing history for DUAL AMBITION LIMITED (10066360)
- People for DUAL AMBITION LIMITED (10066360)
- Charges for DUAL AMBITION LIMITED (10066360)
- More for DUAL AMBITION LIMITED (10066360)
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) |
---|---|---|---|
09 Sep 2020 | MR01 | Registration of charge 100663600004, created on 28 August 2020 | |
12 Aug 2020 | CH01 | Director's details changed for Mr Christopher Alan Swan on 12 August 2020 | |
12 Aug 2020 | CH01 | Director's details changed for Mr Christopher Alan Swan on 19 June 2020 | |
12 Aug 2020 | PSC04 | Change of details for Mr Christopher Alan Swan as a person with significant control on 19 June 2020 | |
23 Jun 2020 | AA | Micro company accounts made up to 30 September 2019 | |
13 Nov 2019 | CS01 | Confirmation statement made on 30 October 2019 with updates | |
10 Dec 2018 | AD01 | Registered office address changed from 3 Berrymoor Court Northumberland Business Park Cramlington NE23 7RZ England to Westwood Gilsland Brampton Northumberland CA8 7DA on 10 December 2018 | |
04 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 9 November 2018
|
|
27 Nov 2018 | PSC01 | Notification of Christopher Alan Swan as a person with significant control on 9 November 2018 | |
27 Nov 2018 | PSC07 | Cessation of Peter Francis John Smith as a person with significant control on 9 November 2018 | |
27 Nov 2018 | PSC07 | Cessation of John Lee Soon Man as a person with significant control on 9 November 2018 | |
26 Nov 2018 | AP01 | Appointment of Mr Christopher Alan Swan as a director on 9 November 2018 | |
26 Nov 2018 | TM01 | Termination of appointment of John Lee Soon Man as a director on 9 November 2018 | |
26 Nov 2018 | TM01 | Termination of appointment of Peter Francis John Smith as a director on 9 November 2018 | |
07 Nov 2018 | AA | Total exemption full accounts made up to 30 September 2018 | |
30 Oct 2018 | CS01 | Confirmation statement made on 30 October 2018 with updates | |
17 Oct 2018 | CS01 | Confirmation statement made on 17 October 2018 with updates | |
15 Oct 2018 | AA01 | Previous accounting period extended from 31 March 2018 to 30 September 2018 | |
05 Sep 2018 | CS01 | Confirmation statement made on 5 September 2018 with updates | |
10 Aug 2018 | CS01 | Confirmation statement made on 10 August 2018 with updates | |
08 Mar 2018 | MR01 | Registration of charge 100663600002, created on 26 February 2018 | |
15 Jan 2018 | AD01 | Registered office address changed from Ardlea Station Road End Stannington Northumberland NE61 6DR United Kingdom to 3 Berrymoor Court Northumberland Business Park Cramlington NE23 7RZ on 15 January 2018 | |
21 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 21 December 2017
|
|
18 Dec 2017 | CS01 | Confirmation statement made on 23 November 2017 with no updates | |
14 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 |