AMBASSEDORS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 27/05/2527 May 2025 | Confirmation statement made on 2025-05-26 with updates |
| 28/02/2528 February 2025 | Total exemption full accounts made up to 2024-05-31 |
| 27/06/2427 June 2024 | Change of details for Mr Raphael Newton as a person with significant control on 2024-06-27 |
| 24/06/2424 June 2024 | Statement of capital following an allotment of shares on 2024-05-25 |
| 24/06/2424 June 2024 | Confirmation statement made on 2024-05-26 with updates |
| 24/06/2424 June 2024 | Statement of capital following an allotment of shares on 2024-05-25 |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 29/02/2429 February 2024 | Total exemption full accounts made up to 2023-05-31 |
| 26/05/2326 May 2023 | Confirmation statement made on 2023-05-26 with updates |
| 13/04/2313 April 2023 | Notification of Azubuike Amadi as a person with significant control on 2023-04-10 |
| 03/04/233 April 2023 | Appointment of Mr Azubuike Amadi as a director on 2023-04-03 |
| 31/03/2331 March 2023 | Termination of appointment of Azubuike Amadi as a director on 2023-03-31 |
| 31/03/2331 March 2023 | Registered office address changed from 301 Plumstead High Street 301 Plumstead High Street London, Plumstead SE18 1JX England to 301 Plumstead High Street London SE18 1JX on 2023-03-31 |
| 31/03/2331 March 2023 | Notification of Raphael Newton as a person with significant control on 2023-03-31 |
| 31/03/2331 March 2023 | Confirmation statement made on 2023-03-31 with no updates |
| 31/03/2331 March 2023 | Cessation of Azubuike Amadi as a person with significant control on 2023-03-31 |
| 28/02/2328 February 2023 | Total exemption full accounts made up to 2022-05-31 |
| 22/02/2322 February 2023 | Appointment of Mr Raphael Newton as a director on 2023-02-22 |
| 22/02/2322 February 2023 | Termination of appointment of Ogba Ogbonnaya as a director on 2023-02-22 |
| 22/02/2322 February 2023 | Cessation of Ogba Ogbonnaya as a person with significant control on 2023-02-22 |
| 22/02/2322 February 2023 | Confirmation statement made on 2023-02-22 with updates |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 28/02/2228 February 2022 | Total exemption full accounts made up to 2021-05-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 01/04/211 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
| 22/03/2122 March 2021 | CONFIRMATION STATEMENT MADE ON 28/02/21, NO UPDATES |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 11/03/2011 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
| 04/03/204 March 2020 | PREVSHO FROM 30/06/2019 TO 31/05/2019 |
| 17/01/2017 January 2020 | CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES |
| 25/07/1925 July 2019 | Registered office address changed from , 235 Plumstead High Street 235 Plumstead High Street, London, Plumstead, SE18 1HF, England to 301 Plumstead High Street 301 Plumstead High Street London, Plumstead SE18 1JX on 2019-07-25 |
| 25/07/1925 July 2019 | REGISTERED OFFICE CHANGED ON 25/07/2019 FROM 235 PLUMSTEAD HIGH STREET 235 PLUMSTEAD HIGH STREET LONDON, PLUMSTEAD SE18 1HF ENGLAND |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 13/02/1913 February 2019 | REGISTERED OFFICE CHANGED ON 13/02/2019 FROM 235 PLUMSTEAD HIGH STREET 235 PLUMSTEAD HIGH STREET LONDON, PLUMSTEAD SE18 1HF ENGLAND |
| 13/02/1913 February 2019 | Registered office address changed from , 301 Plumstead High Street 301 Plumstead High Street, London, SE18 1JX, England to 301 Plumstead High Street 301 Plumstead High Street London, Plumstead SE18 1JX on 2019-02-13 |
| 13/02/1913 February 2019 | Registered office address changed from , 235 Plumstead High Street 235 Plumstead High Street, London, Plumstead, SE18 1HF, England to 301 Plumstead High Street 301 Plumstead High Street London, Plumstead SE18 1JX on 2019-02-13 |
| 13/02/1913 February 2019 | REGISTERED OFFICE CHANGED ON 13/02/2019 FROM 301 PLUMSTEAD HIGH STREET 301 PLUMSTEAD HIGH STREET LONDON SE18 1JX ENGLAND |
| 22/01/1922 January 2019 | CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES |
| 28/11/1828 November 2018 | PSC'S CHANGE OF PARTICULARS / MR KENNIE OGBONNAYA OGBA / 28/11/2018 |
| 28/11/1828 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR OGBA OGBONNAYA / 28/11/2018 |
| 28/11/1828 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR KENNIE OGBONNAYA OGBA / 28/11/2018 |
| 17/10/1817 October 2018 | Registered office address changed from , 20-22 Wenlock Road, London, N1 7GU, England to 301 Plumstead High Street 301 Plumstead High Street London, Plumstead SE18 1JX on 2018-10-17 |
| 17/10/1817 October 2018 | REGISTERED OFFICE CHANGED ON 17/10/2018 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND |
| 11/10/1811 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR AZUBUIKE AMADI / 11/10/2018 |
| 25/06/1825 June 2018 | APPOINTMENT TERMINATED, DIRECTOR ADEGBOYEGA GBADERO |
| 25/06/1825 June 2018 | CESSATION OF ADEGBOYEGA GBADERO AS A PSC |
| 15/06/1815 June 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company