AMBITION COMMUNICATIONS LIMITED

Company Documents

DateDescription
28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, WITH UPDATES

View Document

09/05/179 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

21/03/1621 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

26/08/1526 August 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

20/05/1520 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/09/149 September 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

08/04/148 April 2014 DIRECTOR APPOINTED MR JASON MCKINLAY

View Document

07/04/147 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/03/1424 March 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

24/03/1424 March 2014 24/03/14 STATEMENT OF CAPITAL GBP 100.0

View Document

04/03/144 March 2014 APPOINTMENT TERMINATED, DIRECTOR POLLY HOLMES

View Document

19/08/1319 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA KATE MCKINLAY / 15/08/2013

View Document

19/08/1319 August 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

14/08/1314 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/09/125 September 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

02/05/122 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/04/1211 April 2012 ADOPT ARTICLES 15/03/2012

View Document

11/01/1211 January 2012 APPOINTMENT TERMINATED, SECRETARY DAVID HITCHCOCK

View Document

11/01/1211 January 2012 REGISTERED OFFICE CHANGED ON 11/01/2012 FROM 8 THE GLASSHOUSE 49A GOLDHAWK ROAD LONDON W12 8QP UNITED KINGDOM

View Document

31/08/1131 August 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

01/07/111 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / POLLY JANE HOLMES / 01/10/2009

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA KATE MCKINLAY / 01/10/2009

View Document

04/10/104 October 2010 Annual return made up to 16 August 2010 with full list of shareholders

View Document

25/09/1025 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/10/0922 October 2009 Annual return made up to 16 August 2009 with full list of shareholders

View Document

31/08/0931 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/12/0815 December 2008 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

01/04/081 April 2008 DIRECTOR APPOINTED POLLY JANE HOLMES

View Document

07/03/087 March 2008 REGISTERED OFFICE CHANGED ON 07/03/2008 FROM 9 DISRAELI ROAD PUTNEY LONDON SW15 2DR

View Document

06/03/086 March 2008 APPOINTMENT TERMINATED SECRETARY REBECCA MCKINLAY

View Document

06/03/086 March 2008 SECRETARY APPOINTED MR DAVID WILLIAM WARWICK HITCHCOCK

View Document

05/02/085 February 2008 REGISTERED OFFICE CHANGED ON 05/02/08 FROM: WOODCOCK HOUSE GIBBARD MEWS HIGH STREET WIMBLEDON VILLAGE LONDON SW19 5BY

View Document

05/02/085 February 2008 NEW SECRETARY APPOINTED

View Document

05/02/085 February 2008 SECRETARY RESIGNED

View Document

05/02/085 February 2008 DIRECTOR RESIGNED

View Document

05/02/085 February 2008 DIRECTOR RESIGNED

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/09/0717 September 2007 RETURN MADE UP TO 16/08/07; NO CHANGE OF MEMBERS

View Document

26/09/0626 September 2006 RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/01/0616 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/01/065 January 2006 S-DIV 14/11/05

View Document

19/09/0519 September 2005 NEW DIRECTOR APPOINTED

View Document

12/09/0512 September 2005 DIRECTOR RESIGNED

View Document

12/09/0512 September 2005 SECRETARY RESIGNED

View Document

01/09/051 September 2005 RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 NEW SECRETARY APPOINTED

View Document

26/08/0526 August 2005 NEW DIRECTOR APPOINTED

View Document

26/08/0526 August 2005 NEW DIRECTOR APPOINTED

View Document

02/08/052 August 2005 ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/12/05

View Document

22/07/0522 July 2005 REGISTERED OFFICE CHANGED ON 22/07/05 FROM: C/O LAMBURN & TURNER RIVERSIDE HOUSE 1 PLACE FARM WHEATHAMPSTEAD HERTFORDSHIRE AL4 8SB

View Document

20/05/0520 May 2005 COMPANY NAME CHANGED EPHAVEN LIMITED CERTIFICATE ISSUED ON 20/05/05

View Document

16/08/0416 August 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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