AMBITION IN MOTION LIMITED
Company Documents
Date | Description |
---|---|
14/05/2514 May 2025 | Director's details changed for Partner Sandra Elaine Milton-Tayler on 2025-05-12 |
07/03/257 March 2025 | Change of details for Partner Sandra Elaine Milton-Tayler as a person with significant control on 2024-10-17 |
29/10/2429 October 2024 | Confirmation statement made on 2024-10-19 with no updates |
17/10/2417 October 2024 | Registered office address changed from Old Stocks Firfields Weybridge Surrey KT13 0UD to Saltacre Salterns Lane Old Bursledon Southampton SO31 8DH on 2024-10-17 |
17/10/2417 October 2024 | Micro company accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
19/10/2319 October 2023 | Confirmation statement made on 2023-10-19 with no updates |
11/10/2311 October 2023 | Confirmation statement made on 2023-10-06 with no updates |
03/10/233 October 2023 | Micro company accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
31/10/2231 October 2022 | Confirmation statement made on 2022-10-06 with no updates |
20/10/2220 October 2022 | Micro company accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
07/11/217 November 2021 | Confirmation statement made on 2021-10-06 with no updates |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
01/10/191 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
24/10/1824 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
13/10/1813 October 2018 | CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
23/10/1723 October 2017 | CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES |
15/09/1715 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
28/10/1628 October 2016 | CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES |
07/10/167 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
19/10/1519 October 2015 | Annual return made up to 6 October 2015 with full list of shareholders |
21/05/1521 May 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
20/10/1420 October 2014 | Annual return made up to 6 October 2014 with full list of shareholders |
28/07/1428 July 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
23/10/1323 October 2013 | Annual return made up to 6 October 2013 with full list of shareholders |
26/07/1326 July 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
23/10/1223 October 2012 | Annual return made up to 6 October 2012 with full list of shareholders |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
13/10/1113 October 2011 | Annual return made up to 6 October 2011 with full list of shareholders |
20/09/1120 September 2011 | 31/01/11 TOTAL EXEMPTION FULL |
15/10/1015 October 2010 | Annual return made up to 6 October 2010 with full list of shareholders |
17/08/1017 August 2010 | 31/01/10 TOTAL EXEMPTION FULL |
30/10/0930 October 2009 | Annual return made up to 6 October 2009 with full list of shareholders |
30/10/0930 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SANDRA ELAINE MILTON-TAYLER / 06/10/2009 |
23/07/0923 July 2009 | 31/10/08 TOTAL EXEMPTION FULL |
23/07/0923 July 2009 | 31/01/09 TOTAL EXEMPTION FULL |
16/07/0916 July 2009 | PREVSHO FROM 31/10/2009 TO 31/01/2009 |
16/07/0916 July 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SANDRA SHELLEY / 10/05/2008 |
30/10/0830 October 2008 | RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS |
04/06/084 June 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
03/11/073 November 2007 | REGISTERED OFFICE CHANGED ON 03/11/07 FROM: 7 DAIRY WALK, HARTLEY WINTNEY HOOK HANTS RG27 8XX |
03/11/073 November 2007 | DIRECTOR'S PARTICULARS CHANGED |
03/11/073 November 2007 | RETURN MADE UP TO 06/10/07; NO CHANGE OF MEMBERS |
14/06/0714 June 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 |
03/11/063 November 2006 | RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS |
30/08/0630 August 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 |
09/12/059 December 2005 | RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS |
13/07/0513 July 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 |
22/10/0422 October 2004 | RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS |
05/08/045 August 2004 | DIRECTOR'S PARTICULARS CHANGED |
18/06/0418 June 2004 | DIRECTOR'S PARTICULARS CHANGED |
06/11/036 November 2003 | NEW DIRECTOR APPOINTED |
07/10/037 October 2003 | NEW SECRETARY APPOINTED |
06/10/036 October 2003 | DIRECTOR RESIGNED |
06/10/036 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
06/10/036 October 2003 | SECRETARY RESIGNED |
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