CONNECTING AMBITION LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025 Confirmation statement made on 2025-04-11 with updates

View Document

27/01/2527 January 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

18/04/2418 April 2024 Confirmation statement made on 2024-04-11 with updates

View Document

24/01/2424 January 2024 Micro company accounts made up to 2023-04-30

View Document

10/05/2310 May 2023 Director's details changed for Mrs Victoria Anne Warren on 2023-04-15

View Document

10/05/2310 May 2023 Change of details for Mrs Victoria Anne Warren as a person with significant control on 2023-04-15

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-04-11 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

06/01/236 January 2023 Micro company accounts made up to 2022-04-30

View Document

27/09/2227 September 2022 Change of details for Mrs Victoria Anne Warren as a person with significant control on 2022-09-27

View Document

27/09/2227 September 2022 Director's details changed for Mrs Victoria Anne Warren on 2022-09-27

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

26/04/2226 April 2022 Confirmation statement made on 2022-04-15 with updates

View Document

28/01/2228 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

14/01/2114 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

17/09/2017 September 2020 PSC'S CHANGE OF PARTICULARS / MRS VICTORIA WARREN / 17/09/2020

View Document

17/09/2017 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA ANNE WARREN / 17/09/2020

View Document

17/09/2017 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA ANNE WARREN / 17/09/2020

View Document

17/09/2017 September 2020 REGISTERED OFFICE CHANGED ON 17/09/2020 FROM THORNTON HOUSE CEMETERY ROAD SHELTON STOKE-ON-TRENT ST4 2DL ENGLAND

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES

View Document

11/12/1911 December 2019 REGISTERED OFFICE CHANGED ON 11/12/2019 FROM 7-9 MACON COURT MACON COURT CREWE CHESHIRE CW1 6EA

View Document

20/08/1920 August 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

08/01/198 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

16/04/1816 April 2018 PSC'S CHANGE OF PARTICULARS / MRS VICTORIA WARREN / 16/04/2018

View Document

30/01/1830 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

12/09/1712 September 2017 APPOINTMENT TERMINATED, DIRECTOR LEE WARREN

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

12/01/1712 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

08/12/168 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / LEE STEPHEN WARREN / 02/11/2016

View Document

08/12/168 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA ANNE WARREN / 02/11/2016

View Document

08/12/168 December 2016 REGISTERED OFFICE CHANGED ON 08/12/2016 FROM GROUND FLOOR, WARWICK HOUSE WARWICK HOUSE INDUSTRIAL ESTATE BANBURY ROAD SOUTHAM WARKS CV47 2PT ENGLAND

View Document

20/05/1620 May 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

15/04/1515 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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