MYAMBITION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/06/255 June 2025 | Registered office address changed from 1C Fridays Court 3-5 High Street Ringwood Hampshire BH24 1AB England to 6a Fridays Court 3-5 High Street Ringwood Hampshire BH24 1AB on 2025-06-05 |
21/01/2521 January 2025 | Confirmation statement made on 2025-01-21 with no updates |
19/12/2419 December 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
05/02/245 February 2024 | Confirmation statement made on 2024-01-21 with no updates |
19/12/2319 December 2023 | Micro company accounts made up to 2023-03-31 |
06/04/236 April 2023 | Registered office address changed from 1st Floor Office 2a Highfield Road Ringwood Hampshire BH24 1RQ to 1C Fridays Court 3-5 High Street Ringwood Hampshire BH24 1AB on 2023-04-06 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/01/2331 January 2023 | Confirmation statement made on 2023-01-21 with no updates |
09/12/229 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
08/02/228 February 2022 | Confirmation statement made on 2022-01-21 with no updates |
10/12/2110 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
11/02/2111 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
11/02/2111 February 2021 | CONFIRMATION STATEMENT MADE ON 21/01/21, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
28/01/2028 January 2020 | CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES |
24/10/1924 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
01/07/191 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN JAMES UNDERHILL / 01/07/2019 |
01/07/191 July 2019 | SECRETARY'S CHANGE OF PARTICULARS / CHRISTIAN JAMES UNDERHILL / 01/07/2019 |
01/07/191 July 2019 | PSC'S CHANGE OF PARTICULARS / MR CHRISTIAN JAMES UNDERHILL / 01/07/2019 |
29/01/1929 January 2019 | CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES |
22/12/1822 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/01/1831 January 2018 | CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES |
02/01/182 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
13/02/1713 February 2017 | CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES |
28/12/1628 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
09/02/169 February 2016 | Annual return made up to 21 January 2016 with full list of shareholders |
08/02/168 February 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
12/01/1612 January 2016 | SECRETARY'S CHANGE OF PARTICULARS / CHRISTIAN JAMES UNDERHILL / 12/01/2016 |
12/01/1612 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN JAMES UNDERHILL / 12/01/2016 |
30/01/1530 January 2015 | Annual return made up to 21 January 2015 with full list of shareholders |
17/12/1417 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
06/02/146 February 2014 | Annual return made up to 21 January 2014 with full list of shareholders |
03/01/143 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
06/02/136 February 2013 | Annual return made up to 21 January 2013 with full list of shareholders |
24/12/1224 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
27/01/1227 January 2012 | Annual return made up to 21 January 2012 with full list of shareholders |
29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
27/01/1127 January 2011 | Annual return made up to 21 January 2011 with full list of shareholders |
04/01/114 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
13/07/1013 July 2010 | APPOINTMENT TERMINATED, DIRECTOR MELISSA HAWKINS |
29/01/1029 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MELISSA JANE HAWKINS / 01/10/2009 |
29/01/1029 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN JAMES UNDERHILL / 01/10/2009 |
29/01/1029 January 2010 | Annual return made up to 21 January 2010 with full list of shareholders |
18/01/1018 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
16/03/0916 March 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTIAN UNDERHILL / 30/09/2008 |
16/03/0916 March 2009 | RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS |
13/03/0913 March 2009 | RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS |
11/03/0911 March 2009 | REGISTERED OFFICE CHANGED ON 11/03/2009 FROM SUTTON HOUSE SUTTON HOLMES, VERWOOD, WIMBORNE DORSET BH21 8NQ |
13/01/0913 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
21/11/0721 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
01/03/071 March 2007 | RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS |
07/08/067 August 2006 | ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07 |
07/02/067 February 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
07/02/067 February 2006 | SECRETARY RESIGNED |
07/02/067 February 2006 | NEW DIRECTOR APPOINTED |
07/02/067 February 2006 | REGISTERED OFFICE CHANGED ON 07/02/06 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET |
07/02/067 February 2006 | DIRECTOR RESIGNED |
21/01/0621 January 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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