STATE OF AMBITION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewChange of details for Mr Darshan Bipin Sanghrajka as a person with significant control on 2025-08-05

View Document

05/08/255 August 2025 NewChange of details for Mr Darshan Bipin Sanghrajka as a person with significant control on 2025-08-05

View Document

05/08/255 August 2025 NewDirector's details changed for Mr Darshan Bipin Sanghrajka on 2025-08-05

View Document

05/08/255 August 2025 NewDirector's details changed for Mr Darshan Bipin Sanghrajka on 2025-08-05

View Document

05/08/255 August 2025 NewRegistered office address changed from C/O Darshan Sanghrajka 59 Danemead Grove Northolt Middlesex UB5 4NY to 43 Victoria Road Oxford Oxfordshire OX2 7QF on 2025-08-05

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/06/2430 June 2024 Previous accounting period shortened from 2023-09-30 to 2023-09-29

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

24/08/2324 August 2023 Confirmation statement made on 2023-08-19 with updates

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/06/2128 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, WITH UPDATES

View Document

30/06/2030 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, WITH UPDATES

View Document

26/06/1926 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, WITH UPDATES

View Document

28/06/1828 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, WITH UPDATES

View Document

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

28/03/1628 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

07/09/157 September 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

19/05/1519 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

15/09/1415 September 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

29/06/1429 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

21/08/1321 August 2013 Annual return made up to 19 August 2013 with full list of shareholders

View Document

20/08/1320 August 2013 COMPANY NAME CHANGED NEXT STEP UP LIMITED CERTIFICATE ISSUED ON 20/08/13

View Document

19/08/1319 August 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MURDOCH

View Document

19/08/1319 August 2013 REGISTERED OFFICE CHANGED ON 19/08/2013 FROM C/O DARSHAN SANGHRAJKA 7B BAYHAM STREET LONDON NW1 0EY ENGLAND

View Document

13/05/1313 May 2013 Annual return made up to 22 April 2013 with full list of shareholders

View Document

12/05/1312 May 2013 SAIL ADDRESS CREATED

View Document

12/05/1312 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DARSHAN SANGHRAJKA / 22/04/2013

View Document

12/05/1312 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN MURDOCH / 22/04/2013

View Document

09/05/139 May 2013 REGISTERED OFFICE CHANGED ON 09/05/2013 FROM FLAT 12 DORCHESTER COURT COLNEY HATCH LANE MUSWELL HILL LONDON N10 1BU UNITED KINGDOM

View Document

28/04/1328 April 2013 APPOINTMENT TERMINATED, DIRECTOR ABIZER KAPADIA

View Document

25/04/1325 April 2013 DIRECTOR APPOINTED MR ABIZER KAPADIA

View Document

03/09/123 September 2012 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