THE AMBITIOUS CONSULTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/10/256 October 2025 NewConfirmation statement made on 2025-10-02 with updates

View Document

06/10/256 October 2025 NewTotal exemption full accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

23/11/2423 November 2024 Resolutions

View Document

23/11/2423 November 2024 Memorandum and Articles of Association

View Document

07/10/247 October 2024 Total exemption full accounts made up to 2024-04-30

View Document

02/10/242 October 2024 Confirmation statement made on 2024-10-02 with updates

View Document

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

View Accounts

14/11/2314 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-12 with updates

View Document

12/10/2312 October 2023 Director's details changed for Ms Sarah Woodhouse on 2023-10-12

View Document

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

View Accounts

20/02/2320 February 2023 Registered office address changed from First Floor Offices Courtyard House Oakfield Grove Road Clifton Bristol BS8 2BN England to Courtyard House 26 Oakfield Road Clifton Bristol BS8 2AT on 2023-02-20

View Document

18/01/2318 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-10-12 with updates

View Document

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

View Accounts

13/10/2113 October 2021 Confirmation statement made on 2021-10-12 with updates

View Document

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

View Accounts

06/01/216 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

20/10/2020 October 2020 CONFIRMATION STATEMENT MADE ON 12/10/20, WITH UPDATES

View Document

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

View Accounts

19/02/2019 February 2020 27/01/20 STATEMENT OF CAPITAL GBP 20

View Document

18/02/2018 February 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

18/02/2018 February 2020 CURREXT FROM 31/03/2020 TO 30/04/2020

View Document

28/01/2028 January 2020 APPOINTMENT TERMINATED, DIRECTOR MELANIE BEEBY-CLARKE

View Document

28/01/2028 January 2020 CESSATION OF MELANIE ANNE BEEBY-CLARKE AS A PSC

View Document

16/01/2016 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS MELANIE ANNE BEEBY-CLARKE / 15/01/2020

View Document

16/01/2016 January 2020 PSC'S CHANGE OF PARTICULARS / MRS MELANIE ANNE BEEBY-CLARKE / 15/01/2020

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, WITH UPDATES

View Document

23/09/1923 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/10/1826 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/12/1712 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES

View Document

20/10/1720 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH WOODHOUSE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/03/1710 March 2017 ADOPT ARTICLES 21/02/2017

View Document

10/03/1710 March 2017 DIRECTOR APPOINTED SARAH WOODHOUSE

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/12/1519 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/10/1523 October 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

05/05/155 May 2015 REGISTERED OFFICE CHANGED ON 05/05/2015 FROM 61 QUEEN SQUARE BRISTOL BS1 4JZ

View Document

31/10/1431 October 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

16/07/1416 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/11/134 November 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

09/09/139 September 2013 COMPANY NAME CHANGED THREE C COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 09/09/13

View Document

09/09/139 September 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/03/1311 March 2013 01/02/13 STATEMENT OF CAPITAL GBP 20

View Document

21/02/1321 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MELANIE BEEBY-CLARKE / 21/02/2013

View Document

21/02/1321 February 2013 CURREXT FROM 31/10/2013 TO 31/03/2014

View Document

21/02/1321 February 2013 DIRECTOR APPOINTED MRS ELISABETH JANE ANDERSON

View Document

12/10/1212 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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