THE AMBASSADOR PLATFORM LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 NewConfirmation statement made on 2025-06-06 with no updates

View Document

27/03/2527 March 2025 Accounts for a small company made up to 2024-06-30

View Document

19/08/2419 August 2024 Total exemption full accounts made up to 2023-04-30

View Document

19/08/2419 August 2024 Previous accounting period extended from 2024-04-30 to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

24/06/2424 June 2024 Termination of appointment of Murray John Walton as a director on 2024-06-03

View Document

19/06/2419 June 2024 Current accounting period shortened from 2023-09-30 to 2023-04-30

View Document

06/06/246 June 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

16/09/2316 September 2023 Compulsory strike-off action has been discontinued

View Document

16/09/2316 September 2023 Compulsory strike-off action has been discontinued

View Document

13/09/2313 September 2023 Notification of Idp Connect Ltd as a person with significant control on 2023-05-22

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-06-07 with updates

View Document

01/09/231 September 2023 Cessation of George Olesen as a person with significant control on 2023-06-21

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

20/07/2320 July 2023 Resolutions

View Document

20/07/2320 July 2023 Resolutions

View Document

20/07/2320 July 2023 Resolutions

View Document

20/07/2320 July 2023 Memorandum and Articles of Association

View Document

20/07/2320 July 2023 Resolutions

View Document

12/07/2312 July 2023 Registered office address changed from 3 Kings Court Willie Snaith Road Newmarket Suffolk CB8 7SG United Kingdom to First Floor Bedford House 69-79 Fulham High Street London SW6 3JW on 2023-07-12

View Document

28/06/2328 June 2023 Resolutions

View Document

28/06/2328 June 2023 Resolutions

View Document

28/06/2328 June 2023 Resolutions

View Document

28/06/2328 June 2023 Resolutions

View Document

26/06/2326 June 2023 Statement of capital following an allotment of shares on 2023-05-22

View Document

06/06/236 June 2023 Second filing for the appointment of Mr Murray John Walton as a director

View Document

26/05/2326 May 2023 Termination of appointment of Nicholas Edward Jack Higgins as a director on 2023-05-22

View Document

26/05/2326 May 2023 Appointment of Mr Simon Emmett as a director on 2023-05-22

View Document

26/05/2326 May 2023 Appointment of Mr Ashley Paul Warmbrand as a director on 2023-05-22

View Document

26/05/2326 May 2023 Appointment of Mr Murray John Walton as a director on 2023-05-23

View Document

26/05/2326 May 2023 Termination of appointment of David Barnes as a director on 2023-05-22

View Document

26/05/2326 May 2023 Termination of appointment of Kathleen Saxton as a director on 2023-05-22

View Document

26/05/2326 May 2023 Termination of appointment of Simon Galbraith as a director on 2023-05-22

View Document

23/05/2323 May 2023 Second filing of a statement of capital following an allotment of shares on 2023-05-02

View Document

16/05/2316 May 2023 Statement of capital following an allotment of shares on 2023-05-02

View Document

04/05/234 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

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

View Accounts

16/03/2316 March 2023 Second filing of a statement of capital following an allotment of shares on 2023-01-11

View Document

16/03/2316 March 2023 Second filing of a statement of capital following an allotment of shares on 2022-06-28

View Document

16/03/2316 March 2023 Second filing of a statement of capital following an allotment of shares on 2023-01-11

View Document

31/01/2331 January 2023 Statement of capital following an allotment of shares on 2023-01-11

View Document

20/01/2320 January 2023 Statement of capital following an allotment of shares on 2023-01-11

View Document

11/01/2311 January 2023 Statement of capital following an allotment of shares on 2022-06-28

View Document

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

View Accounts

29/11/2129 November 2021 Registered office address changed from 54 Park Central Building 60 Fairfield Road London E3 2US England to 3 Kings Court Willie Snaith Road Newmarket Suffolk CB8 7SG on 2021-11-29

View Document

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

View Accounts

19/07/2119 July 2021 Confirmation statement made on 2021-06-07 with updates

View Document

11/07/2111 July 2021 Appointment of Kathleen Saxton as a director on 2021-07-01

View Document

05/07/215 July 2021 Confirmation statement made on 2021-05-29 with updates

View Document

26/06/2126 June 2021 Memorandum and Articles of Association

View Document

26/06/2126 June 2021 Resolutions

View Document

26/06/2126 June 2021 Resolutions

View Document

26/06/2126 June 2021 Resolutions

View Document

26/06/2126 June 2021 Resolutions

View Document

25/06/2125 June 2021 Statement of capital following an allotment of shares on 2021-05-28

View Document

01/06/211 June 2021 Statement of capital on 2021-06-01

View Document

17/02/2117 February 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/06/2027 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, WITH UPDATES

View Document

09/06/209 June 2020 REGISTERED OFFICE CHANGED ON 09/06/2020 FROM 5TH FLOOR, REGENTS HOUSE ISLINGTON HIGH STREET LONDON GREATER LONDON N1 8XB ENGLAND

View Document

13/01/2013 January 2020 13/12/19 STATEMENT OF CAPITAL GBP 1416.51

View Document

13/01/2013 January 2020 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY GODDARD

View Document

10/01/2010 January 2020 DIRECTOR APPOINTED MR SIMON GALBRAITH

View Document

10/01/2010 January 2020 ADOPT ARTICLES 19/11/2019

View Document

20/11/1920 November 2019 12/11/19 STATEMENT OF CAPITAL GBP 1053.37

View Document

20/11/1920 November 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

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

View Accounts

29/09/1929 September 2019 REGISTERED OFFICE CHANGED ON 29/09/2019 FROM KING'S ENTREPRENEURSHIP INSTITUTE BUSH HOUSE 30 ALDWYCH LONDON GREATER LONDON WC2B 4BG UNITED KINGDOM

View Document

20/09/1920 September 2019 PSC'S CHANGE OF PARTICULARS / MR GEORGE OLESEN / 20/09/2019

View Document

31/07/1931 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES

View Document

08/01/198 January 2019 ADOPT ARTICLES 26/09/2018

View Document

16/11/1816 November 2018 29/10/18 STATEMENT OF CAPITAL GBP 1101.84

View Document

14/11/1814 November 2018 ARTICLES OF ASSOCIATION

View Document

12/11/1812 November 2018 REGISTERED OFFICE CHANGED ON 12/11/2018 FROM 190 HIGH HOLBORN LONDON WC1V 7BH ENGLAND

View Document

24/10/1824 October 2018 DIRECTOR APPOINTED MR DAVID BARNES

View Document

23/10/1823 October 2018 DIRECTOR APPOINTED MR NICHOLAS PHILIP DUNSTAN GOLDING

View Document

23/10/1823 October 2018 DIRECTOR APPOINTED MR GEOFFREY PETER GODDARD

View Document

23/10/1823 October 2018 DIRECTOR APPOINTED MR DOMINIC MARK O'NEILL

View Document

19/10/1819 October 2018 SUB-DIVISION 27/05/18

View Document

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

View Accounts

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES

View Document

28/06/1828 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS EDWARD JACK HIGGINS / 28/06/2018

View Document

28/06/1828 June 2018 REGISTERED OFFICE CHANGED ON 28/06/2018 FROM 23 MARKET PLACE FAKENHAM NORFOLK NR21 9BS ENGLAND

View Document

14/06/1814 June 2018 REDUCE ISSUED CAPITAL 07/06/2018

View Document

14/06/1814 June 2018 SOLVENCY STATEMENT DATED 07/06/18

View Document

14/06/1814 June 2018 STATEMENT BY DIRECTORS

View Document

08/06/188 June 2018 REDUCE ISSUED CAPITAL 20/05/2018

View Document

08/06/188 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE OLESEN / 01/06/2018

View Document

08/06/188 June 2018 STATEMENT BY DIRECTORS

View Document

08/06/188 June 2018 STATEMENT BY DIRECTORS

View Document

23/05/1823 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES

View Document

13/12/1713 December 2017 DIRECTOR APPOINTED MR NICHOLAS EDWARD JACK HIGGINS

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, NO UPDATES

View Document

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

View Accounts

22/02/1722 February 2017 REGISTERED OFFICE CHANGED ON 22/02/2017 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM

View Document

06/01/176 January 2017 COMPANY NAME CHANGED FINDOUTFRESHER LTD CERTIFICATE ISSUED ON 06/01/17

View Document

09/09/169 September 2016 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