AMBITION LINKS LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-05-11 with no updates

View Document

20/02/2520 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

22/07/2422 July 2024 Registered office address changed from 5 the Heights Hastings East Sussex TN35 5EP England to Phillips House Philips House St Leonards on Sea East Sussex TN38 9BA on 2024-07-22

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

23/05/2423 May 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

28/02/2328 February 2023 Director's details changed for Mrs Anna Elizabeth Hardcastle on 2023-02-24

View Document

28/02/2328 February 2023 Registered office address changed from 11 Montgomery Road Hastings East Sussex TN35 4LA United Kingdom to 5 the Heights Hastings East Sussex TN35 5EP on 2023-02-28

View Document

28/02/2328 February 2023 Change of details for Mrs Anna Elizabeth Hardcastle as a person with significant control on 2023-02-24

View Document

13/02/2313 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

20/05/2220 May 2022 Change of details for Mrs Anna Elizabeth Hardcastle as a person with significant control on 2022-03-01

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-05-11 with updates

View Document

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

11/01/2111 January 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

20/05/2020 May 2020 PSC'S CHANGE OF PARTICULARS / MRS ANNA ELIZABETH HARDCASTLE / 01/03/2020

View Document

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES

View Document

27/02/2027 February 2020 CHANGE PERSON AS DIRECTOR

View Document

26/02/2026 February 2020 PSC'S CHANGE OF PARTICULARS / MISS ANNA ELIZABETH MORRIS / 28/05/2019

View Document

26/02/2026 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS ANNA ELIZABETH MORRIS / 28/05/2019

View Document

26/02/2026 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES

View Document

02/01/192 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

28/05/1828 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES

View Document

16/05/1716 May 2017 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