AMBITION TECHNOLOGY LTD

Company Documents

DateDescription
20/12/2220 December 2022 Order of court to wind up

View Document

07/11/227 November 2022 Termination of appointment of Mohammed Farooq as a director on 2022-08-01

View Document

07/11/227 November 2022 Cessation of Mohammed Farooq as a person with significant control on 2022-08-01

View Document

07/11/227 November 2022 Notification of Fasil Mohammad as a person with significant control on 2022-08-01

View Document

07/11/227 November 2022 Appointment of Mr Fasil Mohammad as a director on 2022-08-01

View Document

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

View Accounts

23/03/2123 March 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

06/04/206 April 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/04/1911 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

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

View Accounts

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES

View Document

11/03/1811 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/06/1729 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

24/03/1724 March 2017 REGISTERED OFFICE CHANGED ON 24/03/2017 FROM 1 HAVELOCK PLACE STOKE-ON-TRENT ST1 4PS ENGLAND

View Document

24/03/1724 March 2017 Registered office address changed from , 1 Havelock Place, Stoke-on-Trent, ST1 4PS, England to Britannic House 18-20 Dunstable Road Luton LU1 1DY on 2017-03-24

View Document

23/03/1723 March 2017 APPOINTMENT TERMINATED, DIRECTOR ESIN CETINTAS

View Document

23/03/1723 March 2017 DIRECTOR APPOINTED MR MOHAMMED FAROOQ

View Document

23/03/1723 March 2017 APPOINTMENT TERMINATED, SECRETARY ESIN CETINTAS

View Document

04/10/164 October 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

01/10/161 October 2016 Registered office address changed from , PO Box ST1 4PS, 1 Havelock Place, Stoke-on-Trent, ST1 4PS, England to Britannic House 18-20 Dunstable Road Luton LU1 1DY on 2016-10-01

View Document

01/10/161 October 2016 Registered office address changed from , Fort Dunlop Fort Parkway, Birmingham, B24 9FE to Britannic House 18-20 Dunstable Road Luton LU1 1DY on 2016-10-01

View Document

01/10/161 October 2016 REGISTERED OFFICE CHANGED ON 01/10/2016 FROM PO BOX ST1 4PS 1 HAVELOCK PLACE STOKE-ON-TRENT ST1 4PS ENGLAND

View Document

01/10/161 October 2016 REGISTERED OFFICE CHANGED ON 01/10/2016 FROM FORT DUNLOP FORT PARKWAY BIRMINGHAM B24 9FE

View Document

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

View Accounts

21/09/1621 September 2016 DISS40 (DISS40(SOAD))

View Document

20/09/1620 September 2016 FIRST GAZETTE

View Document

29/06/1629 June 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

27/08/1527 August 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

25/06/1425 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

25/06/1425 June 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

11/11/1311 November 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

10/11/1310 November 2013 APPOINTMENT TERMINATED, DIRECTOR ANWAR HAQ

View Document

10/11/1310 November 2013 DIRECTOR APPOINTED MR ESIN CETINTAS

View Document

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

View Accounts

13/03/1313 March 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

13/03/1313 March 2013 APPOINTMENT TERMINATED, DIRECTOR ESIN CETINTAS

View Document

13/03/1313 March 2013 DIRECTOR APPOINTED MR ANWAR UL HAQ

View Document

12/03/1312 March 2013 COMPANY NAME CHANGED ESIN&RAOOF TECH UK LIMITED CERTIFICATE ISSUED ON 12/03/13

View Document

08/03/138 March 2013 REGISTERED OFFICE CHANGED ON 08/03/2013 FROM 1 HAVELOCK PLACE SHELTON STOKE-ON-TRENT ST1 4PS UNITED KINGDOM

View Document

08/03/138 March 2013 Registered office address changed from , Greengate Business Centre Greengate Street, Oldham, OL4 1FN, England on 2013-03-08

View Document

08/03/138 March 2013 Registered office address changed from , Fort Dunlop Fort Parkway, Birmingham, B24 9FE, England on 2013-03-08

View Document

08/03/138 March 2013 REGISTERED OFFICE CHANGED ON 08/03/2013 FROM FORT DUNLOP FORT PARKWAY BIRMINGHAM B24 9FE ENGLAND

View Document

08/03/138 March 2013 REGISTERED OFFICE CHANGED ON 08/03/2013 FROM GREENGATE BUSINESS CENTRE GREENGATE STREET OLDHAM OL4 1FN ENGLAND

View Document

08/03/138 March 2013 Registered office address changed from , 1 Havelock Place, Shelton, Stoke-on-Trent, ST1 4PS, United Kingdom on 2013-03-08

View Document

10/01/1310 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MR ESIN CETINTAS / 10/01/2013

View Document

10/01/1310 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED RAOOF / 10/01/2013

View Document

10/01/1310 January 2013 DIRECTOR APPOINTED MR ESIN CETINTAS

View Document

10/01/1310 January 2013 Registered office address changed from , 19/21Ff Broad Street, Stoke-on-Trent, ST1 4HS, United Kingdom on 2013-01-10

View Document

10/01/1310 January 2013 APPOINTMENT TERMINATED, DIRECTOR ESIN CETINTAS

View Document

10/01/1310 January 2013 REGISTERED OFFICE CHANGED ON 10/01/2013 FROM 19/21FF BROAD STREET STOKE-ON-TRENT ST1 4HS UNITED KINGDOM

View Document

26/09/1226 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