THE AMBITIOUS CONSULTANCY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 06/10/256 October 2025 New | Confirmation statement made on 2025-10-02 with updates |
| 06/10/256 October 2025 New | Total exemption full accounts made up to 2025-04-30 |
| 30/04/2530 April 2025 | Annual accounts for year ending 30 Apr 2025 |
| 23/11/2423 November 2024 | Resolutions |
| 23/11/2423 November 2024 | Memorandum and Articles of Association |
| 07/10/247 October 2024 | Total exemption full accounts made up to 2024-04-30 |
| 02/10/242 October 2024 | Confirmation statement made on 2024-10-02 with updates |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 14/11/2314 November 2023 | Total exemption full accounts made up to 2023-04-30 |
| 17/10/2317 October 2023 | Confirmation statement made on 2023-10-12 with updates |
| 12/10/2312 October 2023 | Director's details changed for Ms Sarah Woodhouse on 2023-10-12 |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 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 |
| 18/01/2318 January 2023 | Total exemption full accounts made up to 2022-04-30 |
| 12/10/2212 October 2022 | Confirmation statement made on 2022-10-12 with updates |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 13/10/2113 October 2021 | Confirmation statement made on 2021-10-12 with updates |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 06/01/216 January 2021 | 30/04/20 TOTAL EXEMPTION FULL |
| 20/10/2020 October 2020 | CONFIRMATION STATEMENT MADE ON 12/10/20, WITH UPDATES |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 19/02/2019 February 2020 | 27/01/20 STATEMENT OF CAPITAL GBP 20 |
| 18/02/2018 February 2020 | RETURN OF PURCHASE OF OWN SHARES |
| 18/02/2018 February 2020 | CURREXT FROM 31/03/2020 TO 30/04/2020 |
| 28/01/2028 January 2020 | APPOINTMENT TERMINATED, DIRECTOR MELANIE BEEBY-CLARKE |
| 28/01/2028 January 2020 | CESSATION OF MELANIE ANNE BEEBY-CLARKE AS A PSC |
| 16/01/2016 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MELANIE ANNE BEEBY-CLARKE / 15/01/2020 |
| 16/01/2016 January 2020 | PSC'S CHANGE OF PARTICULARS / MRS MELANIE ANNE BEEBY-CLARKE / 15/01/2020 |
| 21/10/1921 October 2019 | CONFIRMATION STATEMENT MADE ON 12/10/19, WITH UPDATES |
| 23/09/1923 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 26/10/1826 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 22/10/1822 October 2018 | CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 12/12/1712 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 24/10/1724 October 2017 | CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES |
| 20/10/1720 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH WOODHOUSE |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 10/03/1710 March 2017 | ADOPT ARTICLES 21/02/2017 |
| 10/03/1710 March 2017 | DIRECTOR APPOINTED SARAH WOODHOUSE |
| 27/10/1627 October 2016 | CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES |
| 27/07/1627 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 19/12/1519 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 23/10/1523 October 2015 | Annual return made up to 12 October 2015 with full list of shareholders |
| 05/05/155 May 2015 | REGISTERED OFFICE CHANGED ON 05/05/2015 FROM 61 QUEEN SQUARE BRISTOL BS1 4JZ |
| 31/10/1431 October 2014 | Annual return made up to 12 October 2014 with full list of shareholders |
| 16/07/1416 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 04/11/134 November 2013 | Annual return made up to 12 October 2013 with full list of shareholders |
| 09/09/139 September 2013 | COMPANY NAME CHANGED THREE C COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 09/09/13 |
| 09/09/139 September 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 11/03/1311 March 2013 | 01/02/13 STATEMENT OF CAPITAL GBP 20 |
| 21/02/1321 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MELANIE BEEBY-CLARKE / 21/02/2013 |
| 21/02/1321 February 2013 | CURREXT FROM 31/10/2013 TO 31/03/2014 |
| 21/02/1321 February 2013 | DIRECTOR APPOINTED MRS ELISABETH JANE ANDERSON |
| 12/10/1212 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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