UNITING AMBITION GROUP LIMITED
Company Documents
Date | Description |
---|---|
03/02/253 February 2025 | Satisfaction of charge 123603180001 in full |
29/01/2529 January 2025 | Registration of charge 123603180002, created on 2025-01-28 |
30/10/2430 October 2024 | Cessation of Tempting Ventures Limited as a person with significant control on 2024-08-29 |
30/10/2430 October 2024 | Director's details changed for Mr Ryan Michael Cleland-Bogle on 2024-10-30 |
30/10/2430 October 2024 | Termination of appointment of Tempting Ventures Limited as a director on 2024-08-29 |
30/10/2430 October 2024 | Notification of Tempting Ventures Holdings Limited as a person with significant control on 2024-08-29 |
30/10/2430 October 2024 | Appointment of Tempting Ventures Holdings Limited as a director on 2024-08-29 |
29/10/2429 October 2024 | Confirmation statement made on 2024-10-29 with updates |
25/07/2425 July 2024 | Director's details changed for Mr Adam Craig Edward Wagster on 2024-07-25 |
25/07/2425 July 2024 | Registered office address changed from 157-197 Buckingham Palace Road London SW1W 9SP England to 11 Ducketts Wharf Bishop's Stortford CM23 3AR on 2024-07-25 |
25/07/2425 July 2024 | Director's details changed for Mr Ryan Michael Cleland-Bogle on 2024-07-25 |
25/07/2425 July 2024 | Director's details changed for Tempting Ventures Limited on 2024-07-25 |
25/07/2425 July 2024 | Change of details for Tempting Ventures Limited as a person with significant control on 2024-07-25 |
13/03/2413 March 2024 | Confirmation statement made on 2024-03-02 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
20/09/2320 September 2023 | Accounts for a dormant company made up to 2022-12-31 |
28/04/2328 April 2023 | Director's details changed for Tempting Ventures Limited on 2023-04-28 |
28/04/2328 April 2023 | Change of details for Tempting Ventures Limited as a person with significant control on 2023-04-28 |
18/04/2318 April 2023 | Registered office address changed from Thomas House Office 5.06 84 Eccleston Square London SW1V 1PX England to 157-197 Buckingham Palace Road London SW1W 9SP on 2023-04-18 |
28/03/2328 March 2023 | Director's details changed for Mr Ryan Michael Cleland-Bogle on 2023-03-28 |
02/03/232 March 2023 | Confirmation statement made on 2023-03-02 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
12/05/2012 May 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 123603180001 |
02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 02/03/20, WITH UPDATES |
02/03/202 March 2020 | 23/01/20 STATEMENT OF CAPITAL GBP 200 |
02/03/202 March 2020 | DIRECTOR APPOINTED MR ADAM CRAIG EDWARD WAGSTER |
25/02/2025 February 2020 | ADOPT ARTICLES 23/01/2020 |
12/12/1912 December 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of UNITING AMBITION GROUP LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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