UNITING AMBITION GROUP LIMITED

Company Documents

DateDescription
03/02/253 February 2025 Satisfaction of charge 123603180001 in full

View Document

29/01/2529 January 2025 Registration of charge 123603180002, created on 2025-01-28

View Document

30/10/2430 October 2024 Cessation of Tempting Ventures Limited as a person with significant control on 2024-08-29

View Document

30/10/2430 October 2024 Director's details changed for Mr Ryan Michael Cleland-Bogle on 2024-10-30

View Document

30/10/2430 October 2024 Termination of appointment of Tempting Ventures Limited as a director on 2024-08-29

View Document

30/10/2430 October 2024 Notification of Tempting Ventures Holdings Limited as a person with significant control on 2024-08-29

View Document

30/10/2430 October 2024 Appointment of Tempting Ventures Holdings Limited as a director on 2024-08-29

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-29 with updates

View Document

25/07/2425 July 2024 Director's details changed for Mr Adam Craig Edward Wagster on 2024-07-25

View Document

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

View Document

25/07/2425 July 2024 Director's details changed for Mr Ryan Michael Cleland-Bogle on 2024-07-25

View Document

25/07/2425 July 2024 Director's details changed for Tempting Ventures Limited on 2024-07-25

View Document

25/07/2425 July 2024 Change of details for Tempting Ventures Limited as a person with significant control on 2024-07-25

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-03-02 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/09/2320 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

28/04/2328 April 2023 Director's details changed for Tempting Ventures Limited on 2023-04-28

View Document

28/04/2328 April 2023 Change of details for Tempting Ventures Limited as a person with significant control on 2023-04-28

View Document

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

View Document

28/03/2328 March 2023 Director's details changed for Mr Ryan Michael Cleland-Bogle on 2023-03-28

View Document

02/03/232 March 2023 Confirmation statement made on 2023-03-02 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

12/05/2012 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 123603180001

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, WITH UPDATES

View Document

02/03/202 March 2020 23/01/20 STATEMENT OF CAPITAL GBP 200

View Document

02/03/202 March 2020 DIRECTOR APPOINTED MR ADAM CRAIG EDWARD WAGSTER

View Document

25/02/2025 February 2020 ADOPT ARTICLES 23/01/2020

View Document

12/12/1912 December 2019 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