- Company Overview for THE AMBIT GROUP LONDON LIMITED (07747302)
- Filing history for THE AMBIT GROUP LONDON LIMITED (07747302)
- People for THE AMBIT GROUP LONDON LIMITED (07747302)
- More for THE AMBIT GROUP LONDON LIMITED (07747302)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 Feb 2015 | TM01 | Termination of appointment of Jonathan Bushnall Halliday as a director on 31 December 2014 | |
23 Feb 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
28 Aug 2014 | AR01 |
Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
28 Aug 2014 | AD02 | Register inspection address has been changed to 159a Chase Side Enfield Middlesex EN2 0PW | |
28 Aug 2014 | CH01 | Director's details changed for Mr Kenneth Ward on 1 January 2014 | |
28 Aug 2014 | CH01 | Director's details changed for Mr Jonathan Bushnall Halliday on 1 January 2014 | |
16 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
18 Feb 2014 | AD01 | Registered office address changed from 5 Yeomans Court Hertford SG13 7HJ England on 18 February 2014 | |
29 Aug 2013 | AR01 |
Annual return made up to 22 August 2013 with full list of shareholders
Statement of capital on 2013-08-29
|
|
22 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
22 May 2013 | AD01 | Registered office address changed from P R Hornsby & Co 5 Yeomans Court Hertford SG13 7HJ England on 22 May 2013 | |
30 Aug 2012 | AR01 | Annual return made up to 22 August 2012 with full list of shareholders | |
12 Oct 2011 | SH01 |
Statement of capital following an allotment of shares on 3 October 2011
|
|
22 Aug 2011 | NEWINC | Incorporation |