Advanced company searchLink opens in new window

AMBITION INSTITUTE

Company number 07984030

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
19 Mar 2024 CS01 Confirmation statement made on 9 March 2024 with no updates
20 May 2023 AA Full accounts made up to 31 August 2022
16 Mar 2023 CS01 Confirmation statement made on 9 March 2023 with no updates
07 Feb 2023 TM01 Termination of appointment of Nicolas Martin Turner as a director on 25 January 2023
14 Oct 2022 AP03 Appointment of Mr Tom Glover as a secretary on 14 October 2022
14 Oct 2022 TM02 Termination of appointment of Alexa Halabi as a secretary on 14 October 2022
25 May 2022 AA Full accounts made up to 31 August 2021
16 May 2022 AD01 Registered office address changed from 1 Nicholas Road London W11 4AN England to 156 Caledonian Road 2 Bridge Wharf London N1 9UU on 16 May 2022
15 Mar 2022 CS01 Confirmation statement made on 9 March 2022 with no updates
15 Jul 2021 AP01 Appointment of Mr Samuel James Freedman as a director on 12 July 2021
08 Jul 2021 AP01 Appointment of Joanne Vivienne Morgan as a director on 7 July 2021
08 Jul 2021 AP01 Appointment of Mrs Rachna Patel as a director on 7 July 2021
08 Jul 2021 AP01 Appointment of Tashanta Cecilia Harvey as a director on 7 July 2021
08 Jul 2021 AP01 Appointment of Mr Jonathan Paul Edward Temple as a director on 7 July 2021
09 Jun 2021 AA Full accounts made up to 31 August 2020
01 Apr 2021 CS01 Confirmation statement made on 9 March 2021 with no updates
30 Mar 2021 CH01 Director's details changed for Mr Nicolas Martin Turner on 30 March 2021
07 Jan 2021 TM01 Termination of appointment of Rachel Mary De Souza as a director on 18 December 2020
13 Oct 2020 AP03 Appointment of Mrs Alexa Halabi as a secretary on 2 October 2020
13 Oct 2020 TM02 Termination of appointment of Jacqui Penalver as a secretary on 2 October 2020
05 Jun 2020 AA Full accounts made up to 31 August 2019
26 May 2020 CS01 Confirmation statement made on 9 March 2020 with no updates
08 Jan 2020 AP01 Appointment of Mr Richard Anthony Roger Jefferson as a director on 1 January 2020
06 Jan 2020 AD01 Registered office address changed from 65 Kingsway London WC2B 6TD to 1 Nicholas Road London W11 4AN on 6 January 2020
18 Nov 2019 TM01 Termination of appointment of Jonathan Simons as a director on 17 October 2019