Advanced company searchLink opens in new window

AMBITION CONSULTING LTD

Company number 09043989

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)
11 Apr 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
13 Jan 2022 AD01 Registered office address changed from 7 Lowmon Way Aylesbury HP21 9JW England to 7 Lowmon Way Aylesbury HP21 9JW on 13 January 2022
13 Jan 2022 AD01 Registered office address changed from 45-47 Sage Brent Alperton Lane Wembley HA0 1DX England to 7 Lowmon Way Aylesbury HP21 9JW on 13 January 2022
20 Oct 2021 CS01 Confirmation statement made on 20 October 2021 with updates
20 Oct 2021 TM01 Termination of appointment of Samjhana Kc as a director on 20 October 2021
20 Oct 2021 TM01 Termination of appointment of Hem Raj Panday as a director on 20 October 2021
20 Oct 2021 PSC07 Cessation of Hem Raj Panday as a person with significant control on 20 October 2021
20 Oct 2021 PSC07 Cessation of Samjhana Kc as a person with significant control on 20 October 2021
20 Oct 2021 AP01 Appointment of Mr Rabin Aryal as a director on 20 October 2021
20 Oct 2021 PSC01 Notification of Rabin Aryal as a person with significant control on 20 October 2021
18 Oct 2021 AA Micro company accounts made up to 31 May 2021
18 May 2021 CS01 Confirmation statement made on 16 May 2021 with no updates
12 Feb 2021 AA Total exemption full accounts made up to 31 May 2020
31 May 2020 CS01 Confirmation statement made on 16 May 2020 with no updates
20 Nov 2019 PSC04 Change of details for Mrs Samjhana Kc as a person with significant control on 20 November 2019
20 Nov 2019 CH01 Director's details changed for Mrs Samjhana Kc on 20 November 2019
14 Nov 2019 CH01 Director's details changed for Mr Hem Raj Panday on 14 November 2019
14 Nov 2019 PSC04 Change of details for Mr Hem Raj Panday as a person with significant control on 1 August 2019
02 Oct 2019 AA Micro company accounts made up to 31 May 2019
30 May 2019 CS01 Confirmation statement made on 16 May 2019 with no updates
05 Feb 2019 PSC04 Change of details for Mr Hem Raj Panday as a person with significant control on 2 February 2019
04 Feb 2019 AD01 Registered office address changed from 315 / 6a, Crown House Business Centre North Circular Road London NW10 7PN England to 45-47 Sage Brent Alperton Lane Wembley HA0 1DX on 4 February 2019
31 Dec 2018 AA Unaudited abridged accounts made up to 31 May 2018
13 Aug 2018 PSC04 Change of details for Mr Hem Raj Panday as a person with significant control on 1 August 2018