Advanced company searchLink opens in new window

UNITING AMBITION GROUP LIMITED

Company number 12360318

Filter by category

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)
13 Mar 2024 CS01 Confirmation statement made on 2 March 2024 with updates
20 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
28 Apr 2023 PSC05 Change of details for Tempting Ventures Limited as a person with significant control on 28 April 2023
28 Apr 2023 CH02 Director's details changed for Tempting Ventures Limited on 28 April 2023
18 Apr 2023 AD01 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 18 April 2023
28 Mar 2023 CH01 Director's details changed for Mr Ryan Michael Cleland-Bogle on 28 March 2023
02 Mar 2023 CS01 Confirmation statement made on 2 March 2023 with updates
15 Aug 2022 AA Accounts for a dormant company made up to 31 December 2021
18 Jul 2022 PSC09 Withdrawal of a person with significant control statement on 18 July 2022
11 Jul 2022 MA Memorandum and Articles of Association
11 Jul 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Mar 2022 CS01 Confirmation statement made on 2 March 2022 with updates
14 Mar 2022 CH01 Director's details changed for Mr Ryan Michael Cleland-Bogle on 1 March 2022
08 Mar 2022 PSC09 Withdrawal of a person with significant control statement on 8 March 2022
08 Mar 2022 PSC08 Notification of a person with significant control statement
08 Mar 2022 PSC08 Notification of a person with significant control statement
18 Aug 2021 AA Accounts for a dormant company made up to 31 December 2020
08 Mar 2021 CS01 Confirmation statement made on 2 March 2021 with updates
05 Feb 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Statement of issued share capital, notwithstanding the terms of any documents entered into. 16/12/2020
04 Feb 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 23 January 2020
  • GBP 2
18 Jan 2021 CH01 Director's details changed for Mr Adam Craig Edward Wagster on 9 October 2020
12 May 2020 MR01 Registration of charge 123603180001, created on 7 May 2020
02 Mar 2020 SH01 Statement of capital following an allotment of shares on 23 January 2020
  • GBP 200
  • ANNOTATION Clarification a second filed SH01 was registered on 04.02.2021.
02 Mar 2020 AP01 Appointment of Mr Adam Craig Edward Wagster as a director on 23 January 2020
02 Mar 2020 CS01 Confirmation statement made on 2 March 2020 with updates