Advanced company searchLink opens in new window

AMBASSADOR PROJECT MANAGEMENT LIMITED

Company number 09627884

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)
28 May 2024 GAZ1 First Gazette notice for compulsory strike-off
01 Aug 2023 CS01 Confirmation statement made on 8 June 2023 with no updates
01 Apr 2023 AA Total exemption full accounts made up to 30 June 2022
16 Jun 2022 CS01 Confirmation statement made on 8 June 2022 with no updates
27 Oct 2021 AA Total exemption full accounts made up to 30 June 2021
13 Aug 2021 CS01 Confirmation statement made on 8 June 2021 with no updates
29 Jun 2021 AA Micro company accounts made up to 30 June 2020
13 Oct 2020 TM01 Termination of appointment of Daniella Claire Tomblin Pugh as a director on 4 April 2020
25 Sep 2020 AD01 Registered office address changed from Unit 7 97-101 Peregrine Road, Hainault Business Park Hainault Essex Ig6 3X United Kingdom to Unit 7, 97-101 Peregrine Road 97-101 Peregrine Road Hainault Business Park Ilford Essex IG6 3XH on 25 September 2020
25 Sep 2020 CS01 Confirmation statement made on 8 June 2020 with updates
25 Sep 2020 PSC01 Notification of Alan Charles Pugh as a person with significant control on 8 June 2016
06 Apr 2020 AA Micro company accounts made up to 30 June 2019
29 Oct 2019 CS01 Confirmation statement made on 8 June 2019 with no updates
29 Oct 2019 CS01 Confirmation statement made on 8 June 2018 with no updates
29 Oct 2019 CS01 Confirmation statement made on 8 June 2017 with no updates
29 Oct 2019 AA Total exemption full accounts made up to 30 June 2018
29 Oct 2019 AA Total exemption full accounts made up to 30 June 2017
29 Oct 2019 AA Total exemption small company accounts made up to 30 June 2016
29 Oct 2019 RT01 Administrative restoration application
25 Jul 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
09 May 2017 GAZ1 First Gazette notice for compulsory strike-off
16 Aug 2016 AR01 Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-08-16
  • GBP 2
08 Jun 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-06-08
  • GBP 2