Advanced company searchLink opens in new window

THE AMBASSADOR PLATFORM LTD

Company number 10367482

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)
16 Mar 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 11 January 2023
  • GBP 1,670.88
16 Mar 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 11 January 2023
  • GBP 1,685.19
31 Jan 2023 SH01 Statement of capital following an allotment of shares on 11 January 2023
  • GBP 1,653.26
  • ANNOTATION Clarification a second filed SH01 was registered on 16/03/2023.
20 Jan 2023 SH01 Statement of capital following an allotment of shares on 11 January 2023
  • GBP 1,653.26
  • ANNOTATION Clarification a second filed SH01 was registered on 16/03/2023.
11 Jan 2023 SH01 Statement of capital following an allotment of shares on 28 June 2022
  • GBP 1,653.26
  • ANNOTATION Clarification a second filed SH01 was registered on 16/03/2023.
06 Jul 2022 CS01 Confirmation statement made on 7 June 2022 with no updates
28 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
29 Nov 2021 AD01 Registered office address changed from 54 Park Central Building 60 Fairfield Road London E3 2US England to 3 Kings Court Willie Snaith Road Newmarket Suffolk CB8 7SG on 29 November 2021
19 Jul 2021 CS01 Confirmation statement made on 7 June 2021 with updates
11 Jul 2021 AP01 Appointment of Kathleen Saxton as a director on 1 July 2021
05 Jul 2021 CS01 Confirmation statement made on 29 May 2021 with updates
26 Jun 2021 MA Memorandum and Articles of Association
26 Jun 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Jun 2021 SH01 Statement of capital following an allotment of shares on 28 May 2021
  • GBP 1,721.26
08 Jun 2021 SH01 Statement of capital following an allotment of shares on 15 March 2021
  • GBP 1,350.51
02 Jun 2021 TM01 Termination of appointment of Dominic Mark O'neill as a director on 12 May 2021
01 Jun 2021 SH20 Statement by Directors
01 Jun 2021 SH19 Statement of capital on 1 June 2021
  • GBP 1,723.26
01 Jun 2021 CAP-SS Solvency Statement dated 12/05/21
01 Jun 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
01 Apr 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-30
29 Mar 2021 TM01 Termination of appointment of Nicholas Philip Dunstan Golding as a director on 20 January 2021
17 Feb 2021 AA Total exemption full accounts made up to 30 September 2020
27 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
19 Jun 2020 CS01 Confirmation statement made on 7 June 2020 with updates