- Company Overview for AMBITIONTREE LTD (12179179)
- Filing history for AMBITIONTREE LTD (12179179)
- People for AMBITIONTREE LTD (12179179)
- More for AMBITIONTREE LTD (12179179)
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) |
---|---|---|---|
30 Oct 2023 | AA | Micro company accounts made up to 5 April 2023 | |
02 Oct 2023 | CS01 | Confirmation statement made on 28 August 2023 with no updates | |
21 Nov 2022 | CS01 | Confirmation statement made on 28 August 2022 with no updates | |
16 Oct 2022 | AD01 | Registered office address changed from 5 Pastures Way Golcar Huddersfield HD7 4QG United Kingdom to Office G Charles Henry House 130 Worcester Road Droitwich WR9 8AN on 16 October 2022 | |
07 Oct 2022 | AA | Micro company accounts made up to 5 April 2022 | |
29 Sep 2021 | AA | Micro company accounts made up to 5 April 2021 | |
31 Aug 2021 | CS01 | Confirmation statement made on 28 August 2021 with no updates | |
22 Aug 2021 | PSC07 | Cessation of Alan Goldsworthy as a person with significant control on 12 July 2020 | |
23 Feb 2021 | AA | Micro company accounts made up to 5 April 2020 | |
05 Oct 2020 | CS01 | Confirmation statement made on 28 August 2020 with updates | |
18 Aug 2020 | PSC01 | Notification of Ariel Torreno as a person with significant control on 12 July 2020 | |
23 Jul 2020 | TM01 | Termination of appointment of Alan Goldsworthy as a director on 12 July 2020 | |
23 Jul 2020 | AP01 | Appointment of Mr Ariel Torreno as a director on 12 July 2020 | |
10 Jul 2020 | AD01 | Registered office address changed from 20 Stag Lane Chorley Wood Rickmansworth WD3 5HW United Kingdom to 5 Pastures Way Golcar Huddersfield HD7 4QG on 10 July 2020 | |
27 Jun 2020 | AA01 | Previous accounting period shortened from 31 August 2020 to 5 April 2020 | |
29 Aug 2019 | NEWINC |
Incorporation
Statement of capital on 2019-08-29
|