AMBITIOUSRAT DESIGNS LIMITED

78 Townley Gardens, Birmingham, B6 6LR, England
StatusACTIVE
Company No.09598894
CategoryPrivate Limited Company
Incorporated19 May 2015
Age9 years, 28 days
JurisdictionEngland Wales

SUMMARY

AMBITIOUSRAT DESIGNS LIMITED is an active private limited company with number 09598894. It was incorporated 9 years, 28 days ago, on 19 May 2015. The company address is 78 Townley Gardens, Birmingham, B6 6LR, England.



Company Fillings

Confirmation statement with no updates

Date: 12 Jun 2024

Action Date: 12 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2023

Action Date: 14 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-14

Documents

View document PDF

Change to a person with significant control

Date: 08 Jun 2023

Action Date: 06 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-06-06

Psc name: Mr Hassan Shahzad

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2023

Action Date: 07 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Hassan Shahzad

Change date: 2023-06-07

Documents

View document PDF

Change to a person with significant control

Date: 16 Nov 2022

Action Date: 15 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Hassan Shahzad

Change date: 2022-11-15

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2022

Action Date: 15 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-15

Officer name: Mr Hassan Shahzad

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Nov 2022

Action Date: 16 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-16

Old address: 50 Lavendon Road Birmingham B42 1QG England

New address: 78 Townley Gardens Birmingham B6 6LR

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Aug 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2022

Action Date: 15 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-15

Documents

View document PDF

Change to a person with significant control

Date: 17 Jun 2022

Action Date: 03 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-03-03

Psc name: Mr Hassan Shahzad

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2022

Action Date: 03 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Hassan Shahzad

Change date: 2021-03-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jun 2021

Action Date: 16 Jun 2021

Category: Address

Type: AD01

New address: 50 Lavendon Road Birmingham B42 1QG

Old address: No 1 88 Trinity Road Birmingham B6 6NH United Kingdom

Change date: 2021-06-16

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2021

Action Date: 15 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2020

Action Date: 15 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2019

Action Date: 23 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2018

Action Date: 23 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-23

Documents

View document PDF

Change to a person with significant control

Date: 23 Aug 2018

Action Date: 20 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Hassan Shahzad

Change date: 2018-08-20

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Aug 2018

Action Date: 20 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Maryam Hassan

Cessation date: 2018-08-20

Documents

View document PDF

Notification of a person with significant control

Date: 23 Aug 2018

Action Date: 20 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Hassan Shahzad

Notification date: 2018-08-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Aug 2018

Action Date: 20 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-08-20

Officer name: Maryam Hassan

Documents

View document PDF

Appoint person director company with name date

Date: 20 Aug 2018

Action Date: 20 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hassan Shahzad

Appointment date: 2018-08-20

Documents

View document PDF

Termination director company with name termination date

Date: 20 Aug 2018

Action Date: 20 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-20

Officer name: Maryam Hassan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jul 2018

Action Date: 24 Jul 2018

Category: Address

Type: AD01

New address: No 1 88 Trinity Road Birmingham B6 6NH

Change date: 2018-07-24

Old address: Office 1 679-691 High Road Leyton London E10 6RA England

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2018

Action Date: 10 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jan 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2017

Action Date: 10 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Nov 2016

Action Date: 28 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-28

Old address: Office 22 679-691 High Road Leyton London E10 6RA England

New address: Office 1 679-691 High Road Leyton London E10 6RA

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2016

Action Date: 05 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-05

Officer name: Mrs Maryam Hassan

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2016

Action Date: 08 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Maryam Hassan

Change date: 2016-04-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Apr 2016

Action Date: 08 Apr 2016

Category: Address

Type: AD01

Old address: Office 1, 679-691 High Road Leyton London E10 6RA United Kingdom

New address: Office 22 679-691 High Road Leyton London E10 6RA

Change date: 2016-04-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2016

Action Date: 14 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Mar 2016

Action Date: 19 May 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hassan Shahzad

Termination date: 2015-05-19

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Mar 2016

Action Date: 19 May 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Maryam Hassan

Appointment date: 2015-05-19

Documents

View document PDF

Appoint person director company with name date

Date: 14 Mar 2016

Action Date: 19 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Maryam Hassan

Appointment date: 2015-05-19

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2016

Action Date: 19 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hassan Shahzad

Termination date: 2015-05-19

Documents

View document PDF

Incorporation company

Date: 19 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALFTECH (N E) LTD

127 GOATHLAND AVENUE,NEWCASTLE UPON TYNE,NE12 8DA

Number:07858511
Status:LIQUIDATION
Category:Private Limited Company

BARBERING MANAGEMENT LIMITED

119 LOWER RICHMOND ROAD,PUTNEY,SW15 1EX

Number:06780886
Status:ACTIVE
Category:Private Limited Company

FORMWORK SOLUTIONS SOUTH WEST LIMITED

26 TIVERTON ROAD,CULLOMPTON,EX15 1HT

Number:08956456
Status:ACTIVE
Category:Private Limited Company

JAH RECRUITMENT FIRM LTD

9 LONGLEIGH HOUSE,LONDON,SE5 8UW

Number:09176442
Status:ACTIVE
Category:Private Limited Company

MARSHALLS PROPERTY DEVELOPMENT LIMITED

SUNRISE STABLES FOLLIFOOT LANE,HARROGATE,HG3 1HA

Number:05711080
Status:ACTIVE
Category:Private Limited Company

PGH ASSOCIATES LTD

33 BLENKINSOP WAY,LEEDS,LS10 4GG

Number:09396540
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source