RAMORA LIMITED

Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-05-11 with no updates

View Document

06/12/246 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

09/05/249 May 2024 Change of details for Mr Bryan Donald Allan Smith as a person with significant control on 2024-05-09

View Document

05/04/245 April 2024 Appointment of Kirsty Smith as a secretary on 2024-04-05

View Document

05/04/245 April 2024 Director's details changed for Mr Bryan Donald Allan Smith on 2024-04-05

View Document

05/04/245 April 2024 Termination of appointment of Bryan Donald Allan Smith as a secretary on 2024-04-05

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/07/2325 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

18/10/2218 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-05-11 with no updates

View Document

09/05/229 May 2022 Termination of appointment of Kevin Peter Ward as a director on 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

05/10/215 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

08/11/198 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, WITH UPDATES

View Document

02/04/192 April 2019 APPOINTMENT TERMINATED, DIRECTOR DEAN HATTON

View Document

02/04/192 April 2019 CESSATION OF DEAN BADEN HATTON AS A PSC

View Document

02/04/192 April 2019 PSC'S CHANGE OF PARTICULARS / MR BRYAN DONALD ALLAN SMITH / 28/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/09/1821 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/07/1810 July 2018 CESSATION OF RAMORA GROUP LIMITED AS A PSC

View Document

10/07/1810 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRYAN DONALD ALLAN SMITH

View Document

10/07/1810 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEAN BADEN HATTON

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

10/01/1810 January 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 11/05/2017

View Document

14/12/1714 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

22/05/1722 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 035613140004

View Document

12/05/1712 May 2017 11/05/17 STATEMENT OF CAPITAL GBP 100

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

05/12/165 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/11/1617 November 2016 ADOPT ARTICLES 01/11/2016

View Document

26/09/1626 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

16/08/1616 August 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 11/05/16

View Document

16/08/1616 August 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 11/05/15

View Document

13/05/1613 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN BADEN HATTON / 01/05/2016

View Document

13/05/1613 May 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/05/1518 May 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

13/02/1513 February 2015 CURRSHO FROM 31/05/2015 TO 31/03/2015

View Document

29/08/1429 August 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

23/05/1423 May 2014 REGISTERED OFFICE CHANGED ON 23/05/2014 FROM 43 WALSALL ROAD LITTLE ASTON SUTTON COLDFIELD WEST MIDLANDS B74 3BA ENGLAND

View Document

23/05/1423 May 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

02/12/132 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/10/139 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

04/06/134 June 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

07/03/137 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

18/10/1218 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

04/10/124 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

07/08/127 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/05/1218 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / DEAN BADEN HATTON / 18/05/2012

View Document

18/05/1218 May 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

27/03/1227 March 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

30/05/1130 May 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

14/02/1114 February 2011 REGISTERED OFFICE CHANGED ON 14/02/2011 FROM 55 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 2AS

View Document

14/02/1114 February 2011 DIRECTOR APPOINTED DEAN BADEN HATTON

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN DONALD ALLAN SMITH / 11/05/2010

View Document

24/06/1024 June 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

18/06/0918 June 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

07/06/097 June 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

09/09/089 September 2008 APPOINTMENT TERMINATED DIRECTOR ALISTAIR NEILL

View Document

09/06/089 June 2008 SECRETARY APPOINTED MR BRYAN DONALD ALLAN SMITH

View Document

21/05/0821 May 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

20/05/0820 May 2008 APPOINTMENT TERMINATED SECRETARY GREY'S SECRETARIAL SERVICES LIMITED

View Document

20/05/0820 May 2008 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

16/06/0716 June 2007 RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS

View Document

12/04/0712 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

12/06/0612 June 2006 RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

12/01/0612 January 2006 NEW DIRECTOR APPOINTED

View Document

12/01/0612 January 2006 REGISTERED OFFICE CHANGED ON 12/01/06 FROM: 72 SLADE ROAD FOUR OAKS SUTTON COLDFIELD B75 5PF

View Document

12/01/0612 January 2006 DIRECTOR RESIGNED

View Document

12/01/0612 January 2006 NEW DIRECTOR APPOINTED

View Document

09/01/069 January 2006 COMPANY NAME CHANGED PARADE CONTRACTS LIMITED CERTIFICATE ISSUED ON 09/01/06

View Document

21/09/0521 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/0525 July 2005 RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS

View Document

24/03/0524 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

20/05/0420 May 2004 RETURN MADE UP TO 11/05/04; NO CHANGE OF MEMBERS

View Document

02/04/042 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

26/02/0426 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/036 June 2003 RETURN MADE UP TO 11/05/03; NO CHANGE OF MEMBERS

View Document

05/04/035 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

21/06/0221 June 2002 REGISTERED OFFICE CHANGED ON 21/06/02 FROM: 196 HILL VILLAGE ROAD FOUR OAKS SUTTON COLDFIELD WEST MIDLANDS

View Document

24/05/0224 May 2002 RETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

21/05/0121 May 2001 RETURN MADE UP TO 11/05/01; NO CHANGE OF MEMBERS

View Document

02/04/012 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

19/07/0019 July 2000 RETURN MADE UP TO 11/05/00; NO CHANGE OF MEMBERS

View Document

19/07/0019 July 2000 SECRETARY'S PARTICULARS CHANGED

View Document

23/03/0023 March 2000 NEW DIRECTOR APPOINTED

View Document

16/03/0016 March 2000 SECRETARY RESIGNED

View Document

16/03/0016 March 2000 NEW SECRETARY APPOINTED

View Document

16/03/0016 March 2000 DIRECTOR RESIGNED

View Document

13/03/0013 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

20/05/9920 May 1999 RETURN MADE UP TO 11/05/99; FULL LIST OF MEMBERS

View Document

21/01/9921 January 1999 SECRETARY RESIGNED

View Document

21/01/9921 January 1999 NEW SECRETARY APPOINTED

View Document

09/07/989 July 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/07/989 July 1998 NEW DIRECTOR APPOINTED

View Document

09/07/989 July 1998 DIRECTOR RESIGNED

View Document

09/07/989 July 1998 REGISTERED OFFICE CHANGED ON 09/07/98 FROM: 3 TENNYSON AVENUE FOUR OAKS SUTTON COLDFIELD WEST MIDLANDS B74 4YG

View Document

09/07/989 July 1998 NEW SECRETARY APPOINTED

View Document

26/06/9826 June 1998 COMPANY NAME CHANGED PARADE CARPETS LIMITED CERTIFICATE ISSUED ON 29/06/98

View Document

05/06/985 June 1998 SECRETARY RESIGNED

View Document

05/06/985 June 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/06/985 June 1998 NEW DIRECTOR APPOINTED

View Document

05/06/985 June 1998 REGISTERED OFFICE CHANGED ON 05/06/98 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

05/06/985 June 1998 ALTER MEM AND ARTS 03/06/98

View Document

05/06/985 June 1998 DIRECTOR RESIGNED

View Document

03/06/983 June 1998 COMPANY NAME CHANGED GLENBERRY LIMITED CERTIFICATE ISSUED ON 03/06/98

View Document

11/05/9811 May 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company