RAMSAC LIMITED

Company Documents

DateDescription
17/03/2517 March 2025 Confirmation statement made on 2025-03-13 with updates

View Document

12/08/2412 August 2024 Resolutions

View Document

02/08/242 August 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

13/03/2413 March 2024 Confirmation statement made on 2024-03-13 with updates

View Document

09/12/239 December 2023 Memorandum and Articles of Association

View Document

09/12/239 December 2023 Resolutions

View Document

09/12/239 December 2023 Resolutions

View Document

04/12/234 December 2023 Statement of company's objects

View Document

28/11/2328 November 2023 Termination of appointment of Paul Stanley Mew as a director on 2023-11-17

View Document

27/11/2327 November 2023 Director's details changed for Mr Robert Paul Vincent May on 2023-11-27

View Document

27/11/2327 November 2023 Director's details changed for Ms Sally Ann Cooper on 2023-11-27

View Document

27/11/2327 November 2023 Director's details changed for Daniel John May-Jones on 2023-11-27

View Document

27/11/2327 November 2023 Director's details changed for Paul Stanley Mew on 2023-11-27

View Document

19/10/2319 October 2023 Total exemption full accounts made up to 2023-04-30

View Document

14/10/2314 October 2023 Appointment of Peter John Tooke as a director on 2023-10-01

View Document

11/05/2311 May 2023 Registered office address changed from 1&2 Godalming Business Centre Woolsack Way Godalming Surrey GU7 1XW to Compton House the Guildway Campus Old Portsmouth Road Guildford Surrey GU3 1LR on 2023-05-11

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

16/03/2316 March 2023 Confirmation statement made on 2023-03-13 with updates

View Document

29/12/2229 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

20/05/2220 May 2022 Sub-division of shares on 2022-05-10

View Document

18/05/2218 May 2022 Sub-division of shares on 2022-05-10

View Document

18/05/2218 May 2022 Sub-division of shares on 2022-05-10

View Document

18/05/2218 May 2022 Sub-division of shares on 2022-05-10

View Document

18/05/2218 May 2022 Sub-division of shares on 2022-05-10

View Document

17/05/2217 May 2022 Sub-division of shares on 2022-05-10

View Document

17/05/2217 May 2022 Sub-division of shares on 2022-05-10

View Document

17/05/2217 May 2022 Sub-division of shares on 2022-05-10

View Document

16/03/2216 March 2022 Confirmation statement made on 2022-03-13 with updates

View Document

15/11/2115 November 2021 Total exemption full accounts made up to 2021-04-30

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

15/10/1915 October 2019 SECRETARY'S CHANGE OF PARTICULARS / MS SALLY ANN COOPER / 15/10/2019

View Document

15/10/1915 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS SALLY ANN COOPER / 15/10/2019

View Document

15/10/1915 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PAUL VINCENT MAY / 15/10/2019

View Document

15/10/1915 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JOHN MAY-JONES / 15/10/2019

View Document

15/10/1915 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / PAUL STANLEY MEW / 15/10/2019

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES

View Document

30/01/1830 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

31/01/1731 January 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

17/03/1617 March 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

28/08/1528 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

18/03/1518 March 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

19/03/1419 March 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

19/03/1419 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JOHN MAY-JONES / 14/10/2013

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

01/07/131 July 2013 REGISTERED OFFICE CHANGED ON 01/07/2013 FROM ASHCOMBE COURT WOOLSACK WAY GODALMING SURREY GU7 1LQ

View Document

18/04/1318 April 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

18/04/1318 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JOHN MAY / 01/12/2012

View Document

19/09/1219 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

21/03/1221 March 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

20/09/1120 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

22/03/1122 March 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

15/10/1015 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PAUL VINCENT MAY / 30/07/2010

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PAUL VINCENT MAY / 31/07/2010

View Document

17/03/1017 March 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS SALLY ANN COOPER / 17/03/2010

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PAUL VINCENT MAY / 17/03/2010

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL STANLEY MEW / 17/03/2010

View Document

21/08/0921 August 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

26/03/0926 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MAY / 17/03/2009

View Document

26/03/0926 March 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SALLY COOPER / 17/03/2009

View Document

08/10/088 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

21/05/0821 May 2008 DIRECTOR APPOINTED PAUL STANLEY MEW

View Document

26/03/0826 March 2008 RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

25/09/0725 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/073 April 2007 RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

22/03/0622 March 2006 RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

06/04/056 April 2005 RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS

View Document

18/08/0418 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

23/03/0423 March 2004 RETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS

View Document

12/12/0312 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

06/08/036 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/0327 March 2003 RETURN MADE UP TO 17/03/03; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 REGISTERED OFFICE CHANGED ON 29/01/03 FROM: THE MAYFORD CENTRE SMARTS HEATH ROAD MAYFORD GREEN WOKING SURREY GU22 0PP

View Document

16/01/0316 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

15/04/0215 April 2002 RETURN MADE UP TO 17/03/02; FULL LIST OF MEMBERS

View Document

19/10/0119 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

04/07/014 July 2001 NEW DIRECTOR APPOINTED

View Document

04/07/014 July 2001 REGISTERED OFFICE CHANGED ON 04/07/01 FROM: 60 CHERTSEY STREET GUILDFORD SURREY GU1 4HL

View Document

22/03/0122 March 2001 RETURN MADE UP TO 17/03/01; FULL LIST OF MEMBERS

View Document

03/08/003 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

11/04/0011 April 2000 RETURN MADE UP TO 17/03/00; FULL LIST OF MEMBERS

View Document

29/02/0029 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

28/01/0028 January 2000 REGISTERED OFFICE CHANGED ON 28/01/00 FROM: LONGLAC WHITE HOUSE LANE JACOBS WELL GUILDFORD SURREY GU4 7PT

View Document

23/03/9923 March 1999 RETURN MADE UP TO 17/03/99; NO CHANGE OF MEMBERS

View Document

04/03/994 March 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/9830 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

06/04/986 April 1998 RETURN MADE UP TO 17/03/98; FULL LIST OF MEMBERS

View Document

22/10/9722 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

14/04/9714 April 1997 RETURN MADE UP TO 17/03/97; NO CHANGE OF MEMBERS

View Document

05/12/965 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

25/03/9625 March 1996 RETURN MADE UP TO 17/03/96; NO CHANGE OF MEMBERS

View Document

15/03/9615 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

14/03/9514 March 1995 RETURN MADE UP TO 17/03/95; FULL LIST OF MEMBERS

View Document

08/02/958 February 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

15/04/9415 April 1994 RETURN MADE UP TO 17/03/94; NO CHANGE OF MEMBERS

View Document

15/04/9415 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/938 November 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

22/03/9322 March 1993 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/04

View Document

22/03/9322 March 1993 RETURN MADE UP TO 17/03/93; FULL LIST OF MEMBERS

View Document

23/03/9223 March 1992 REGISTERED OFFICE CHANGED ON 23/03/92 FROM: 152 CITY ROAD LONDON EC1V 2NX

View Document

23/03/9223 March 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

23/03/9223 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/03/9223 March 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/03/9217 March 1992 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