CRAM CONSULTING LIMITED

Company Documents

DateDescription
18/12/1518 December 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

16/12/1516 December 2015 Annual return made up to 16 December 2015 with full list of shareholders

View Document

21/07/1521 July 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

10/07/1510 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC ANTHONY VON WEBER / 10/07/2015

View Document

10/07/1510 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR YAN VON WEBER / 10/07/2015

View Document

09/07/159 July 2015 REGISTERED OFFICE CHANGED ON 09/07/2015 FROM
6 CHIPPENHAM CLOSE
BASINGSTOKE
HAMPSHIRE
RG22 5AU

View Document

30/06/1530 June 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

24/12/1424 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

13/07/1413 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

16/09/1316 September 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

08/07/138 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

06/07/136 July 2013 APPOINTMENT TERMINATED, SECRETARY JOHN FOSTER

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

30/03/1330 March 2013 DIRECTOR APPOINTED DR YAN VON WEBER

View Document

15/11/1215 November 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

17/08/1217 August 2012 Annual return made up to 24 July 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

03/01/123 January 2012 Annual accounts small company total exemption made up to 5 April 2011

View Document

21/08/1121 August 2011 Annual return made up to 24 July 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

02/08/102 August 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

01/08/101 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC ANTHONY VON WEBER / 24/07/2010

View Document

15/01/1015 January 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

31/08/0931 August 2009 RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

17/09/0817 September 2008 Annual accounts small company total exemption made up to 5 April 2007

View Document

29/07/0829 July 2008 REGISTERED OFFICE CHANGED ON 29/07/08 FROM: GISTERED OFFICE CHANGED ON 29/07/2008 FROM 6 CHIPPENHAM CLOSE BASINGSTOKE HAMPSHIRE RG22 5AU UNITED KINGDOM

View Document

29/07/0829 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

29/07/0829 July 2008 REGISTERED OFFICE CHANGED ON 29/07/08 FROM: GISTERED OFFICE CHANGED ON 29/07/2008 FROM 49 HEATHWOOD ROAD BOURNEMOUTH DORSET BH9 2JY

View Document

29/07/0829 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARC VON WEBER / 25/04/2008

View Document

29/07/0829 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

29/07/0829 July 2008 RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

15/08/0615 August 2006 RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

14/09/0514 September 2005 RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 RETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS

View Document

08/04/058 April 2005 NEW SECRETARY APPOINTED

View Document

21/02/0521 February 2005 SECRETARY RESIGNED

View Document

21/02/0521 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

21/02/0521 February 2005 ACC. REF. DATE SHORTENED FROM 30/06/05 TO 05/04/05

View Document

28/04/0428 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

09/07/039 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

10/09/0210 September 2002 RETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS

View Document

26/04/0226 April 2002 ACC. REF. DATE SHORTENED FROM 31/12/02 TO 30/06/02

View Document

25/04/0225 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

29/08/0129 August 2001 RETURN MADE UP TO 24/07/01; FULL LIST OF MEMBERS

View Document

08/08/018 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

19/10/0019 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

12/09/0012 September 2000 RETURN MADE UP TO 24/07/00; FULL LIST OF MEMBERS

View Document

21/01/0021 January 2000 SECRETARY'S PARTICULARS CHANGED

View Document

20/07/9920 July 1999 RETURN MADE UP TO 24/07/99; NO CHANGE OF MEMBERS

View Document

06/07/996 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

14/08/9814 August 1998 RETURN MADE UP TO 24/07/98; FULL LIST OF MEMBERS

View Document

13/08/9713 August 1997 NEW DIRECTOR APPOINTED

View Document

13/08/9713 August 1997 REGISTERED OFFICE CHANGED ON 13/08/97 FROM: G OFFICE CHANGED 13/08/97 49 HEATHWOOD ROAD WINTON BOURNEMOUTH BH9 2JY

View Document

13/08/9713 August 1997 NEW SECRETARY APPOINTED

View Document

13/08/9713 August 1997 ACC. REF. DATE EXTENDED FROM 31/07/98 TO 31/12/98

View Document

30/07/9730 July 1997 DIRECTOR RESIGNED

View Document

30/07/9730 July 1997 SECRETARY RESIGNED

View Document

24/07/9724 July 1997 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