IMPERIAL RAM DESIGN LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/05/2516 May 2025 Termination of appointment of Jean Margaret Eckert as a secretary on 2025-05-15

View Document

12/04/2512 April 2025 Confirmation statement made on 2025-04-05 with no updates

View Document

22/12/2422 December 2024 Micro company accounts made up to 2024-04-05

View Document

13/04/2413 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

02/01/242 January 2024 Micro company accounts made up to 2023-04-05

View Document

10/04/2310 April 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

26/12/2226 December 2022 Micro company accounts made up to 2022-04-05

View Document

09/04/229 April 2022 Confirmation statement made on 2022-04-05 with no updates

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

04/01/224 January 2022 Registered office address changed from 2 Holles Close Hampton Middlesex TW12 3EB to 54 Admiralty Way Teddington TW11 0NL on 2022-01-04

View Document

03/01/223 January 2022 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

26/12/2026 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

23/11/2023 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEAN ECKERT

View Document

23/11/2023 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN ECKERT

View Document

23/11/2023 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARY ECKERT

View Document

22/11/2022 November 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 22/11/2020

View Document

22/11/2022 November 2020 CESSATION OF JONATHAN MARK ECKERT AS A PSC

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

28/12/1928 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

27/12/1927 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN MARK ECKERT

View Document

19/04/1919 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

04/01/194 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

07/04/187 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

03/01/183 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

25/12/1625 December 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

25/04/1625 April 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

02/01/162 January 2016 05/04/15 TOTAL EXEMPTION FULL

View Document

30/04/1530 April 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

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

View Accounts

04/01/154 January 2015 Annual accounts small company total exemption made up to 5 April 2014

View Document

16/04/1416 April 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

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

View Accounts

06/06/136 June 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

17/04/1317 April 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

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

View Accounts

03/01/133 January 2013 Annual accounts small company total exemption made up to 5 April 2012

View Document

24/04/1224 April 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

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

View Accounts

12/12/1112 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

18/04/1118 April 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK ECKERT / 05/04/2010

View Document

13/04/1013 April 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

04/01/104 January 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

16/04/0916 April 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

28/04/0828 April 2008 RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

10/04/0710 April 2007 RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

02/05/062 May 2006 RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

31/05/0531 May 2005 RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

18/05/0418 May 2004 RETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS

View Document

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

View Document

13/05/0313 May 2003 RETURN MADE UP TO 05/04/03; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

10/06/0210 June 2002 RETURN MADE UP TO 05/04/02; FULL LIST OF MEMBERS

View Document

05/02/025 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

01/02/011 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00

View Document

31/07/0031 July 2000 RETURN MADE UP TO 05/04/00; FULL LIST OF MEMBERS

View Document

26/07/0026 July 2000 REGISTERED OFFICE CHANGED ON 26/07/00 FROM: 19 BRANKSOME ROAD SOUTHEND ON SEA ESSEX SS2 4HG

View Document

28/01/0028 January 2000 FULL ACCOUNTS MADE UP TO 05/04/99

View Document

18/05/9918 May 1999 RETURN MADE UP TO 05/04/99; NO CHANGE OF MEMBERS

View Document

26/01/9926 January 1999 FULL ACCOUNTS MADE UP TO 05/04/98

View Document

05/05/985 May 1998 RETURN MADE UP TO 05/04/98; FULL LIST OF MEMBERS

View Document

05/03/985 March 1998 FULL ACCOUNTS MADE UP TO 05/04/97

View Document

06/05/976 May 1997 RETURN MADE UP TO 05/04/97; NO CHANGE OF MEMBERS

View Document

20/01/9720 January 1997 FULL ACCOUNTS MADE UP TO 05/04/96

View Document

14/05/9614 May 1996 RETURN MADE UP TO 05/04/96; CHANGE OF MEMBERS

View Document

25/09/9525 September 1995 FULL ACCOUNTS MADE UP TO 05/04/95

View Document

19/09/9519 September 1995 REGISTERED OFFICE CHANGED ON 19/09/95 FROM: 2 HOLLIES CLOSE HAMPTON MIDDLESEX TW12 3EB

View Document

08/08/958 August 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/04/9524 April 1995 RETURN MADE UP TO 05/04/95; FULL LIST OF MEMBERS

View Document

07/09/947 September 1994 FULL ACCOUNTS MADE UP TO 05/04/94

View Document

11/04/9411 April 1994 RETURN MADE UP TO 05/04/94; NO CHANGE OF MEMBERS

View Document

16/12/9316 December 1993 RETURN MADE UP TO 31/10/93; FULL LIST OF MEMBERS

View Document

20/09/9320 September 1993 ACCOUNTING REF. DATE EXT FROM 31/10 TO 05/04

View Document

31/08/9331 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

01/12/921 December 1992 RETURN MADE UP TO 31/10/92; NO CHANGE OF MEMBERS

View Document

14/07/9214 July 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

30/10/9130 October 1991 RETURN MADE UP TO 31/10/91; NO CHANGE OF MEMBERS

View Document

11/09/9111 September 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

28/11/9028 November 1990 RETURN MADE UP TO 31/10/90; FULL LIST OF MEMBERS

View Document

21/11/8921 November 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

10/11/8910 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/11/898 November 1989 REGISTERED OFFICE CHANGED ON 08/11/89 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

22/09/8922 September 1989 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