RAGM LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 Registered office address changed from 2nd Floor 9 Portland Street Manchester M1 3BE to 1 Hardman Street Manchester Greater Manchester M3 3HF on 2025-07-16

View Document

17/12/2417 December 2024 Liquidators' statement of receipts and payments to 2024-10-16

View Document

21/11/2321 November 2023 Statement of affairs

View Document

07/11/237 November 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

06/11/236 November 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

31/10/2331 October 2023 Appointment of a voluntary liquidator

View Document

31/10/2331 October 2023 Resolutions

View Document

31/10/2331 October 2023 Resolutions

View Document

31/10/2331 October 2023 Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 2nd Floor 9 Portland Street Manchester M1 3BE on 2023-10-31

View Document

08/08/238 August 2023 Current accounting period extended from 2023-03-31 to 2023-09-30

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

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

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

13/01/2213 January 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

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

View Accounts

01/04/201 April 2020 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

01/04/201 April 2020 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

01/04/201 April 2020 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

01/04/201 April 2020 REREG PLC TO PRI; RES02 PASS DATE:2020-03-18

View Document

04/02/204 February 2020 31/03/19 STATEMENT OF CAPITAL GBP 50002 31/03/19 TREASURY CAPITAL GBP 0

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, WITH UPDATES

View Document

08/10/198 October 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES

View Document

08/10/188 October 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

10/07/1810 July 2018 RETURN OF PURCHASE OF OWN SHARES 16/03/18 TREASURY CAPITAL GBP 10606

View Document

26/06/1826 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

22/03/1822 March 2018 CURREXT FROM 30/09/2017 TO 31/03/2018

View Document

20/03/1820 March 2018 PREVSHO FROM 31/03/2018 TO 30/09/2017

View Document

28/02/1828 February 2018 CURREXT FROM 30/09/2017 TO 31/03/2018

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, WITH UPDATES

View Document

24/04/1724 April 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

08/02/178 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

18/01/1718 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 041397920004

View Document

13/02/1613 February 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

12/02/1612 February 2016 REDUCE SHARE PREM A/C TO NIL 22/01/2016

View Document

12/02/1612 February 2016 STATEMENT BY DIRECTORS

View Document

12/02/1612 February 2016 SOLVENCY STATEMENT DATED 22/01/16

View Document

12/02/1612 February 2016 12/02/16 STATEMENT OF CAPITAL GBP 60608

View Document

02/02/162 February 2016 REGISTERED OFFICE CHANGED ON 02/02/2016 FROM C/O BDO LLP 55 BAKER STREET LONDON W1U 7EU

View Document

18/01/1618 January 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

09/07/159 July 2015 AUDITOR'S RESIGNATION

View Document

26/05/1526 May 2015 ADOPT ARTICLES 01/05/2015

View Document

26/05/1526 May 2015 05/05/15 STATEMENT OF CAPITAL GBP 60608

View Document

22/05/1522 May 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

30/01/1530 January 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

07/04/147 April 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

11/03/1411 March 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

14/06/1314 June 2013 AUDITOR'S RESIGNATION

View Document

14/06/1314 June 2013 AUDITOR'S RESIGNATION

View Document

07/05/137 May 2013 REGISTERED OFFICE CHANGED ON 07/05/2013 FROM C/O PKF FARRINGDON PLACE 20 FARRINGDON ROAD LONDON EC1M 3AP

View Document

11/03/1311 March 2013 CURREXT FROM 31/03/2013 TO 30/09/2013

View Document

23/01/1323 January 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

23/01/1223 January 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

12/11/1112 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

06/10/116 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

11/01/1111 January 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

11/01/1111 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

10/01/1110 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / ARUNA CHOPRA / 01/01/2010

View Document

10/01/1110 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / AJAY CHOPRA / 01/01/2010

View Document

12/03/1012 March 2010 AMENDED FULL ACCOUNTS MADE UP TO 31/03/09

View Document

15/01/1015 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ARUNA CHOPRA / 01/01/2010

View Document

11/01/1011 January 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / AJAY CHOPRA / 01/01/2010

View Document

15/01/0915 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ARUNA CHOPRA / 01/06/2006

View Document

15/01/0915 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / AJAY CHOPRA / 01/06/2006

View Document

15/01/0915 January 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

04/02/084 February 2008 RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

07/02/077 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

02/02/072 February 2007 RETURN MADE UP TO 11/01/07; NO CHANGE OF MEMBERS

View Document

17/03/0617 March 2006 RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

11/01/0511 January 2005 RETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

19/01/0419 January 2004 RETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 REGISTERED OFFICE CHANGED ON 16/12/03 FROM: 78 HATTON GARDEN LONDON EC1N 8JA

View Document

30/10/0330 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

22/04/0322 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/01/0320 January 2003 RETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS

View Document

09/08/029 August 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

16/02/0216 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0217 January 2002 RETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS

View Document

17/09/0117 September 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/09/0117 September 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/05/0110 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/0123 February 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/02/0122 February 2001 NEW DIRECTOR APPOINTED

View Document

22/02/0122 February 2001 ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/03/02

View Document

22/02/0122 February 2001 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

20/02/0120 February 2001 APPLICATION COMMENCE BUSINESS

View Document

22/01/0122 January 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/01/0122 January 2001 DIRECTOR RESIGNED

View Document

11/01/0111 January 2001 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