RAM 232 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

03/03/253 March 2025 Statement of capital following an allotment of shares on 2025-03-03

View Document

02/02/252 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

11/12/2411 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

09/02/249 February 2024 Confirmation statement made on 2024-02-01 with updates

View Document

05/12/235 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

10/02/2310 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

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

View Accounts

01/02/221 February 2022 Confirmation statement made on 2022-02-01 with updates

View Document

01/02/221 February 2022 Cancellation of shares. Statement of capital on 2021-12-03

View Document

26/01/2226 January 2022 Purchase of own shares.

View Document

25/01/2225 January 2022 Cessation of Charles Martin as a person with significant control on 2021-12-03

View Document

30/12/2130 December 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

24/03/2124 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES

View Document

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

View Accounts

16/12/1916 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES

View Document

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

View Accounts

29/10/1829 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES

View Document

18/04/1818 April 2018 THAT THE SALE BY THE COMPANY OF ITS ACCOUNTANCY PRACTICE AND THE RELATED ASSETS TO RAM 232 LIMITED, BEING A COMPANY CONNECTED WITH IONE OF THE DIRECTORS OF THE COMPANY (THOMAS HUGHES), BE APPROVED FOR THE PURPOSES OF S.190 OF THE COMPANIES ACTS 2006. 03/04/2018

View Document

06/04/186 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4479900001

View Document

05/04/185 April 2018 CHANGE OF NAME 03/04/2018

View Document

05/04/185 April 2018 COMPANY NAME CHANGED GERBER LANDA & GEE LIMITED CERTIFICATE ISSUED ON 05/04/18

View Document

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

View Accounts

20/12/1720 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC4479900002

View Document

20/12/1720 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC4479900003

View Document

05/12/175 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/10/1711 October 2017 APPOINTMENT TERMINATED, DIRECTOR CHARLES MARTIN

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

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

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/04/1629 April 2016 REGISTERED OFFICE CHANGED ON 29/04/2016 FROM 11-12 NEWTON TERRACE GLASGOW G3 7PJ

View Document

29/04/1629 April 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

16/03/1616 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC4479900001

View Document

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/04/1520 April 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

24/03/1524 March 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES MURPHY

View Document

19/05/1419 May 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

02/05/142 May 2014 CURREXT FROM 31/10/2014 TO 31/03/2015

View Document

04/12/134 December 2013 01/12/13 STATEMENT OF CAPITAL GBP 5000

View Document

06/11/136 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

06/11/136 November 2013 COMPANY NAME CHANGED GLG GERBER LANDA LIMITED CERTIFICATE ISSUED ON 06/11/13

View Document

17/10/1317 October 2013 CURRSHO FROM 31/03/2014 TO 31/10/2013

View Document

09/10/139 October 2013 CURRSHO FROM 30/04/2014 TO 31/03/2014

View Document

18/04/1318 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information