RAM GLOBAL SOLUTIONS LIMITED

Company Documents

DateDescription
20/06/2520 June 2025 New

View Document

20/06/2520 June 2025 New

View Document

20/06/2520 June 2025 NewAudit exemption subsidiary accounts made up to 2024-09-30

View Document

20/06/2520 June 2025 New

View Document

03/03/253 March 2025 Appointment of Mr Michael David Sean Jefferies as a director on 2025-02-20

View Document

03/03/253 March 2025 Appointment of Mr Ian Barrie Bendelow as a director on 2025-02-20

View Document

28/02/2528 February 2025 Termination of appointment of Scott David Paul Chesworth as a director on 2025-02-20

View Document

28/02/2528 February 2025 Termination of appointment of Ajay Kumar Handa as a director on 2025-02-20

View Document

28/02/2528 February 2025 Registered office address changed from First Floor Nelson House George Mann Road Leeds LS10 1DJ England to Charnham Park Herongate Hungerford Berkshire RG17 0YU on 2025-02-28

View Document

28/02/2528 February 2025 Termination of appointment of Nicholas James Mcclellan as a director on 2025-02-20

View Document

28/02/2528 February 2025 Termination of appointment of Richard Mark Blown as a director on 2025-02-20

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

16/07/2416 July 2024 Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY to First Floor Nelson House George Mann Road Leeds LS10 1DJ on 2024-07-16

View Document

16/05/2416 May 2024 Accounts for a small company made up to 2023-09-30

View Document

01/03/241 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

13/07/2313 July 2023 Accounts for a small company made up to 2022-09-30

View Document

05/04/235 April 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

05/01/235 January 2023 Appointment of Mr Ajay Kumar Handa as a director on 2022-12-09

View Document

30/03/2230 March 2022 Appointment of Mr Richard Mark Blown as a director on 2022-03-03

View Document

30/03/2230 March 2022 Appointment of Mr Matthew Edward Bennison as a director on 2022-03-03

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

03/09/193 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

02/09/192 September 2019 PREVSHO FROM 31/03/2019 TO 30/09/2018

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

25/09/1825 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES MCCLELLAN / 25/09/2018

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES

View Document

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

View Accounts

09/11/179 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

14/06/1714 June 2017 DISS40 (DISS40(SOAD))

View Document

13/06/1713 June 2017 FIRST GAZETTE

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

12/06/1712 June 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PEARSON

View Document

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

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/04/1625 April 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

20/04/1620 April 2016 DIRECTOR APPOINTED MR NICHOLAS JAMES MCCLELLAN

View Document

12/04/1612 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN PEARSON / 27/03/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/05/1511 May 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

25/04/1525 April 2015 DISS40 (DISS40(SOAD))

View Document

23/04/1523 April 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/04/1514 April 2015 FIRST GAZETTE

View Document

15/01/1515 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES MCCLELLAN / 15/01/2015

View Document

24/04/1424 April 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/10/1330 October 2013 APPOINTMENT TERMINATED, DIRECTOR MARTIN DAVIES

View Document

18/04/1318 April 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/01/1331 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/04/123 April 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/01/1230 January 2012 REGISTERED OFFICE CHANGED ON 30/01/2012 FROM INTELL HOUSE 1 MADISON COURT GEORGE MANN ROAD LEEDS WEST YORKSHIRE LS10 1DX

View Document

21/12/1121 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES MCCLELLAN / 21/12/2011

View Document

06/07/116 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/05/1127 May 2011 Annual return made up to 28 March 2011 with full list of shareholders

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN HARRY DAVIES / 28/03/2010

View Document

14/06/1014 June 2010 Annual return made up to 28 March 2010 with full list of shareholders

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN PEARSON / 28/03/2010

View Document

14/06/1014 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES MCCLELLAN / 28/03/2010

View Document

28/03/0928 March 2009 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