RAM SSAS 4000 LTD

Company Documents

DateDescription
26/03/2526 March 2025 Registered office address changed from C/O Wilton Uk (Group) Limited 17 Hanover Square London W1S 1BN United Kingdom to C/O Dashwood International Ltd 167 City Road London EC1V 1AW on 2025-03-26

View Document

13/02/2513 February 2025 Confirmation statement made on 2025-02-03 with no updates

View Document

19/06/2419 June 2024 Resolutions

View Document

19/06/2419 June 2024 Resolutions

View Document

19/06/2419 June 2024 Memorandum and Articles of Association

View Document

13/06/2413 June 2024 Termination of appointment of Michael Anthony Flanagan as a director on 2024-04-04

View Document

28/05/2428 May 2024 Director's details changed for Mr Stavros Loizou on 2024-04-01

View Document

07/03/247 March 2024 Confirmation statement made on 2024-02-03 with no updates

View Document

07/03/247 March 2024 Accounts for a dormant company made up to 2024-02-28

View Document

06/03/246 March 2024 Change of details for Hpa Sas Director Limited as a person with significant control on 2024-02-03

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

23/01/2423 January 2024 Change of details for Hpa Sas Director Limited as a person with significant control on 2023-08-18

View Document

20/09/2320 September 2023 Accounts for a dormant company made up to 2023-02-28

View Document

21/08/2321 August 2023 Registered office address changed from 26 Grosvenor Street London W1K 4QW United Kingdom to C/O Wilton Uk (Group) Limited 17 Hanover Square London W1S 1BN on 2023-08-21

View Document

10/05/2310 May 2023 Appointment of Mr Stavros Loizou as a director on 2023-04-20

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

21/02/2321 February 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

23/11/2223 November 2022 Appointment of Mr Michael Anthony Flanagan as a director on 2022-10-11

View Document

07/10/227 October 2022 Termination of appointment of Andrew Roy Leighton as a director on 2022-10-07

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

10/02/2210 February 2022 Confirmation statement made on 2022-02-03 with updates

View Document

05/03/215 March 2021 CONFIRMATION STATEMENT MADE ON 03/02/21, NO UPDATES

View Document

05/03/215 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/21

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/12/2029 December 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BABER

View Document

10/03/2010 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES

View Document

14/02/2014 February 2020 DIRECTOR APPOINTED MICHAEL BABER

View Document

14/02/2014 February 2020 DIRECTOR APPOINTED MR DENIS THOMAS MCHUGH

View Document

04/02/194 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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