RAMAC GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/11/2428 November 2024 Accounts for a small company made up to 2024-02-29

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-12 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

23/11/2323 November 2023 Accounts for a small company made up to 2023-02-28

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

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

View Accounts

29/11/2229 November 2022 Accounts for a small company made up to 2022-02-28

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

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

View Accounts

29/11/2129 November 2021 Accounts for a small company made up to 2021-02-28

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

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

View Accounts

14/01/2114 January 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/20

View Document

30/11/2030 November 2020 CONFIRMATION STATEMENT MADE ON 12/10/20, WITH UPDATES

View Document

14/07/2014 July 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

29/06/2029 June 2020 06/05/20 STATEMENT OF CAPITAL GBP 95

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

12/11/1912 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/19

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

28/11/1828 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/18

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

22/11/1722 November 2017 FULL ACCOUNTS MADE UP TO 28/02/17

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES

View Document

07/12/167 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/16

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

16/02/1616 February 2016 APPOINTMENT TERMINATED, SECRETARY MICHAEL HART

View Document

16/02/1616 February 2016 SECRETARY APPOINTED MR JAMES DAVID CHARLES HAMBLING

View Document

16/02/1616 February 2016 APPOINTMENT TERMINATED, DIRECTOR GERALD RAVENSCROFT

View Document

16/02/1616 February 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HART

View Document

06/12/156 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/15

View Document

13/10/1513 October 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

27/11/1427 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/14

View Document

24/10/1424 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / GERALD ANTHONY RAVENSCROFT / 13/10/2013

View Document

24/10/1424 October 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

25/11/1325 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/13

View Document

22/11/1322 November 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

27/11/1227 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12

View Document

29/10/1229 October 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

24/11/1124 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11

View Document

28/10/1128 October 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

09/11/109 November 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

25/08/1025 August 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/10

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES DAVID CHARLES HAMBLING / 29/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL MCGUIRK / 29/10/2009

View Document

29/10/0929 October 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GERALD ANTHONY RAVENSCROFT / 29/10/2009

View Document

24/08/0924 August 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/09

View Document

14/10/0814 October 2008 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/08

View Document

17/03/0817 March 2008 APPOINTMENT TERMINATED DIRECTOR JOHN LOVETT

View Document

17/03/0817 March 2008 APPOINTMENT TERMINATE, DIRECTOR JOHN CYRIL LOVETT LOGGED FORM

View Document

10/01/0810 January 2008 AUDITOR'S RESIGNATION

View Document

18/10/0718 October 2007 RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/07

View Document

23/03/0723 March 2007 NEW DIRECTOR APPOINTED

View Document

23/10/0623 October 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/06

View Document

18/10/0618 October 2006 RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/05

View Document

26/10/0526 October 2005 RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS

View Document

18/10/0418 October 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/04

View Document

18/10/0418 October 2004 RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS

View Document

21/06/0421 June 2004 RETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS

View Document

16/06/0416 June 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/06/0416 June 2004 SECRETARY RESIGNED

View Document

16/06/0416 June 2004 NEW DIRECTOR APPOINTED

View Document

26/05/0426 May 2004 COMPANY NAME CHANGED ENERGYFORMAT LIMITED CERTIFICATE ISSUED ON 26/05/04

View Document

15/05/0415 May 2004 REGISTERED OFFICE CHANGED ON 15/05/04 FROM: THE EXPLORER BUILDING FLEMING WAY MANOR ROYAL CRAWLEY WEST SUSSEX RH10 9GT

View Document

04/08/034 August 2003 ACC. REF. DATE SHORTENED FROM 31/05/04 TO 28/02/04

View Document

27/06/0327 June 2003 NEW DIRECTOR APPOINTED

View Document

26/06/0326 June 2003 REGISTERED OFFICE CHANGED ON 26/06/03 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

26/06/0326 June 2003 NEW DIRECTOR APPOINTED

View Document

26/06/0326 June 2003 NEW SECRETARY APPOINTED

View Document

20/06/0320 June 2003 DIRECTOR RESIGNED

View Document

20/06/0320 June 2003 SECRETARY RESIGNED

View Document

12/05/0312 May 2003 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