RAMAD CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/03/2510 March 2025 Confirmation statement made on 2025-03-10 with no updates

View Document

27/06/2427 June 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/09/2327 September 2023 Registered office address changed from 52 Victoria Place Carlisle CA1 1HP England to 56 Victoria Place Carlisle CA1 1HP on 2023-09-27

View Document

24/05/2324 May 2023 Registered office address changed from 52 Edmondscote Road Leamington Spa CV32 6AQ England to 52 Victoria Place Carlisle CA1 1HP on 2023-05-24

View Document

19/05/2319 May 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

09/12/209 December 2020 30/09/20 UNAUDITED ABRIDGED

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

31/03/2031 March 2020 CURREXT FROM 31/03/2020 TO 30/09/2020

View Document

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

18/09/1918 September 2019 31/03/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES

View Document

25/09/1825 September 2018 31/03/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES

View Document

01/09/171 September 2017 REGISTERED OFFICE CHANGED ON 01/09/2017 FROM 37 LUCAS COURT LEAMINGTON SPA WARWICKSHIRE CV32 5JL ENGLAND

View Document

01/09/171 September 2017 PSC'S CHANGE OF PARTICULARS / MR NISHANTH RAMANATHAN / 31/08/2017

View Document

01/09/171 September 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS RAMYA NISHANTH / 31/08/2017

View Document

01/09/171 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NISHANTH RAMANATHAN / 31/08/2017

View Document

01/09/171 September 2017 PSC'S CHANGE OF PARTICULARS / RAMYA NISHANTH / 31/08/2017

View Document

11/05/1711 May 2017 31/03/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

21/07/1621 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

21/03/1621 March 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

24/11/1524 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/07/1516 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / NISHANTH RAMANATHAN / 16/07/2015

View Document

16/07/1516 July 2015 REGISTERED OFFICE CHANGED ON 16/07/2015 FROM 215 CENTREWAY APARTMENTS AXON PLACE ILFORD ESSEX IG1 1NL

View Document

16/07/1516 July 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS RAMYA NISHANTH / 16/07/2015

View Document

21/05/1521 May 2015 SECRETARY APPOINTED MRS RAMYA NISHANTH

View Document

21/05/1521 May 2015 18/05/15 STATEMENT OF CAPITAL GBP 2

View Document

12/03/1512 March 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

17/06/1417 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/04/141 April 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

25/02/1425 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / NISHANTH RAMANATHAN / 25/02/2014

View Document

25/02/1425 February 2014 REGISTERED OFFICE CHANGED ON 25/02/2014 FROM FLAT 111 CENTERWAY APARTMENTS ILFORD ESSEX IG1 1NH UNITED KINGDOM

View Document

23/08/1323 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/03/1318 March 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

16/11/1216 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/03/1213 March 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

10/03/1110 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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