RAMARKETING & PR LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 | Confirmation statement made on 2025-06-16 with no updates |
18/01/2518 January 2025 | Appointment of Mr Dolansinh Harendrasinh Desai as a director on 2025-01-10 |
05/07/245 July 2024 | Full accounts made up to 2023-12-31 |
17/06/2417 June 2024 | Confirmation statement made on 2024-06-16 with no updates |
22/01/2422 January 2024 | Registration of charge 076721290005, created on 2024-01-19 |
01/08/231 August 2023 | Appointment of Melissa Pattinson as a director on 2023-08-01 |
15/07/2315 July 2023 | Accounts for a small company made up to 2022-12-31 |
16/06/2316 June 2023 | Confirmation statement made on 2023-06-16 with no updates |
24/04/2324 April 2023 | Termination of appointment of Barry John Goddard as a director on 2023-04-21 |
28/09/2228 September 2022 | Total exemption full accounts made up to 2021-12-31 |
22/04/2222 April 2022 | Registration of charge 076721290002, created on 2022-04-14 |
01/02/221 February 2022 | Second filing of the annual return made up to 2014-06-16 |
01/02/221 February 2022 | Second filing of the annual return made up to 2016-06-16 |
01/02/221 February 2022 | Second filing of the annual return made up to 2016-06-16 |
21/01/2221 January 2022 | Change of details for Mr Raman Sehgal as a person with significant control on 2021-12-31 |
21/01/2221 January 2022 | Director's details changed for Mr Raman Sehgal on 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
24/11/2124 November 2021 | Resolutions |
24/11/2124 November 2021 | Resolutions |
17/11/2117 November 2021 | Resolutions |
17/11/2117 November 2021 | Resolutions |
17/11/2117 November 2021 | Memorandum and Articles of Association |
15/11/2115 November 2021 | Second filing of Confirmation Statement dated 2018-06-16 |
23/09/2123 September 2021 | Change of details for Mr Raman Sehgal as a person with significant control on 2018-06-16 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
10/07/2010 July 2020 | CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
21/06/1921 June 2019 | CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES |
05/06/195 June 2019 | 31/12/18 TOTAL EXEMPTION FULL |
02/10/182 October 2018 | REGISTERED OFFICE CHANGED ON 02/10/2018 FROM LOFT 2 BEALIM HOUSE 17 - 25 GALLOWGATE NEWCASTLE UPON TYNE NE1 4SG ENGLAND |
22/06/1822 June 2018 | Confirmation statement made on 2018-06-16 with updates |
22/06/1822 June 2018 | CESSATION OF SELENA SEHGAL AS A PSC |
22/06/1822 June 2018 | PSC'S CHANGE OF PARTICULARS / MR RAMAN SEHGAL / 16/06/2018 |
22/06/1822 June 2018 | CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES |
26/01/1826 January 2018 | CURREXT FROM 30/06/2018 TO 31/12/2018 |
24/01/1824 January 2018 | 30/06/17 TOTAL EXEMPTION FULL |
14/11/1714 November 2017 | DIRECTOR APPOINTED FIONA CROZIER |
20/06/1720 June 2017 | CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES |
06/04/176 April 2017 | REGISTERED OFFICE CHANGED ON 06/04/2017 FROM RAILWAY ARCH 2 WESTGATE ROAD NEWCASTLE UPON TYNE NE1 1SA |
08/12/168 December 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
06/07/166 July 2016 | Annual return made up to 16 June 2016 with full list of shareholders |
06/07/166 July 2016 | Annual return made up to 2016-06-16 with full list of shareholders |
01/02/161 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
18/06/1518 June 2015 | Annual return made up to 16 June 2015 with full list of shareholders |
18/06/1518 June 2015 | Annual return made up to 2015-06-16 with full list of shareholders |
30/03/1530 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
08/07/148 July 2014 | Annual return made up to 16 June 2014 with full list of shareholders |
08/07/148 July 2014 | Annual return made up to 2014-06-16 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
17/03/1417 March 2014 | REGISTERED OFFICE CHANGED ON 17/03/2014 FROM 6 CHARLOTTE SQUARE NEWCASTLE UPON TYNE NE1 4XF ENGLAND |
02/01/142 January 2014 | 02/01/13 STATEMENT OF CAPITAL GBP 301 |
07/11/137 November 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
04/07/134 July 2013 | Annual return made up to 16 June 2013 with full list of shareholders |
20/03/1320 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAMAN SEHGAL / 19/03/2012 |
20/03/1320 March 2013 | REGISTERED OFFICE CHANGED ON 20/03/2013 FROM 6 SOUTH PARADE DONCASTER DN1 2DY UNITED KINGDOM |
07/01/137 January 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
12/12/1212 December 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAMAN SEHGAL / 12/12/2012 |
10/07/1210 July 2012 | Annual return made up to 16 June 2012 with full list of shareholders |
16/06/1116 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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