RAMCODE LIMITED

Company Documents

DateDescription
20/01/2520 January 2025 Micro company accounts made up to 2024-12-31

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-31 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

02/01/242 January 2024 Confirmation statement made on 2023-12-31 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/09/2319 September 2023 Micro company accounts made up to 2022-12-31

View Document

15/05/2315 May 2023 Termination of appointment of Carla Mandis as a director on 2023-05-15

View Document

31/12/2231 December 2022 Confirmation statement made on 2022-12-31 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

12/10/2212 October 2022 Appointment of Mrs Sarah Blanche Mandale as a director on 2022-10-03

View Document

11/10/2211 October 2022 Termination of appointment of Ernest Joseph Scott as a director on 2022-10-10

View Document

18/05/2218 May 2022 Micro company accounts made up to 2021-12-31

View Document

17/05/2217 May 2022 Termination of appointment of David Geoffrey Morgan as a director on 2022-05-17

View Document

23/02/2223 February 2022 Appointment of Mrs Jayne Perry as a director on 2022-02-23

View Document

31/12/2131 December 2021 Confirmation statement made on 2021-12-31 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/04/2114 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

24/03/2124 March 2021 APPOINTMENT TERMINATED, DIRECTOR FRANCIS CARPENTER

View Document

04/01/214 January 2021 CONFIRMATION STATEMENT MADE ON 01/01/21, WITH UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

26/11/2026 November 2020 APPOINTMENT TERMINATED, DIRECTOR MARTIN AMY

View Document

14/07/2014 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 01/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/11/1928 November 2019 APPOINTMENT TERMINATED, DIRECTOR ERNEST SCOTT

View Document

28/05/1928 May 2019 REGISTERED OFFICE CHANGED ON 28/05/2019 FROM EQUITY COURT (DPM) 73-75 MILLBROOK ROAD EAST SOUTHAMPTON HAMPSHIRE SO15 1RJ

View Document

28/05/1928 May 2019 CORPORATE SECRETARY APPOINTED EVOLVE BLOCK & ESTATE MANAGEMENT LTD

View Document

16/04/1916 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, WITH UPDATES

View Document

15/01/1915 January 2019 DIRECTOR APPOINTED MR COLIN SKETCHER

View Document

15/01/1915 January 2019 DIRECTOR APPOINTED MISS CARLA MANDIS

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

02/07/182 July 2018 APPOINTMENT TERMINATED, DIRECTOR DANIEL DUELL

View Document

09/05/189 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/07/1726 July 2017 DIRECTOR APPOINTED MR DANIEL DUELL

View Document

26/07/1726 July 2017 DIRECTOR APPOINTED MR ERNEST JOSEPH SCOTT

View Document

20/06/1720 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

17/08/1617 August 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES DOBBYN

View Document

02/08/162 August 2016 DIRECTOR APPOINTED MR DAVID GEOFFREY MORGAN

View Document

19/07/1619 July 2016 DIRECTOR APPOINTED FRANCIS JOHN OSCAR CARPENTER

View Document

05/05/165 May 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

04/02/164 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES FRANCIS DOBBYN / 04/02/2016

View Document

04/02/164 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

04/02/164 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN CHARLES AMY / 04/02/2016

View Document

12/04/1512 April 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

02/02/152 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

15/04/1415 April 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

03/02/143 February 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

24/05/1324 May 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

01/02/131 February 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

13/08/1213 August 2012 DIRECTOR APPOINTED MATTHEW VICTOR BLAND

View Document

11/06/1211 June 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

31/01/1231 January 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

21/04/1121 April 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

31/01/1131 January 2011 APPOINTMENT TERMINATED, SECRETARY LISA MCNEILL

View Document

31/01/1131 January 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

31/01/1131 January 2011 APPOINTMENT TERMINATED, DIRECTOR LISA MCNEILL

View Document

01/04/101 April 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

01/02/101 February 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN CHARLES AMY / 25/01/2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES FRANCIS DOBBYN / 25/01/2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR LISA CLARE MCNEILL / 25/01/2010

View Document

08/04/098 April 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

02/02/092 February 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

01/02/081 February 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 DIRECTOR RESIGNED

View Document

01/02/081 February 2008 DIRECTOR RESIGNED

View Document

06/08/076 August 2007 NEW DIRECTOR APPOINTED

View Document

26/06/0726 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/02/072 February 2007 REGISTERED OFFICE CHANGED ON 02/02/07 FROM: 54 LONDON ROAD SOUTHAMPTON HAMPSHIRE SO15 2SY

View Document

02/02/072 February 2007 RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 DIRECTOR RESIGNED

View Document

12/04/0612 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/02/0623 February 2006 RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS

View Document

19/05/0519 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

22/04/0522 April 2005 RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS

View Document

24/05/0424 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

02/03/042 March 2004 RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS

View Document

26/08/0326 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

15/08/0315 August 2003 SECRETARY RESIGNED

View Document

15/08/0315 August 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/08/0315 August 2003 DIRECTOR RESIGNED

View Document

15/08/0315 August 2003 NEW DIRECTOR APPOINTED

View Document

26/07/0326 July 2003 NEW DIRECTOR APPOINTED

View Document

26/07/0326 July 2003 NEW DIRECTOR APPOINTED

View Document

02/03/032 March 2003 RETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS

View Document

28/05/0228 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

22/04/0222 April 2002 REGISTERED OFFICE CHANGED ON 22/04/02 FROM: 9 CARLTON CRESCENT SOUTHAMPTON HAMPSHIRE SO15 2EZ

View Document

27/02/0227 February 2002 DIRECTOR RESIGNED

View Document

27/02/0227 February 2002 RETURN MADE UP TO 30/01/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/10/0125 October 2001 DIRECTOR RESIGNED

View Document

02/10/012 October 2001 NEW DIRECTOR APPOINTED

View Document

20/09/0120 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

23/02/0123 February 2001 RETURN MADE UP TO 30/01/01; FULL LIST OF MEMBERS

View Document

18/01/0118 January 2001 NEW SECRETARY APPOINTED

View Document

21/04/0021 April 2000 NEW DIRECTOR APPOINTED

View Document

14/04/0014 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

10/02/0010 February 2000 RETURN MADE UP TO 30/01/00; FULL LIST OF MEMBERS

View Document

11/10/9911 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

06/05/996 May 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/04/998 April 1999 NEW DIRECTOR APPOINTED

View Document

08/04/998 April 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/02/9915 February 1999 RETURN MADE UP TO 30/01/99; FULL LIST OF MEMBERS

View Document

31/10/9831 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

12/06/9812 June 1998 RETURN MADE UP TO 30/01/98; FULL LIST OF MEMBERS

View Document

24/04/9824 April 1998 DIRECTOR RESIGNED

View Document

24/04/9824 April 1998 REGISTERED OFFICE CHANGED ON 24/04/98 FROM: APARTMENT 2 MARINA VIEW ABBEY HILL NETLEY ABBEY SOUTHAMPTON HAMPSHIRE SO3 5FB

View Document

08/04/988 April 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/04/988 April 1998 NEW DIRECTOR APPOINTED

View Document

11/09/9711 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

02/03/972 March 1997 RETURN MADE UP TO 30/01/97; FULL LIST OF MEMBERS

View Document

18/12/9618 December 1996 REGISTERED OFFICE CHANGED ON 18/12/96 FROM: 56 LEIGH ROAD EASTLEIGH HAMPSHIRE SO5 4DT

View Document

28/11/9628 November 1996 NEW DIRECTOR APPOINTED

View Document

28/11/9628 November 1996 DIRECTOR RESIGNED

View Document

28/11/9628 November 1996 SECRETARY RESIGNED

View Document

28/11/9628 November 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/08/9618 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

16/02/9616 February 1996 RETURN MADE UP TO 30/01/96; FULL LIST OF MEMBERS

View Document

17/10/9517 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

16/03/9516 March 1995 RETURN MADE UP TO 30/01/95; NO CHANGE OF MEMBERS

View Document

13/12/9413 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

01/07/941 July 1994 RETURN MADE UP TO 30/01/94; NO CHANGE OF MEMBERS

View Document

18/03/9418 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/09/939 September 1993 ACCOUNTING REF. DATE SHORT FROM 31/01 TO 31/12

View Document

24/08/9324 August 1993 EXEMPTION FROM APPOINTING AUDITORS 01/03/93

View Document

24/08/9324 August 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/93

View Document

08/02/938 February 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

04/12/924 December 1992 REGISTERED OFFICE CHANGED ON 04/12/92 FROM: 56 LEIGH ROAD EASTLEIGH HAMPSHIRE SO5 4DT

View Document

04/12/924 December 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/12/924 December 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/03/924 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/03/924 March 1992 REGISTERED OFFICE CHANGED ON 04/03/92 FROM: 788/790 FINCHLEY ROAD LONDON NW11 7UR

View Document

04/03/924 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/01/9230 January 1992 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