RAME ARCHITECTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/07/2521 July 2025 New | Confirmation statement made on 2025-06-14 with no updates |
28/05/2528 May 2025 | Director's details changed for Mr Kris David Robertson on 2025-05-28 |
12/12/2412 December 2024 | Current accounting period extended from 2024-06-30 to 2024-12-31 |
12/07/2412 July 2024 | Confirmation statement made on 2024-06-14 with updates |
01/07/241 July 2024 | Registered office address changed from Residence Two Royal William Yard Plymouth Devon PL1 3RP England to 87 Durnford Street Plymouth PL1 3QW on 2024-07-01 |
18/03/2418 March 2024 | Micro company accounts made up to 2023-06-30 |
26/02/2426 February 2024 | Resolutions |
26/02/2426 February 2024 | Resolutions |
26/02/2426 February 2024 | Resolutions |
26/02/2426 February 2024 | Resolutions |
26/02/2426 February 2024 | Resolutions |
26/02/2426 February 2024 | Resolutions |
26/02/2426 February 2024 | Memorandum and Articles of Association |
23/02/2423 February 2024 | Change of share class name or designation |
23/02/2423 February 2024 | Statement of capital following an allotment of shares on 2024-01-19 |
23/02/2423 February 2024 | Particulars of variation of rights attached to shares |
11/01/2411 January 2024 | Appointment of Mr Kris David Robertson as a director on 2024-01-01 |
14/07/2314 July 2023 | Confirmation statement made on 2023-06-14 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
31/03/2331 March 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/03/2230 March 2022 | Total exemption full accounts made up to 2021-06-30 |
14/07/2114 July 2021 | Confirmation statement made on 2021-06-14 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
16/02/2116 February 2021 | 30/06/20 TOTAL EXEMPTION FULL |
07/07/207 July 2020 | CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
31/03/2031 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
04/07/194 July 2019 | CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
30/05/1930 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
23/05/1923 May 2019 | REGISTERED OFFICE CHANGED ON 23/05/2019 FROM MOUNT EDGCUMBE HOUSE CREMYLL TORPOINT CORNWALL PL10 1HZ ENGLAND |
09/07/189 July 2018 | REGISTERED OFFICE CHANGED ON 09/07/2018 FROM 8 ENTERPRISE COURT MARINE DRIVE TORPOINT CORNWALL PL11 2EH |
09/07/189 July 2018 | CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
29/03/1829 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
18/07/1718 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN WILLIAM NICHOLSON |
18/07/1718 July 2017 | CONFIRMATION STATEMENT MADE ON 14/06/17, NO UPDATES |
18/07/1718 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA KATHERINE NICHOLSON |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
30/03/1730 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
10/08/1610 August 2016 | Annual return made up to 14 June 2016 with full list of shareholders |
10/08/1610 August 2016 | APPOINTMENT TERMINATED, SECRETARY BARRY NICHOLSON |
10/08/1610 August 2016 | 01/07/14 STATEMENT OF CAPITAL GBP 2 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
28/03/1628 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
20/10/1520 October 2015 | DISS40 (DISS40(SOAD)) |
19/10/1519 October 2015 | REGISTERED OFFICE CHANGED ON 19/10/2015 FROM 6 ENTERPRISE COURT, MARINE DRIVE TORPOINT CORNWALL PL11 2EH |
19/10/1519 October 2015 | Annual return made up to 14 June 2015 with full list of shareholders |
13/10/1513 October 2015 | FIRST GAZETTE |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
01/09/141 September 2014 | Annual return made up to 14 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
26/03/1426 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
05/08/135 August 2013 | Annual return made up to 14 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
29/04/1329 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/07/1230 July 2012 | Annual return made up to 14 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
29/03/1229 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
16/08/1116 August 2011 | Annual return made up to 14 June 2011 with full list of shareholders |
02/01/112 January 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
19/10/1019 October 2010 | DISS40 (DISS40(SOAD)) |
18/10/1018 October 2010 | Annual return made up to 14 June 2010 with full list of shareholders |
18/10/1018 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAM NICHOLSON / 14/06/2010 |
12/10/1012 October 2010 | FIRST GAZETTE |
30/03/1030 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
27/01/1027 January 2010 | Annual return made up to 14 June 2009 with full list of shareholders |
05/09/095 September 2009 | RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS |
04/09/094 September 2009 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN NICHOLSON / 15/07/2007 |
08/01/098 January 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
16/07/0716 July 2007 | REGISTERED OFFICE CHANGED ON 16/07/07 FROM: 24 ENTERPRISE COURT, MARINE DRIVE, TORPOINT CORNWALL PL11 2EH |
16/07/0716 July 2007 | RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS |
13/07/0713 July 2007 | NEW SECRETARY APPOINTED |
13/07/0713 July 2007 | NEW DIRECTOR APPOINTED |
13/07/0713 July 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07 |
30/03/0730 March 2007 | SECRETARY RESIGNED |
30/03/0730 March 2007 | DIRECTOR RESIGNED |
14/06/0614 June 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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