RAME ARCHITECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-06-14 with no updates

View Document

28/05/2528 May 2025 Director's details changed for Mr Kris David Robertson on 2025-05-28

View Document

12/12/2412 December 2024 Current accounting period extended from 2024-06-30 to 2024-12-31

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-06-14 with updates

View Document

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

View Document

18/03/2418 March 2024 Micro company accounts made up to 2023-06-30

View Document

26/02/2426 February 2024 Resolutions

View Document

26/02/2426 February 2024 Resolutions

View Document

26/02/2426 February 2024 Resolutions

View Document

26/02/2426 February 2024 Resolutions

View Document

26/02/2426 February 2024 Resolutions

View Document

26/02/2426 February 2024 Resolutions

View Document

26/02/2426 February 2024 Memorandum and Articles of Association

View Document

23/02/2423 February 2024 Change of share class name or designation

View Document

23/02/2423 February 2024 Statement of capital following an allotment of shares on 2024-01-19

View Document

23/02/2423 February 2024 Particulars of variation of rights attached to shares

View Document

11/01/2411 January 2024 Appointment of Mr Kris David Robertson as a director on 2024-01-01

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

16/02/2116 February 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

30/05/1930 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

23/05/1923 May 2019 REGISTERED OFFICE CHANGED ON 23/05/2019 FROM MOUNT EDGCUMBE HOUSE CREMYLL TORPOINT CORNWALL PL10 1HZ ENGLAND

View Document

09/07/189 July 2018 REGISTERED OFFICE CHANGED ON 09/07/2018 FROM 8 ENTERPRISE COURT MARINE DRIVE TORPOINT CORNWALL PL11 2EH

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN WILLIAM NICHOLSON

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, NO UPDATES

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA KATHERINE NICHOLSON

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

10/08/1610 August 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

10/08/1610 August 2016 APPOINTMENT TERMINATED, SECRETARY BARRY NICHOLSON

View Document

10/08/1610 August 2016 01/07/14 STATEMENT OF CAPITAL GBP 2

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

28/03/1628 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

20/10/1520 October 2015 DISS40 (DISS40(SOAD))

View Document

19/10/1519 October 2015 REGISTERED OFFICE CHANGED ON 19/10/2015 FROM 6 ENTERPRISE COURT, MARINE DRIVE TORPOINT CORNWALL PL11 2EH

View Document

19/10/1519 October 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

13/10/1513 October 2015 FIRST GAZETTE

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

01/09/141 September 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

26/03/1426 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

05/08/135 August 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

29/04/1329 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/07/1230 July 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

16/08/1116 August 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

02/01/112 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

19/10/1019 October 2010 DISS40 (DISS40(SOAD))

View Document

18/10/1018 October 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAM NICHOLSON / 14/06/2010

View Document

12/10/1012 October 2010 FIRST GAZETTE

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

27/01/1027 January 2010 Annual return made up to 14 June 2009 with full list of shareholders

View Document

05/09/095 September 2009 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

04/09/094 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN NICHOLSON / 15/07/2007

View Document

08/01/098 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

16/07/0716 July 2007 REGISTERED OFFICE CHANGED ON 16/07/07 FROM: 24 ENTERPRISE COURT, MARINE DRIVE, TORPOINT CORNWALL PL11 2EH

View Document

16/07/0716 July 2007 RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS

View Document

13/07/0713 July 2007 NEW SECRETARY APPOINTED

View Document

13/07/0713 July 2007 NEW DIRECTOR APPOINTED

View Document

13/07/0713 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

30/03/0730 March 2007 SECRETARY RESIGNED

View Document

30/03/0730 March 2007 DIRECTOR RESIGNED

View Document

14/06/0614 June 2006 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