RAMEK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Change of details for Mrs Maria Charalambous as a person with significant control on 2025-06-10

View Document

10/06/2510 June 2025 Secretary's details changed for Mrs Maria Charalambous on 2025-06-10

View Document

10/06/2510 June 2025 Director's details changed for Mrs Maria Charalambous on 2025-06-10

View Document

10/06/2510 June 2025 Director's details changed for Mr Andreas Pantelis Charalambous on 2025-06-10

View Document

10/06/2510 June 2025 Registered office address changed from Park House 16-18 Finsbury Circus London EC2M 7EB United Kingdom to 49 Tabernacle Street 4th Floor London EC2A 4AA on 2025-06-10

View Document

06/01/256 January 2025 Previous accounting period extended from 2024-10-31 to 2024-12-31

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-18 with updates

View Document

17/11/2417 November 2024 Change of share class name or designation

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2023-10-31

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-10-11 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

23/10/2323 October 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

25/09/2325 September 2023 Appointment of Mrs Maria Charalambous as a director on 2023-09-25

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

19/10/2219 October 2022 Confirmation statement made on 2022-10-11 with updates

View Document

19/11/2119 November 2021 Change of details for Mrs Maria Charalambous as a person with significant control on 2021-11-19

View Document

19/11/2119 November 2021 Registered office address changed from Solar House 282 Chase Road London N14 6NZ to Park House 16-18 Finsbury Circus London EC2M 7EB on 2021-11-19

View Document

19/11/2119 November 2021 Director's details changed for Mr Andreas Pantelis Charalambous on 2021-11-19

View Document

19/11/2119 November 2021 Secretary's details changed for Mrs Maria Charalambous on 2021-11-19

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

11/10/2111 October 2021 Confirmation statement made on 2021-10-11 with updates

View Document

11/10/2111 October 2021 Cessation of Andreas Pantelis Charalambous as a person with significant control on 2021-03-22

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/07/2031 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 28/10/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 28/10/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

17/07/1817 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 28/10/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

17/11/1517 November 2015 Annual return made up to 28 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

13/11/1413 November 2014 Annual return made up to 28 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

30/10/1330 October 2013 DISS40 (DISS40(SOAD))

View Document

29/10/1329 October 2013 FIRST GAZETTE

View Document

29/10/1329 October 2013 Annual return made up to 28 October 2013 with full list of shareholders

View Document

29/10/1329 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREAS PANTELIS CHARALAMBOUS / 01/02/2013

View Document

28/10/1328 October 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

27/01/1327 January 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

29/10/1229 October 2012 Annual return made up to 26 October 2012 with full list of shareholders

View Document

20/06/1220 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

02/11/112 November 2011 Annual return made up to 26 October 2011 with full list of shareholders

View Document

11/10/1111 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREAS PANTELIS CHARALAMBOUS / 10/10/2011

View Document

10/10/1110 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS MARIA CHARALAMBOUS / 10/10/2011

View Document

11/11/1011 November 2010 SECRETARY APPOINTED MRS MARIA CHARALAMBOUS

View Document

11/11/1011 November 2010 26/10/10 STATEMENT OF CAPITAL GBP 100

View Document

11/11/1011 November 2010 DIRECTOR APPOINTED MR ANDREAS PANTELIS CHARALAMBOUS

View Document

28/10/1028 October 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN

View Document

28/10/1028 October 2010 REGISTERED OFFICE CHANGED ON 28/10/2010 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW UNITED KINGDOM

View Document

26/10/1026 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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