RAMEK LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 | Change of details for Mrs Maria Charalambous as a person with significant control on 2025-06-10 |
10/06/2510 June 2025 | Secretary's details changed for Mrs Maria Charalambous on 2025-06-10 |
10/06/2510 June 2025 | Director's details changed for Mrs Maria Charalambous on 2025-06-10 |
10/06/2510 June 2025 | Director's details changed for Mr Andreas Pantelis Charalambous on 2025-06-10 |
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 |
06/01/256 January 2025 | Previous accounting period extended from 2024-10-31 to 2024-12-31 |
18/11/2418 November 2024 | Confirmation statement made on 2024-11-18 with updates |
17/11/2417 November 2024 | Change of share class name or designation |
31/10/2431 October 2024 | Total exemption full accounts made up to 2023-10-31 |
23/10/2423 October 2024 | Confirmation statement made on 2024-10-11 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
23/10/2323 October 2023 | Confirmation statement made on 2023-10-11 with no updates |
25/09/2325 September 2023 | Appointment of Mrs Maria Charalambous as a director on 2023-09-25 |
31/07/2331 July 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
19/10/2219 October 2022 | Confirmation statement made on 2022-10-11 with updates |
19/11/2119 November 2021 | Change of details for Mrs Maria Charalambous as a person with significant control on 2021-11-19 |
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 |
19/11/2119 November 2021 | Director's details changed for Mr Andreas Pantelis Charalambous on 2021-11-19 |
19/11/2119 November 2021 | Secretary's details changed for Mrs Maria Charalambous on 2021-11-19 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
11/10/2111 October 2021 | Confirmation statement made on 2021-10-11 with updates |
11/10/2111 October 2021 | Cessation of Andreas Pantelis Charalambous as a person with significant control on 2021-03-22 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/07/2031 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | CONFIRMATION STATEMENT MADE ON 28/10/19, WITH UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/07/1931 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
27/11/1827 November 2018 | CONFIRMATION STATEMENT MADE ON 28/10/18, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
17/07/1817 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
09/11/179 November 2017 | CONFIRMATION STATEMENT MADE ON 28/10/17, WITH UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
08/11/168 November 2016 | CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
27/07/1627 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
17/11/1517 November 2015 | Annual return made up to 28 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
13/11/1413 November 2014 | Annual return made up to 28 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
30/07/1430 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
30/10/1330 October 2013 | DISS40 (DISS40(SOAD)) |
29/10/1329 October 2013 | FIRST GAZETTE |
29/10/1329 October 2013 | Annual return made up to 28 October 2013 with full list of shareholders |
29/10/1329 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREAS PANTELIS CHARALAMBOUS / 01/02/2013 |
28/10/1328 October 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
27/01/1327 January 2013 | Annual return made up to 27 January 2013 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
29/10/1229 October 2012 | Annual return made up to 26 October 2012 with full list of shareholders |
20/06/1220 June 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
02/11/112 November 2011 | Annual return made up to 26 October 2011 with full list of shareholders |
11/10/1111 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREAS PANTELIS CHARALAMBOUS / 10/10/2011 |
10/10/1110 October 2011 | SECRETARY'S CHANGE OF PARTICULARS / MRS MARIA CHARALAMBOUS / 10/10/2011 |
11/11/1011 November 2010 | SECRETARY APPOINTED MRS MARIA CHARALAMBOUS |
11/11/1011 November 2010 | 26/10/10 STATEMENT OF CAPITAL GBP 100 |
11/11/1011 November 2010 | DIRECTOR APPOINTED MR ANDREAS PANTELIS CHARALAMBOUS |
28/10/1028 October 2010 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN |
28/10/1028 October 2010 | REGISTERED OFFICE CHANGED ON 28/10/2010 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW UNITED KINGDOM |
26/10/1026 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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