RAMER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/02/254 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

25/04/2425 April 2024 Appointment of Mr Neil David Chamberlain as a director on 2024-04-18

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

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

View Accounts

06/09/236 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

05/05/235 May 2023 Appointment of Mrs Philomena Mary Hook as a director on 2023-05-01

View Document

01/02/231 February 2023 Confirmation statement made on 2023-02-01 with updates

View Document

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

View Accounts

23/12/2223 December 2022 Appointment of Mr Michael John Twissell as a secretary on 2022-12-23

View Document

23/12/2223 December 2022 Termination of appointment of Paul Anthony Lloyd-Smith as a secretary on 2022-12-23

View Document

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

View Accounts

29/07/2129 July 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

11/06/2111 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/09/208 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

11/06/2011 June 2020 CESSATION OF SEBASTION PATRICK CRUFT AS A PSC

View Document

02/06/202 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK SEBASTIAN EUGENE CRUFT

View Document

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

View Accounts

02/09/192 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

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

View Accounts

03/07/183 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

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

View Accounts

01/08/171 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ANTHONY LLOYD- SMITH

View Document

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEBASTION PATRICK CRUFT

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES

View Document

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

View Accounts

20/12/1620 December 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

20/12/1620 December 2016 ADOPT ARTICLES 29/11/2016

View Document

09/08/169 August 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

06/05/166 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

08/09/158 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/08/1518 August 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/08/1419 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/08/1412 August 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/07/132 July 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/08/128 August 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

08/08/128 August 2012 APPOINTMENT TERMINATED, DIRECTOR PATRICK CRUFT

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/07/1112 July 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

15/03/1115 March 2011 17/02/11 STATEMENT OF CAPITAL GBP 60000

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY LLOYD-SMITH / 01/10/2010

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/08/106 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL ANTHONY LLOYD-SMITH / 26/06/2010

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK SEBASTIAN EUGENE CRUFT / 26/06/2010

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY LLOYD-SMITH / 26/06/2010

View Document

06/08/106 August 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

18/08/0918 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/07/0927 July 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/07/0821 July 2008 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

10/10/0710 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

18/07/0718 July 2007 RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

02/08/062 August 2006 RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/10/0527 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/08/0516 August 2005 AUDITOR'S RESIGNATION

View Document

29/07/0529 July 2005 RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS

View Document

13/06/0513 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

24/05/0524 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/0427 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

16/07/0416 July 2004 RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

22/08/0322 August 2003 RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

06/07/026 July 2002 RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS

View Document

03/11/013 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

09/07/019 July 2001 RETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS

View Document

21/06/0121 June 2001 REGISTERED OFFICE CHANGED ON 21/06/01 FROM: 107 HINDES ROAD HARROW MIDDLESEX HA1 1RU

View Document

06/09/006 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

13/07/0013 July 2000 RETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS

View Document

19/10/9919 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

15/07/9915 July 1999 RETURN MADE UP TO 26/06/99; NO CHANGE OF MEMBERS

View Document

05/06/995 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/9827 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

13/07/9813 July 1998 RETURN MADE UP TO 26/06/98; NO CHANGE OF MEMBERS

View Document

04/07/974 July 1997 RETURN MADE UP TO 26/06/97; FULL LIST OF MEMBERS

View Document

26/06/9726 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

08/07/968 July 1996 RETURN MADE UP TO 26/06/96; NO CHANGE OF MEMBERS

View Document

25/05/9625 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

14/07/9514 July 1995 RETURN MADE UP TO 26/06/95; FULL LIST OF MEMBERS

View Document

15/06/9515 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

25/08/9425 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

28/06/9428 June 1994 RETURN MADE UP TO 26/06/94; FULL LIST OF MEMBERS

View Document

10/06/9410 June 1994 ALTER MEM AND ARTS 11/04/94

View Document

31/05/9431 May 1994 S386 DISP APP AUDS 11/04/94

View Document

06/07/936 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

01/07/931 July 1993 RETURN MADE UP TO 26/06/93; NO CHANGE OF MEMBERS

View Document

01/07/931 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/923 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

17/07/9217 July 1992 RETURN MADE UP TO 26/06/92; NO CHANGE OF MEMBERS

View Document

17/07/9217 July 1992 S252 DISP LAYING ACC 19/06/92

View Document

30/07/9130 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

26/06/9126 June 1991 RETURN MADE UP TO 26/06/91; FULL LIST OF MEMBERS

View Document

24/08/9024 August 1990 RETURN MADE UP TO 25/06/90; FULL LIST OF MEMBERS

View Document

24/08/9024 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

20/02/9020 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

20/02/9020 February 1990 REGISTERED OFFICE CHANGED ON 20/02/90 FROM: UNIT NO5 BRIDGE RD ESTATE BRIDGE RD CAMBERLEY SURREY GU15 2QR

View Document

20/02/9020 February 1990 DIRECTOR RESIGNED

View Document

20/02/9020 February 1990 RETURN MADE UP TO 20/12/89; FULL LIST OF MEMBERS

View Document

17/01/9017 January 1990 COMPANY NAME CHANGED RAMER CHEMICAL COMPANY LIMITED(T HE) CERTIFICATE ISSUED ON 18/01/90

View Document

05/02/895 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

24/10/8824 October 1988 RETURN MADE UP TO 28/09/88; FULL LIST OF MEMBERS

View Document

07/07/887 July 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/04/8829 April 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/04/8829 April 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/12/8716 December 1987 RETURN MADE UP TO 29/06/87; FULL LIST OF MEMBERS

View Document

10/11/8710 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

08/10/878 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/8628 November 1986 ANNUAL RETURN MADE UP TO 26/09/86

View Document

07/10/867 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

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