RAMOMATH LTD

Company Documents

DateDescription
17/06/2517 June 2025 Confirmation statement made on 2025-06-14 with no updates

View Document

23/04/2523 April 2025 Group of companies' accounts made up to 2024-12-31

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

14/06/2414 June 2024 Registered office address changed from Musgrave Farm Horningsea Road Fen Ditton Cambridge CB5 8SZ United Kingdom to The Barn, Musgrave Farm, Horningsea Road, Fen Ditton, Cambridge, CB5 8SZ on 2024-06-14

View Document

25/03/2425 March 2024 Change of details for Mr James William Ragg as a person with significant control on 2024-03-25

View Document

25/03/2425 March 2024 Change of details for Mr Matthew John Thory as a person with significant control on 2024-03-25

View Document

25/03/2425 March 2024 Director's details changed for Mr Christopher Alan Marshall on 2024-03-25

View Document

25/03/2425 March 2024 Director's details changed for Mr James William Ragg on 2024-03-25

View Document

25/03/2425 March 2024 Director's details changed for Mr Matthew John Thory on 2024-03-25

View Document

25/03/2425 March 2024 Change of details for Mr Christopher Alan Marshall as a person with significant control on 2024-03-25

View Document

20/03/2420 March 2024 Registered office address changed from 2 Trust Court Vision Park Chivers Way Histon Cambridgeshire CB24 9PW England to Musgrave Farm Horningsea Road Fen Ditton Cambridge CB5 8SZ on 2024-03-20

View Document

13/03/2413 March 2024 Previous accounting period extended from 2023-08-31 to 2023-12-31

View Document

12/09/2312 September 2023 Group of companies' accounts made up to 2022-08-31

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

21/10/2121 October 2021 Micro company accounts made up to 2020-10-31

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-14 with updates

View Document

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

View Accounts

14/08/2014 August 2020 APPOINTMENT TERMINATED, DIRECTOR STEVEN MORTON

View Document

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, WITH UPDATES

View Document

10/01/2010 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 122918240001

View Document

31/10/1931 October 2019 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