RAMON MOORE LIMITED

Company Documents

DateDescription
12/09/2512 September 2025 NewCompulsory strike-off action has been suspended

View Document

12/09/2512 September 2025 NewCompulsory strike-off action has been suspended

View Document

26/08/2526 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

26/08/2526 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

07/08/257 August 2025

View Document

11/07/2511 July 2025

View Document

11/07/2511 July 2025 Registered office address changed to PO Box 4385, 00889516 - Companies House Default Address, Cardiff, CF14 8LH on 2025-07-11

View Document

11/07/2511 July 2025

View Document

11/07/2511 July 2025

View Document

30/01/2530 January 2025 Micro company accounts made up to 2024-01-31

View Document

29/01/2529 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

15/01/2515 January 2025 Cessation of Brij Bala Sharma as a person with significant control on 2025-01-15

View Document

15/01/2515 January 2025 Notification of Brij Bala Sharma as a person with significant control on 2025-01-15

View Document

30/10/2430 October 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/12/2331 December 2023 Change of details for Mrs Brij Bala Sharma as a person with significant control on 2023-12-30

View Document

31/12/2331 December 2023 Registered office address changed from 175 Ilford Lane Ilford Essex IG1 2RT to Rear of 173 Ilford Lane Ilford IG1 2RT on 2023-12-31

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-10-29 with no updates

View Document

30/10/2330 October 2023 Previous accounting period extended from 2023-01-30 to 2023-01-31

View Document

30/10/2330 October 2023 Micro company accounts made up to 2023-01-31

View Document

11/07/2311 July 2023 Appointment of Mrs Brij Bala Sharma as a director on 2023-07-11

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

29/10/2229 October 2022 Confirmation statement made on 2022-10-29 with updates

View Document

29/10/2229 October 2022 Micro company accounts made up to 2022-01-30

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-10-23 with no updates

View Document

30/01/2230 January 2022 Annual accounts for year ending 30 Jan 2022

View Accounts

28/10/2128 October 2021 Secretary's details changed for Nilesh Kumar Sharma on 2021-10-19

View Document

28/10/2128 October 2021 Director's details changed for Niraj Sharma on 2021-10-20

View Document

28/10/2128 October 2021 Micro company accounts made up to 2021-01-30

View Document

28/10/2128 October 2021 Director's details changed for Nitin Kumar Sharma on 2021-10-20

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-10-23 with no updates

View Document

30/01/2130 January 2021 Annual accounts for year ending 30 Jan 2021

View Accounts

30/01/2030 January 2020 Annual accounts for year ending 30 Jan 2020

View Accounts

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES

View Document

30/10/1930 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/01/19

View Document

30/01/1930 January 2019 Annual accounts for year ending 30 Jan 2019

View Accounts

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES

View Document

22/10/1822 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/01/18

View Document

30/01/1830 January 2018 Annual accounts for year ending 30 Jan 2018

View Accounts

28/10/1728 October 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES

View Document

28/10/1728 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/01/17

View Document

30/01/1730 January 2017 Annual accounts for year ending 30 Jan 2017

View Accounts

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES

View Document

25/10/1625 October 2016 Annual accounts small company total exemption made up to 30 January 2016

View Document

30/01/1630 January 2016 Annual accounts for year ending 30 Jan 2016

View Accounts

02/12/152 December 2015 Annual return made up to 23 October 2015 with full list of shareholders

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 30 January 2015

View Document

30/01/1530 January 2015 Annual accounts for year ending 30 Jan 2015

View Accounts

30/10/1430 October 2014 Annual accounts small company total exemption made up to 30 January 2014

View Document

23/10/1423 October 2014 Annual return made up to 23 October 2014 with full list of shareholders

View Document

19/03/1419 March 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

30/01/1430 January 2014 Annual accounts for year ending 30 Jan 2014

View Accounts

28/10/1328 October 2013 Annual accounts small company total exemption made up to 30 January 2013

View Document

28/02/1328 February 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

30/01/1330 January 2013 Annual accounts for year ending 30 Jan 2013

View Accounts

30/10/1230 October 2012 Annual accounts small company total exemption made up to 30 January 2012

View Document

26/02/1226 February 2012 Annual return made up to 4 December 2011 with full list of shareholders

View Document

30/01/1230 January 2012 Annual accounts for year ending 30 Jan 2012

View Accounts

30/10/1130 October 2011 Annual accounts small company total exemption made up to 30 January 2011

View Document

10/02/1110 February 2011 Annual return made up to 4 December 2010 with full list of shareholders

View Document

23/10/1023 October 2010 Annual accounts small company total exemption made up to 30 January 2010

View Document

20/02/1020 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIRAJ SHARMA / 20/02/2010

View Document

20/02/1020 February 2010 Annual return made up to 4 December 2009 with full list of shareholders

View Document

20/02/1020 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NITIN KUMAR SHARMA / 20/02/2010

View Document

29/11/0929 November 2009 Annual accounts small company total exemption made up to 30 January 2009

View Document

13/02/0913 February 2009 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

29/12/0829 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

18/06/0818 June 2008 RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS

View Document

21/02/0821 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

11/04/0711 April 2007 RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

09/01/079 January 2007 REGISTERED OFFICE CHANGED ON 09/01/07 FROM: 173 ILFORD LANE ILFORD ESSEX IG1 2RT

View Document

09/01/079 January 2007

View Document

26/05/0626 May 2006 RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

13/12/0413 December 2004 RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

25/05/0425 May 2004 REGISTERED OFFICE CHANGED ON 25/05/04 FROM: 3RD FLOOR 12-13 LITTLE NEWPORT STREET LONDON WC2H 7JJ

View Document

25/05/0425 May 2004

View Document

18/12/0318 December 2003 RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS

View Document

28/11/0328 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

25/01/0325 January 2003 RETURN MADE UP TO 04/12/02; NO CHANGE OF MEMBERS

View Document

03/12/023 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

19/12/0119 December 2001 RETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS

View Document

30/11/0130 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

01/02/011 February 2001 RETURN MADE UP TO 04/12/00; FULL LIST OF MEMBERS

View Document

07/12/007 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

21/01/0021 January 2000 RETURN MADE UP TO 04/12/99; FULL LIST OF MEMBERS

View Document

30/11/9930 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

09/08/999 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/07/998 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/996 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/9918 February 1999 NEW SECRETARY APPOINTED

View Document

05/02/995 February 1999 NEW DIRECTOR APPOINTED

View Document

05/02/995 February 1999 DIRECTOR RESIGNED

View Document

05/02/995 February 1999 DIRECTOR RESIGNED

View Document

05/02/995 February 1999 SECRETARY RESIGNED

View Document

05/02/995 February 1999 NEW DIRECTOR APPOINTED

View Document

23/12/9823 December 1998 RETURN MADE UP TO 04/12/98; NO CHANGE OF MEMBERS

View Document

28/10/9828 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

18/12/9718 December 1997 RETURN MADE UP TO 04/12/97; NO CHANGE OF MEMBERS

View Document

02/12/972 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

24/01/9724 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

03/01/973 January 1997 RETURN MADE UP TO 04/12/96; FULL LIST OF MEMBERS

View Document

23/10/9623 October 1996 ADOPT MEM AND ARTS 14/10/96

View Document

08/12/958 December 1995 RETURN MADE UP TO 04/12/95; NO CHANGE OF MEMBERS

View Document

24/11/9524 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

08/11/958 November 1995

View Document

08/11/958 November 1995 REGISTERED OFFICE CHANGED ON 08/11/95 FROM: 22 NEW QUEBEC STREET LONDON W1H 7DE

View Document

24/03/9524 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/9526 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

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

View Document

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

View Document

16/12/9416 December 1994 RETURN MADE UP TO 13/12/94; NO CHANGE OF MEMBERS

View Document

22/11/9422 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

12/09/9412 September 1994 NEW DIRECTOR APPOINTED

View Document

20/02/9420 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/01/947 January 1994 RETURN MADE UP TO 13/12/93; FULL LIST OF MEMBERS

View Document

17/11/9317 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

23/09/9323 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/06/934 June 1993 DIRECTOR RESIGNED

View Document

13/01/9313 January 1993 RETURN MADE UP TO 13/12/92; FULL LIST OF MEMBERS

View Document

05/11/925 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

23/12/9123 December 1991 RETURN MADE UP TO 13/12/91; NO CHANGE OF MEMBERS

View Document

23/12/9123 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

21/12/9021 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

21/12/9021 December 1990 RETURN MADE UP TO 13/12/90; FULL LIST OF MEMBERS

View Document

05/01/905 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/8931 August 1989 RETURN MADE UP TO 22/08/89; FULL LIST OF MEMBERS

View Document

31/08/8931 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

25/07/8925 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/12/8814 December 1988 RETURN MADE UP TO 25/11/88; FULL LIST OF MEMBERS

View Document

14/12/8814 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88

View Document

27/01/8827 January 1988 RETURN MADE UP TO 05/12/87; FULL LIST OF MEMBERS

View Document

27/01/8827 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/87

View Document

14/10/8614 October 1986 RETURN MADE UP TO 15/09/86; FULL LIST OF MEMBERS

View Document

14/10/8614 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/86

View Document

12/10/6612 October 1966 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