RAMON MOORE LIMITED
Company Documents
Date | Description |
---|---|
12/09/2512 September 2025 New | Compulsory strike-off action has been suspended |
12/09/2512 September 2025 New | Compulsory strike-off action has been suspended |
26/08/2526 August 2025 New | First Gazette notice for compulsory strike-off |
26/08/2526 August 2025 New | First Gazette notice for compulsory strike-off |
07/08/257 August 2025 | |
11/07/2511 July 2025 | |
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 |
11/07/2511 July 2025 | |
11/07/2511 July 2025 | |
30/01/2530 January 2025 | Micro company accounts made up to 2024-01-31 |
29/01/2529 January 2025 | Confirmation statement made on 2024-12-31 with no updates |
15/01/2515 January 2025 | Cessation of Brij Bala Sharma as a person with significant control on 2025-01-15 |
15/01/2515 January 2025 | Notification of Brij Bala Sharma as a person with significant control on 2025-01-15 |
30/10/2430 October 2024 | Confirmation statement made on 2023-12-31 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
31/12/2331 December 2023 | Change of details for Mrs Brij Bala Sharma as a person with significant control on 2023-12-30 |
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 |
14/11/2314 November 2023 | Confirmation statement made on 2023-10-29 with no updates |
30/10/2330 October 2023 | Previous accounting period extended from 2023-01-30 to 2023-01-31 |
30/10/2330 October 2023 | Micro company accounts made up to 2023-01-31 |
11/07/2311 July 2023 | Appointment of Mrs Brij Bala Sharma as a director on 2023-07-11 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
29/10/2229 October 2022 | Confirmation statement made on 2022-10-29 with updates |
29/10/2229 October 2022 | Micro company accounts made up to 2022-01-30 |
28/10/2228 October 2022 | Confirmation statement made on 2022-10-23 with no updates |
30/01/2230 January 2022 | Annual accounts for year ending 30 Jan 2022 |
28/10/2128 October 2021 | Secretary's details changed for Nilesh Kumar Sharma on 2021-10-19 |
28/10/2128 October 2021 | Director's details changed for Niraj Sharma on 2021-10-20 |
28/10/2128 October 2021 | Micro company accounts made up to 2021-01-30 |
28/10/2128 October 2021 | Director's details changed for Nitin Kumar Sharma on 2021-10-20 |
26/10/2126 October 2021 | Confirmation statement made on 2021-10-23 with no updates |
30/01/2130 January 2021 | Annual accounts for year ending 30 Jan 2021 |
30/01/2030 January 2020 | Annual accounts for year ending 30 Jan 2020 |
14/11/1914 November 2019 | CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES |
30/10/1930 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/01/19 |
30/01/1930 January 2019 | Annual accounts for year ending 30 Jan 2019 |
27/11/1827 November 2018 | CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES |
22/10/1822 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/01/18 |
30/01/1830 January 2018 | Annual accounts for year ending 30 Jan 2018 |
28/10/1728 October 2017 | CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES |
28/10/1728 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/01/17 |
30/01/1730 January 2017 | Annual accounts for year ending 30 Jan 2017 |
19/12/1619 December 2016 | CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES |
25/10/1625 October 2016 | Annual accounts small company total exemption made up to 30 January 2016 |
30/01/1630 January 2016 | Annual accounts for year ending 30 Jan 2016 |
02/12/152 December 2015 | Annual return made up to 23 October 2015 with full list of shareholders |
30/10/1530 October 2015 | Annual accounts small company total exemption made up to 30 January 2015 |
30/01/1530 January 2015 | Annual accounts for year ending 30 Jan 2015 |
30/10/1430 October 2014 | Annual accounts small company total exemption made up to 30 January 2014 |
23/10/1423 October 2014 | Annual return made up to 23 October 2014 with full list of shareholders |
19/03/1419 March 2014 | Annual return made up to 23 February 2014 with full list of shareholders |
30/01/1430 January 2014 | Annual accounts for year ending 30 Jan 2014 |
28/10/1328 October 2013 | Annual accounts small company total exemption made up to 30 January 2013 |
28/02/1328 February 2013 | Annual return made up to 23 February 2013 with full list of shareholders |
30/01/1330 January 2013 | Annual accounts for year ending 30 Jan 2013 |
30/10/1230 October 2012 | Annual accounts small company total exemption made up to 30 January 2012 |
26/02/1226 February 2012 | Annual return made up to 4 December 2011 with full list of shareholders |
30/01/1230 January 2012 | Annual accounts for year ending 30 Jan 2012 |
30/10/1130 October 2011 | Annual accounts small company total exemption made up to 30 January 2011 |
10/02/1110 February 2011 | Annual return made up to 4 December 2010 with full list of shareholders |
23/10/1023 October 2010 | Annual accounts small company total exemption made up to 30 January 2010 |
20/02/1020 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NIRAJ SHARMA / 20/02/2010 |
20/02/1020 February 2010 | Annual return made up to 4 December 2009 with full list of shareholders |
20/02/1020 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NITIN KUMAR SHARMA / 20/02/2010 |
29/11/0929 November 2009 | Annual accounts small company total exemption made up to 30 January 2009 |
13/02/0913 February 2009 | RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS |
29/12/0829 December 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
18/06/0818 June 2008 | RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS |
21/02/0821 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
11/04/0711 April 2007 | RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS |
08/02/078 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
09/01/079 January 2007 | REGISTERED OFFICE CHANGED ON 09/01/07 FROM: 173 ILFORD LANE ILFORD ESSEX IG1 2RT |
09/01/079 January 2007 | |
26/05/0626 May 2006 | RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS |
08/11/058 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
13/12/0413 December 2004 | RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS |
07/12/047 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
25/05/0425 May 2004 | REGISTERED OFFICE CHANGED ON 25/05/04 FROM: 3RD FLOOR 12-13 LITTLE NEWPORT STREET LONDON WC2H 7JJ |
25/05/0425 May 2004 | |
18/12/0318 December 2003 | RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS |
28/11/0328 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 |
25/01/0325 January 2003 | RETURN MADE UP TO 04/12/02; NO CHANGE OF MEMBERS |
03/12/023 December 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02 |
19/12/0119 December 2001 | RETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS |
30/11/0130 November 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01 |
01/02/011 February 2001 | RETURN MADE UP TO 04/12/00; FULL LIST OF MEMBERS |
07/12/007 December 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00 |
21/01/0021 January 2000 | RETURN MADE UP TO 04/12/99; FULL LIST OF MEMBERS |
30/11/9930 November 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99 |
09/08/999 August 1999 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
08/07/998 July 1999 | PARTICULARS OF MORTGAGE/CHARGE |
06/07/996 July 1999 | PARTICULARS OF MORTGAGE/CHARGE |
18/02/9918 February 1999 | NEW SECRETARY APPOINTED |
05/02/995 February 1999 | NEW DIRECTOR APPOINTED |
05/02/995 February 1999 | DIRECTOR RESIGNED |
05/02/995 February 1999 | DIRECTOR RESIGNED |
05/02/995 February 1999 | SECRETARY RESIGNED |
05/02/995 February 1999 | NEW DIRECTOR APPOINTED |
23/12/9823 December 1998 | RETURN MADE UP TO 04/12/98; NO CHANGE OF MEMBERS |
28/10/9828 October 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98 |
18/12/9718 December 1997 | RETURN MADE UP TO 04/12/97; NO CHANGE OF MEMBERS |
02/12/972 December 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97 |
24/01/9724 January 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96 |
03/01/973 January 1997 | RETURN MADE UP TO 04/12/96; FULL LIST OF MEMBERS |
23/10/9623 October 1996 | ADOPT MEM AND ARTS 14/10/96 |
08/12/958 December 1995 | RETURN MADE UP TO 04/12/95; NO CHANGE OF MEMBERS |
24/11/9524 November 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95 |
08/11/958 November 1995 | |
08/11/958 November 1995 | REGISTERED OFFICE CHANGED ON 08/11/95 FROM: 22 NEW QUEBEC STREET LONDON W1H 7DE |
24/03/9524 March 1995 | PARTICULARS OF MORTGAGE/CHARGE |
26/01/9526 January 1995 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
16/12/9416 December 1994 | RETURN MADE UP TO 13/12/94; NO CHANGE OF MEMBERS |
22/11/9422 November 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94 |
12/09/9412 September 1994 | NEW DIRECTOR APPOINTED |
20/02/9420 February 1994 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
07/01/947 January 1994 | RETURN MADE UP TO 13/12/93; FULL LIST OF MEMBERS |
17/11/9317 November 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93 |
23/09/9323 September 1993 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
04/06/934 June 1993 | DIRECTOR RESIGNED |
13/01/9313 January 1993 | RETURN MADE UP TO 13/12/92; FULL LIST OF MEMBERS |
05/11/925 November 1992 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92 |
23/12/9123 December 1991 | RETURN MADE UP TO 13/12/91; NO CHANGE OF MEMBERS |
23/12/9123 December 1991 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91 |
21/12/9021 December 1990 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90 |
21/12/9021 December 1990 | RETURN MADE UP TO 13/12/90; FULL LIST OF MEMBERS |
05/01/905 January 1990 | PARTICULARS OF MORTGAGE/CHARGE |
31/08/8931 August 1989 | RETURN MADE UP TO 22/08/89; FULL LIST OF MEMBERS |
31/08/8931 August 1989 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89 |
25/07/8925 July 1989 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
14/12/8814 December 1988 | RETURN MADE UP TO 25/11/88; FULL LIST OF MEMBERS |
14/12/8814 December 1988 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88 |
27/01/8827 January 1988 | RETURN MADE UP TO 05/12/87; FULL LIST OF MEMBERS |
27/01/8827 January 1988 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/87 |
14/10/8614 October 1986 | RETURN MADE UP TO 15/09/86; FULL LIST OF MEMBERS |
14/10/8614 October 1986 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/86 |
12/10/6612 October 1966 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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