RAMSAY WALSH CONSULTANTS LIMITED

Company Documents

DateDescription
04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

06/11/186 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

28/11/1728 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

11/05/1611 May 2016 29/02/16 TOTAL EXEMPTION FULL

View Document

07/03/167 March 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

04/11/154 November 2015 28/02/15 TOTAL EXEMPTION FULL

View Document

22/04/1522 April 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

12/11/1412 November 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

09/04/149 April 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

06/09/136 September 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

10/04/1310 April 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

18/10/1218 October 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

07/03/127 March 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 28/02/11 TOTAL EXEMPTION FULL

View Document

29/02/1229 February 2012 REGISTERED OFFICE CHANGED ON 29/02/2012 FROM 17 TREPORT STREET WANDSWORTH LONDON SW18 2BW

View Document

29/02/1229 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS PHILLIPPA CATHERINE RAMSAY / 03/06/2010

View Document

29/02/1229 February 2012 SECRETARY'S CHANGE OF PARTICULARS / ALISTAIR FRANCIS RAMSAY / 03/06/2010

View Document

29/02/1229 February 2012 Annual return made up to 27 February 2011 with full list of shareholders

View Document

28/02/1228 February 2012 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

11/10/1111 October 2011 STRUCK OFF AND DISSOLVED

View Document

28/06/1128 June 2011 FIRST GAZETTE

View Document

20/09/1020 September 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

19/03/1019 March 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIPPA CATHRINE RAMSAY / 18/03/2010

View Document

19/11/0919 November 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

24/04/0924 April 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

14/05/0814 May 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

25/03/0725 March 2007 NEW SECRETARY APPOINTED

View Document

25/03/0725 March 2007 REGISTERED OFFICE CHANGED ON 25/03/07 FROM: THE STUDIO, ST NICHOLAS CLOSE, ELSTREE, HERTS., WD6 3EW

View Document

25/03/0725 March 2007 NEW DIRECTOR APPOINTED

View Document

01/03/071 March 2007 DIRECTOR RESIGNED

View Document

01/03/071 March 2007 SECRETARY RESIGNED

View Document

27/02/0727 February 2007 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