RAMSGATE FISH AND CHIPS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/06/2526 June 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
25/06/2425 June 2024 | Confirmation statement made on 2024-06-25 with no updates |
11/12/2311 December 2023 | Total exemption full accounts made up to 2023-06-30 |
07/07/237 July 2023 | Confirmation statement made on 2023-06-25 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
24/01/2324 January 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
01/11/211 November 2021 | Total exemption full accounts made up to 2021-06-30 |
07/07/217 July 2021 | Confirmation statement made on 2021-06-25 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
26/01/2126 January 2021 | 30/06/20 TOTAL EXEMPTION FULL |
29/07/2029 July 2020 | REGISTERED OFFICE CHANGED ON 29/07/2020 FROM SUITE F16 ST GEORGE'S BUSINESS PARK CASTLE ROAD SITTINGBOURNE ME10 3TB ENGLAND |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
25/06/2025 June 2020 | CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES |
18/01/2018 January 2020 | 30/06/19 TOTAL EXEMPTION FULL |
01/07/191 July 2019 | CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
22/12/1822 December 2018 | 30/06/18 TOTAL EXEMPTION FULL |
10/08/1810 August 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 096561510001 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
25/06/1825 June 2018 | CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES |
06/06/186 June 2018 | DISS40 (DISS40(SOAD)) |
05/06/185 June 2018 | FIRST GAZETTE |
30/05/1830 May 2018 | 30/06/17 TOTAL EXEMPTION FULL |
15/01/1815 January 2018 | REGISTERED OFFICE CHANGED ON 15/01/2018 FROM SUITE F16 CASTLE ROAD SITTINGBOURNE ME10 3TB ENGLAND |
10/01/1810 January 2018 | REGISTERED OFFICE CHANGED ON 10/01/2018 FROM 7 C/O COOPER BADSHAW LTD HARBOUR STREET RAMSGATE CT11 8HA ENGLAND |
10/01/1810 January 2018 | Annual accounts small company total exemption made up to 30 June 2016 |
08/07/178 July 2017 | DISS40 (DISS40(SOAD)) |
06/07/176 July 2017 | CONFIRMATION STATEMENT MADE ON 25/06/17, NO UPDATES |
06/07/176 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TALVEER MR TALVEER BRATCH BRATCH |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
20/06/1720 June 2017 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
06/06/176 June 2017 | REGISTERED OFFICE CHANGED ON 06/06/2017 FROM F16 ST. GEORGES BUSINESS PARK CASTLE ROAD SITTINGBOURNE KENT ME10 3TB ENGLAND |
23/05/1723 May 2017 | FIRST GAZETTE |
02/08/162 August 2016 | REGISTERED OFFICE CHANGED ON 02/08/2016 FROM 29 A VICTORIA ROAD RAMSGATE KENT CT11 8PP ENGLAND |
04/07/164 July 2016 | REGISTERED OFFICE CHANGED ON 04/07/2016 FROM SUITE 37/38, MARSHALL HOUSE 124 MIDDLETON ROAD MORDEN SURREY SM4 6RW UNITED KINGDOM |
04/07/164 July 2016 | Annual return made up to 25 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
25/06/1525 June 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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