RYCRAMWEB LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/04/2528 April 2025 | Appointment of Mr Shakeel Ahmed as a director on 2025-04-21 |
01/04/251 April 2025 | Confirmation statement made on 2025-03-16 with updates |
03/03/253 March 2025 | Registered office address changed from Wards House Wards Road Elgin IV30 1NL Scotland to Office 1, Technology House 9 Newton Place Glasgow G3 7PR on 2025-03-03 |
28/02/2528 February 2025 | Termination of appointment of Andrew John Evetts as a director on 2024-10-30 |
17/12/2417 December 2024 | Cessation of Mohammed Azeem Javed as a person with significant control on 2024-12-16 |
14/11/2414 November 2024 | Change of details for Mr Mohammed Asim Javed as a person with significant control on 2024-10-30 |
14/11/2414 November 2024 | Change of details for Mr Mohammed Azeem Javed as a person with significant control on 2024-10-30 |
14/11/2414 November 2024 | Cessation of Andrew Evetts as a person with significant control on 2024-10-30 |
14/11/2414 November 2024 | Termination of appointment of Joyce Evetts as a director on 2024-11-14 |
31/10/2431 October 2024 | Notification of Mohammed Asim Javed as a person with significant control on 2024-10-30 |
31/10/2431 October 2024 | Appointment of Mr Mohammed Asim Javed as a director on 2024-10-30 |
30/10/2430 October 2024 | Appointment of Mr Mohammed Azeem Javed as a director on 2024-10-30 |
30/10/2430 October 2024 | Notification of Mohammed Azeem Javed as a person with significant control on 2024-10-30 |
11/06/2411 June 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/03/2421 March 2024 | Confirmation statement made on 2024-03-16 with no updates |
20/03/2420 March 2024 | Registered office address changed from 15 st. Leonard Street Lanark ML11 7AB Scotland to Wards House Wards Road Elgin IV30 1NL on 2024-03-20 |
20/03/2420 March 2024 | Director's details changed for Mr Andrew John Evetts on 2024-03-20 |
20/03/2420 March 2024 | Director's details changed for Mrs Joyce Evetts on 2024-03-20 |
20/03/2420 March 2024 | Change of details for Mr Andrew Evetts as a person with significant control on 2024-03-20 |
18/07/2318 July 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/03/2321 March 2023 | Confirmation statement made on 2023-03-16 with no updates |
27/10/2227 October 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/03/2016 March 2020 | CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES |
29/11/1929 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/03/1920 March 2019 | CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES |
11/07/1811 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
21/05/1821 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN EVETTS / 21/05/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/03/1819 March 2018 | CONFIRMATION STATEMENT MADE ON 16/03/18, WITH UPDATES |
01/09/171 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/03/1727 March 2017 | 27/03/17 STATEMENT OF CAPITAL GBP 101 |
27/03/1727 March 2017 | CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES |
24/11/1624 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
21/09/1621 September 2016 | REGISTERED OFFICE CHANGED ON 21/09/2016 FROM 9 WESTPORT WESTPORT LANARK SOUTH LANARKSHIRE ML11 9HD |
21/09/1621 September 2016 | Registered office address changed from , 9 Westport, Westport, Lanark, South Lanarkshire, ML11 9HD to Office 1, Technology House 9 Newton Place Glasgow G3 7PR on 2016-09-21 |
18/03/1618 March 2016 | Annual return made up to 16 March 2016 with full list of shareholders |
15/06/1515 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
08/05/158 May 2015 | Annual return made up to 16 March 2015 with full list of shareholders |
24/03/1524 March 2015 | DIRECTOR APPOINTED MRS JOYCE EVETTS |
10/11/1410 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
17/03/1417 March 2014 | Annual return made up to 16 March 2014 with full list of shareholders |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
14/08/1314 August 2013 | Registered office address changed from , 1 Kersewell Terrace, Kersewell, Kaimend, South Lanarkshire, ML11 8TL, Scotland on 2013-08-14 |
14/08/1314 August 2013 | REGISTERED OFFICE CHANGED ON 14/08/2013 FROM 1 KERSEWELL TERRACE KERSEWELL KAIMEND SOUTH LANARKSHIRE ML11 8TL SCOTLAND |
05/04/135 April 2013 | Annual return made up to 16 March 2013 with full list of shareholders |
16/03/1216 March 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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