SDK RAMSHAW LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/04/2516 April 2025 | Total exemption full accounts made up to 2024-05-31 |
07/04/257 April 2025 | Confirmation statement made on 2025-04-05 with updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
22/04/2422 April 2024 | Confirmation statement made on 2024-04-05 with updates |
27/02/2427 February 2024 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
26/04/2326 April 2023 | Total exemption full accounts made up to 2022-05-31 |
12/04/2312 April 2023 | Confirmation statement made on 2023-04-05 with no updates |
05/04/235 April 2023 | Registered office address changed from C/O Mha Tait Walker Bulman House Regent Centre, Gosforth Newcastle upon Tyne NE3 3LS United Kingdom to C/O Azets Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 2023-04-05 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
21/12/2021 December 2020 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
27/04/2027 April 2020 | REGISTERED OFFICE CHANGED ON 27/04/2020 FROM BULMAN HOUSE REGENT CENTRE GOSFORTH NEWCASTLE UPON TYNE NE3 3LS |
06/04/206 April 2020 | CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES |
30/03/2030 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD RAMSHAW / 30/03/2020 |
30/03/2030 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / ROSELLA MARY RAMSHAW / 30/03/2020 |
30/03/2030 March 2020 | SECRETARY'S CHANGE OF PARTICULARS / MRS ROSELLA MARY RAMSHAW / 30/03/2020 |
15/02/2015 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
24/04/1924 April 2019 | CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES |
27/02/1927 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
08/05/188 May 2018 | CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES |
13/02/1813 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
19/05/1719 May 2017 | CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES |
14/12/1614 December 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
19/04/1619 April 2016 | Annual return made up to 5 April 2016 with full list of shareholders |
25/02/1625 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
24/04/1524 April 2015 | Annual return made up to 5 April 2015 with full list of shareholders |
24/02/1524 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
01/05/141 May 2014 | Annual return made up to 5 April 2014 with full list of shareholders |
21/11/1321 November 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
12/06/1312 June 2013 | Annual return made up to 5 April 2013 with full list of shareholders |
11/06/1311 June 2013 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC |
11/06/1311 June 2013 | SAIL ADDRESS CREATED |
06/06/136 June 2013 | REGISTERED OFFICE CHANGED ON 06/06/2013 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND |
21/08/1221 August 2012 | DIRECTOR APPOINTED ROSELLA MARY RAMSHAW |
21/08/1221 August 2012 | 03/07/12 STATEMENT OF CAPITAL GBP 100 |
20/08/1220 August 2012 | CURREXT FROM 30/04/2013 TO 31/05/2013 |
05/04/125 April 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