RAM INFOTEK LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/10/259 October 2025 NewConfirmation statement made on 2025-10-08 with no updates

View Document

30/07/2530 July 2025 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

16/10/2416 October 2024 Confirmation statement made on 2024-10-08 with no updates

View Document

16/10/2416 October 2024 Change of details for Mrs Aruna Boyapati as a person with significant control on 2024-10-16

View Document

30/07/2430 July 2024 Micro company accounts made up to 2023-10-31

View Document

30/11/2330 November 2023 Change of details for Mrs Aruna Boyapati as a person with significant control on 2023-06-21

View Document

29/11/2329 November 2023 Secretary's details changed for Aruna Boyapati on 2023-06-21

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

20/10/2320 October 2023 Confirmation statement made on 2023-10-08 with updates

View Document

20/10/2320 October 2023 Registered office address changed from 135 Cressex Road High Wycombe HP12 4PZ England to Basepoint Centers Ltd Lincoln Road Cressex Business Park High Wycombe Buckinghamshire HP12 3RL on 2023-10-20

View Document

26/06/2326 June 2023 Director's details changed for Mr Rambabu Boyapati on 2023-06-21

View Document

26/06/2326 June 2023 Change of details for Mrs Aruna Boyapati as a person with significant control on 2023-06-21

View Document

26/06/2326 June 2023 Registered office address changed from 40 Mayhew Crescent High Wycombe HP13 6DF England to 135 Cressex Road High Wycombe HP12 4PZ on 2023-06-26

View Document

25/10/2225 October 2022 Micro company accounts made up to 2021-10-31

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-10-08 with no updates

View Document

19/11/2119 November 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

15/10/2115 October 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

10/01/2010 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES

View Document

22/02/1922 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES

View Document

02/05/182 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

09/10/179 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARUNA BOYAPATI

View Document

18/04/1718 April 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

14/12/1614 December 2016 REGISTERED OFFICE CHANGED ON 14/12/2016 FROM 34 HILLARY ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP13 7RA

View Document

14/12/1614 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RAMBABU BOYAPATI / 14/12/2016

View Document

14/12/1614 December 2016 SECRETARY'S CHANGE OF PARTICULARS / ARUNA BOYAPATI / 14/12/2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

08/01/168 January 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

09/11/159 November 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

17/06/1517 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

22/10/1422 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / RAMBABU BOYAPATI / 22/10/2014

View Document

21/10/1421 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / RAMBABU BOYAPATI / 13/11/2013

View Document

21/10/1421 October 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

21/10/1421 October 2014 SECRETARY'S CHANGE OF PARTICULARS / ARUNA BOYAPATI / 13/11/2013

View Document

22/01/1422 January 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

17/01/1417 January 2014 REGISTERED OFFICE CHANGED ON 17/01/2014 FROM 5 WHITESMEAD ROAD STEVENAGE HERTFORDSHIRE SG1 3LB

View Document

14/11/1314 November 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

07/01/137 January 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

18/10/1218 October 2012 Annual return made up to 8 October 2012 with full list of shareholders

View Document

30/08/1230 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

14/10/1114 October 2011 Annual return made up to 8 October 2011 with full list of shareholders

View Document

14/01/1114 January 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

03/11/103 November 2010 Annual return made up to 8 October 2010 with full list of shareholders

View Document

09/02/109 February 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

26/10/0926 October 2009 Annual return made up to 8 October 2009 with full list of shareholders

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RAMBABU BOYAPATI / 02/10/2009

View Document

07/01/097 January 2009 REGISTERED OFFICE CHANGED ON 07/01/2009 FROM 19 LARKINSON STEVENAGE HERTFORDSHIRE SG1 3HP UNITED KINGDOM

View Document

07/01/097 January 2009 SECRETARY'S CHANGE OF PARTICULARS / ARUNA BOYAPATI / 07/01/2009

View Document

07/01/097 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / RAMBABU BOYAPATI / 07/01/2009

View Document

08/10/088 October 2008 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