RAMARA CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
02/09/252 September 2025 New | Final Gazette dissolved via voluntary strike-off |
02/09/252 September 2025 New | Final Gazette dissolved via voluntary strike-off |
17/06/2517 June 2025 | First Gazette notice for voluntary strike-off |
17/06/2517 June 2025 | First Gazette notice for voluntary strike-off |
09/06/259 June 2025 | Application to strike the company off the register |
28/04/2528 April 2025 | Director's details changed for Mr Raymond John Snowball on 2025-04-17 |
28/04/2528 April 2025 | Change of details for Mr Raymond John Snowball as a person with significant control on 2025-04-17 |
28/04/2528 April 2025 | Confirmation statement made on 2025-04-28 with no updates |
07/11/247 November 2024 | Micro company accounts made up to 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
17/05/2417 May 2024 | Current accounting period extended from 2024-04-30 to 2024-07-31 |
30/04/2430 April 2024 | Confirmation statement made on 2024-04-28 with updates |
14/11/2314 November 2023 | Micro company accounts made up to 2023-04-30 |
16/10/2316 October 2023 | Registered office address changed from Bellevue Princes Street Ulverston Cumbria LA12 7NB United Kingdom to Doubletree Court 10a Cavendish Street Ulverston Cumbria LA12 7AD on 2023-10-16 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
28/04/2328 April 2023 | Confirmation statement made on 2023-04-28 with updates |
19/10/2219 October 2022 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
06/08/216 August 2021 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
10/01/2110 January 2021 | 30/04/20 TOTAL EXEMPTION FULL |
24/07/2024 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND JOHN SNOWBALL / 30/06/2020 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
28/04/2028 April 2020 | CONFIRMATION STATEMENT MADE ON 28/04/20, WITH UPDATES |
07/02/207 February 2020 | REGISTERED OFFICE CHANGED ON 07/02/2020 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON WA1 1RG UNITED KINGDOM |
06/01/206 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
29/04/1929 April 2019 | CONFIRMATION STATEMENT MADE ON 28/04/19, WITH UPDATES |
19/10/1819 October 2018 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | CONFIRMATION STATEMENT MADE ON 28/04/18, WITH UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
24/01/1824 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
08/11/178 November 2017 | PSC'S CHANGE OF PARTICULARS / MR RAYMOND JOHN SNOWBALL / 07/11/2017 |
02/11/172 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND JOHN SNOWBALL / 02/11/2017 |
02/05/172 May 2017 | CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
28/04/1628 April 2016 | 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