RESEARCH AND ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
25/02/2525 February 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/01/242 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/01/233 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

26/03/2226 March 2022 Compulsory strike-off action has been discontinued

View Document

26/03/2226 March 2022 Compulsory strike-off action has been discontinued

View Document

25/03/2225 March 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

22/02/2122 February 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

27/12/1927 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

02/01/182 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

11/12/1711 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDRE ELAZAR DAVID STANTON

View Document

11/12/1711 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH RIVKA STANTON

View Document

11/12/1711 December 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/12/2017

View Document

14/07/1714 July 2017 DIRECTOR APPOINTED MR ERNST MICHAEL KASTNER

View Document

16/05/1716 May 2017 DIRECTOR APPOINTED SARAH RIVKA STANTON

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

03/01/173 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

12/01/1612 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/04/1520 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRE ELAZAR DAVID STANTON / 20/04/2015

View Document

20/04/1520 April 2015 SECRETARY'S CHANGE OF PARTICULARS / SARAH RIVKA STANTON / 20/04/2015

View Document

13/03/1513 March 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

28/12/1428 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/01/142 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/01/1323 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/01/1225 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/01/1131 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/02/1010 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

01/02/101 February 2010 SECRETARY'S CHANGE OF PARTICULARS / SARAH RIVKA STANTON / 31/12/2009

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRE ELAZAR DAVID STANTON / 31/12/2009

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/01/0921 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/03/0810 March 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

22/12/0722 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

02/03/072 March 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/02/0610 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

24/05/0524 May 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

03/02/043 February 2004 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04

View Document

03/02/043 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

19/02/0319 February 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/02/0311 February 2003 SECRETARY RESIGNED

View Document

11/02/0311 February 2003 DIRECTOR RESIGNED

View Document

11/02/0311 February 2003 NEW SECRETARY APPOINTED

View Document

11/02/0311 February 2003 NEW DIRECTOR APPOINTED

View Document

06/02/036 February 2003 COMPANY NAME CHANGED ACRE 661 LIMITED CERTIFICATE ISSUED ON 06/02/03

View Document

31/12/0231 December 2002 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