RESEARCH AND ASSET MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
25/02/2525 February 2025 | Confirmation statement made on 2024-12-31 with no updates |
19/12/2419 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
02/01/242 January 2024 | Confirmation statement made on 2023-12-31 with no updates |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
03/01/233 January 2023 | Confirmation statement made on 2022-12-31 with no updates |
23/12/2223 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
26/03/2226 March 2022 | Compulsory strike-off action has been discontinued |
26/03/2226 March 2022 | Compulsory strike-off action has been discontinued |
25/03/2225 March 2022 | Confirmation statement made on 2021-12-31 with no updates |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/03/2130 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
22/02/2122 February 2021 | CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
03/01/203 January 2020 | CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES |
27/12/1927 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES |
31/12/1831 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
01/02/181 February 2018 | CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES |
02/01/182 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
11/12/1711 December 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDRE ELAZAR DAVID STANTON |
11/12/1711 December 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH RIVKA STANTON |
11/12/1711 December 2017 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/12/2017 |
14/07/1714 July 2017 | DIRECTOR APPOINTED MR ERNST MICHAEL KASTNER |
16/05/1716 May 2017 | DIRECTOR APPOINTED SARAH RIVKA STANTON |
14/02/1714 February 2017 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
03/01/173 January 2017 | 31/03/16 TOTAL EXEMPTION FULL |
12/01/1612 January 2016 | Annual return made up to 31 December 2015 with full list of shareholders |
29/12/1529 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
20/04/1520 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRE ELAZAR DAVID STANTON / 20/04/2015 |
20/04/1520 April 2015 | SECRETARY'S CHANGE OF PARTICULARS / SARAH RIVKA STANTON / 20/04/2015 |
13/03/1513 March 2015 | Annual return made up to 31 December 2014 with full list of shareholders |
28/12/1428 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
02/01/142 January 2014 | Annual return made up to 31 December 2013 with full list of shareholders |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
23/01/1323 January 2013 | Annual return made up to 31 December 2012 with full list of shareholders |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
25/01/1225 January 2012 | Annual return made up to 31 December 2011 with full list of shareholders |
29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
31/01/1131 January 2011 | Annual return made up to 31 December 2010 with full list of shareholders |
04/01/114 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
10/02/1010 February 2010 | Annual return made up to 31 December 2009 with full list of shareholders |
01/02/101 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / SARAH RIVKA STANTON / 31/12/2009 |
01/02/101 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRE ELAZAR DAVID STANTON / 31/12/2009 |
25/01/1025 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
04/02/094 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
21/01/0921 January 2009 | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS |
20/08/0820 August 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
10/03/0810 March 2008 | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS |
22/12/0722 December 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
02/03/072 March 2007 | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS |
05/02/075 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
10/02/0610 February 2006 | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS |
02/02/062 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
24/05/0524 May 2005 | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS |
02/11/042 November 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
03/02/043 February 2004 | ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04 |
03/02/043 February 2004 | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS |
19/02/0319 February 2003 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
11/02/0311 February 2003 | SECRETARY RESIGNED |
11/02/0311 February 2003 | DIRECTOR RESIGNED |
11/02/0311 February 2003 | NEW SECRETARY APPOINTED |
11/02/0311 February 2003 | NEW DIRECTOR APPOINTED |
06/02/036 February 2003 | COMPANY NAME CHANGED ACRE 661 LIMITED CERTIFICATE ISSUED ON 06/02/03 |
31/12/0231 December 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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