- Company Overview for RAM INTERNATIONAL LIMITED (03688795)
- Filing history for RAM INTERNATIONAL LIMITED (03688795)
- People for RAM INTERNATIONAL LIMITED (03688795)
- Charges for RAM INTERNATIONAL LIMITED (03688795)
- More for RAM INTERNATIONAL LIMITED (03688795)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
21 Sep 2018 | PSC01 | Notification of Tristan James Mark Aylward as a person with significant control on 16 April 2018 | |
30 Jul 2018 | TM01 | Termination of appointment of William Raymond Cedric Eve as a director on 30 July 2018 | |
30 May 2018 | PSC07 | Cessation of Neil George Cutts as a person with significant control on 16 April 2018 | |
30 May 2018 | TM01 | Termination of appointment of Neil George Cutts as a director on 16 April 2018 | |
30 May 2018 | TM02 | Termination of appointment of Neil George Cutts as a secretary on 16 April 2018 | |
11 Oct 2017 | CS01 | Confirmation statement made on 11 October 2017 with updates | |
28 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
31 Mar 2017 | MR04 | Satisfaction of charge 4 in full | |
30 Dec 2016 | CS01 | Confirmation statement made on 30 December 2016 with updates | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
01 Feb 2016 | AR01 |
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
|
|
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
17 Sep 2015 | MR04 | Satisfaction of charge 3 in full | |
13 Jan 2015 | AR01 |
Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-01-13
|
|
13 Jan 2015 | TM01 | Termination of appointment of John Anthony Gallagher as a director on 31 December 2014 | |
23 Dec 2014 | AP03 | Appointment of Mr Neil George Cutts as a secretary on 1 November 2014 | |
10 Dec 2014 | AD01 | Registered office address changed from Ram House Chalky Lane Chessington Surrey KT9 2NF to Unit D2 Tannery Lane Send Business Centre Woking Surrey GU23 7EF on 10 December 2014 | |
10 Dec 2014 | AP01 | Appointment of Mr Neil George Cutts as a director on 1 January 2014 | |
10 Dec 2014 | AP01 | Appointment of Mr Tristan James Mark Aylward as a director on 1 January 2014 | |
28 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
22 Jan 2014 | AR01 |
Annual return made up to 24 December 2013 with full list of shareholders
Statement of capital on 2014-01-22
|
|
27 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
25 Jul 2013 | TM01 | Termination of appointment of Christopher Thomas as a director | |
19 Jul 2013 | TM01 | Termination of appointment of Neil Cutts as a director |