Advanced company searchLink opens in new window

RAM INTERNATIONAL LIMITED

Company number 03688795

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 560
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
  • GBP 560
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
  • GBP 560
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