- Company Overview for RAMUS SEAFOODS LIMITED (03789061)
- Filing history for RAMUS SEAFOODS LIMITED (03789061)
- People for RAMUS SEAFOODS LIMITED (03789061)
- Charges for RAMUS SEAFOODS LIMITED (03789061)
- More for RAMUS SEAFOODS LIMITED (03789061)
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) |
---|---|---|---|
30 Dec 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
25 Jul 2024 | MR01 | Registration of charge 037890610004, created on 22 July 2024 | |
19 Jun 2024 | CS01 | Confirmation statement made on 14 June 2024 with no updates | |
19 Dec 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
27 Sep 2023 | AA01 | Previous accounting period shortened from 31 December 2022 to 30 December 2022 | |
03 Jul 2023 | CS01 | Confirmation statement made on 14 June 2023 with no updates | |
17 Oct 2022 | TM01 | Termination of appointment of Donna Joy Ramus as a director on 15 September 2022 | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
30 Sep 2022 | AP01 | Appointment of Mr Alistair Ramus as a director on 15 September 2022 | |
20 Jul 2022 | CS01 | Confirmation statement made on 14 June 2022 with no updates | |
16 Feb 2022 | TM01 | Termination of appointment of Robert Andrew Amans as a director on 8 February 2022 | |
17 Jan 2022 | TM01 | Termination of appointment of Liam James Gill as a director on 16 December 2021 | |
29 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
07 Jul 2021 | CS01 | Confirmation statement made on 14 June 2021 with updates | |
07 Jul 2021 | PSC05 | Change of details for Mbr Group Limited as a person with significant control on 20 May 2019 | |
28 Apr 2021 | AP01 | Appointment of Mr Robert Andrew Amans as a director on 16 March 2021 | |
29 Jan 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
29 Jan 2021 | AA01 | Current accounting period shortened from 31 January 2020 to 31 December 2019 | |
28 Jan 2021 | TM01 | Termination of appointment of Matthew Edward Bennison as a director on 31 December 2020 | |
28 Jan 2021 | AP01 | Appointment of Mr Liam James Gill as a director on 31 December 2020 | |
18 Sep 2020 | CS01 | Confirmation statement made on 14 June 2020 with no updates | |
18 Sep 2020 | AD04 | Register(s) moved to registered office address Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN | |
12 May 2020 | TM01 | Termination of appointment of Leslie Sayers as a director on 18 September 2019 | |
11 May 2020 | AD01 | Registered office address changed from Queensgate House 23 North Park Road Harrogate North Yorkshire HG1 5PD to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN on 11 May 2020 | |
18 Sep 2019 | AA | Total exemption full accounts made up to 31 January 2019 |