Advanced company searchLink opens in new window

RAMUS SEAFOODS LIMITED

Company number 03789061

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)
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