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)
01 Jul 2019 CS01 Confirmation statement made on 14 June 2019 with updates
27 Jun 2019 TM01 Termination of appointment of Antony Robert Rushton as a director on 31 May 2019
29 May 2019 MR01 Registration of charge 037890610003, created on 20 May 2019
28 May 2019 PSC02 Notification of Mbr Group Limited as a person with significant control on 20 May 2019
28 May 2019 PSC07 Cessation of Timothy James Whitworth as a person with significant control on 20 May 2019
28 May 2019 AP01 Appointment of Mrs Donna Joy Ramus as a director on 20 May 2019
28 May 2019 AP01 Appointment of Mr Leslie Sayers as a director on 20 May 2019
17 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
03 Aug 2018 CS01 Confirmation statement made on 14 June 2018 with no updates
29 Jan 2018 TM01 Termination of appointment of Iain Jonathan Batchelor as a director on 12 January 2018
29 Jan 2018 TM02 Termination of appointment of Ian Jonathan Batchelor Batchelor as a secretary on 12 January 2018
27 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
09 Aug 2017 CS01 Confirmation statement made on 14 June 2017 with no updates
09 Aug 2017 PSC01 Notification of Timothy James Whitworth as a person with significant control on 6 April 2016
27 Sep 2016 AA Total exemption small company accounts made up to 31 January 2016
16 Aug 2016 AR01 Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-08-16
  • GBP 70,200
30 Jan 2016 MR04 Satisfaction of charge 1 in full
05 Nov 2015 AA Total exemption small company accounts made up to 31 January 2015
01 Jul 2015 AR01 Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 70,200
26 Mar 2015 AA01 Previous accounting period extended from 31 July 2014 to 31 January 2015
08 Sep 2014 AR01 Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-09-08
  • GBP 70,200
14 Apr 2014 AP01 Appointment of Mr Matthew Edward Bennison as a director
11 Apr 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
19 Feb 2014 SH01 Statement of capital following an allotment of shares on 1 November 2013
  • GBP 70,200