- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
14 Apr 2014 | AP01 | Appointment of Mr Matthew Edward Bennison as a director | |
11 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
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
|