Advanced company searchLink opens in new window

RAMTEK LTD

Company number 04451047

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)
09 Sep 2010 AR01 Annual return made up to 27 June 2010 with full list of shareholders
09 Sep 2010 CH01 Director's details changed for Serena Powell on 27 June 2010
09 Sep 2010 CH01 Director's details changed for Ivan Victor Powell on 27 June 2010
07 Sep 2010 AD01 Registered office address changed from , the Workshop Manor Farm, Manor Road Longfield Hill, Kent, DA3 8LD on 7 September 2010
26 Feb 2010 AA Total exemption full accounts made up to 31 May 2009
23 Sep 2009 363a Return made up to 27/06/09; full list of members
31 Mar 2009 AA Total exemption full accounts made up to 31 May 2008
19 Aug 2008 363a Return made up to 27/06/08; full list of members
31 Mar 2008 AA Total exemption full accounts made up to 31 May 2007
12 Nov 2007 363s Return made up to 27/06/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
05 Apr 2007 AA Total exemption full accounts made up to 31 May 2006
29 Aug 2006 363s Return made up to 27/06/06; full list of members
03 Apr 2006 AA Total exemption full accounts made up to 31 May 2005
24 Jan 2006 287 Registered office changed on 24/01/06 from: mckinley whittaker, 334 holloway road, london, N7 6NJ
10 Jul 2005 363s Return made up to 27/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
02 Jul 2005 AA Total exemption full accounts made up to 31 May 2004
29 Jun 2005 AA Total exemption full accounts made up to 31 May 2003
21 Dec 2004 363s Return made up to 30/05/04; full list of members
10 Oct 2003 363s Return made up to 30/05/03; full list of members
12 Sep 2002 CERTNM Company name changed searose engineering LIMITED\certificate issued on 12/09/02
31 Jul 2002 395 Particulars of mortgage/charge
03 Jul 2002 288a New secretary appointed;new director appointed
03 Jul 2002 288a New director appointed
03 Jul 2002 287 Registered office changed on 03/07/02 from: c/o mckinley whittaker, 334 holloway road, london, N7 6NJ
27 Jun 2002 287 Registered office changed on 27/06/02 from: 3 marlborough road, lancing business park, lancing, west sussex BN15 8UF