- Company Overview for RAM RECYCLING LIMITED (05489168)
- Filing history for RAM RECYCLING LIMITED (05489168)
- People for RAM RECYCLING LIMITED (05489168)
- Charges for RAM RECYCLING LIMITED (05489168)
- More for RAM RECYCLING LIMITED (05489168)
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) |
---|---|---|---|
24 Jul 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
15 Jul 2024 | CS01 | Confirmation statement made on 13 July 2024 with no updates | |
14 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
17 Aug 2023 | CS01 | Confirmation statement made on 13 July 2023 with no updates | |
02 Aug 2022 | CS01 | Confirmation statement made on 13 July 2022 with updates | |
06 Jul 2022 | CH01 | Director's details changed for Mr. Mayus Karia on 6 July 2022 | |
06 Jul 2022 | PSC04 | Change of details for Mr. Mayus Karia as a person with significant control on 6 July 2022 | |
22 Jun 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
24 Feb 2022 | AD01 | Registered office address changed from 79 Denzil Avenue Southampton SO14 0LP England to Ngs Offices, Rushington Business Park Chapel Lane Totton Southampton Hampshire SO40 9AH on 24 February 2022 | |
24 Feb 2022 | PSC04 | Change of details for Mr. Mayus Karia as a person with significant control on 24 February 2022 | |
24 Feb 2022 | CH01 | Director's details changed for Mr. Mayus Karia on 24 February 2022 | |
24 Aug 2021 | AA | Micro company accounts made up to 31 December 2020 | |
13 Jul 2021 | CS01 | Confirmation statement made on 13 July 2021 with updates | |
15 Apr 2021 | MR04 | Satisfaction of charge 1 in full | |
20 Mar 2021 | MR04 | Satisfaction of charge 2 in full | |
16 Sep 2020 | AA | Micro company accounts made up to 31 December 2019 | |
13 Jul 2020 | CS01 | Confirmation statement made on 13 July 2020 with updates | |
23 Jun 2020 | CS01 | Confirmation statement made on 23 June 2020 with updates | |
22 Jun 2020 | CH01 | Director's details changed for Mr. Mayus Karia on 18 June 2020 | |
22 Jun 2020 | PSC04 | Change of details for Mr. Mayus Karia as a person with significant control on 18 June 2020 | |
02 Jun 2020 | AD01 | Registered office address changed from Room 7 6 Grosvenor Road Hounslow West Middlesex TW3 3ER England to 79 Denzil Avenue Southampton SO14 0LP on 2 June 2020 | |
30 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
08 Jul 2019 | CS01 | Confirmation statement made on 23 June 2019 with updates | |
08 Jul 2019 | PSC04 | Change of details for Mr. Mayus Karia as a person with significant control on 12 February 2019 | |
08 Jul 2019 | CH01 | Director's details changed for Mr. Mayus Karia on 12 February 2019 |