Advanced company searchLink opens in new window

RAMON HOLDINGS LIMITED

Company number 05933693

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)
10 Feb 2021 AA Full accounts made up to 31 March 2020
17 Sep 2020 CS01 Confirmation statement made on 13 September 2020 with no updates
27 May 2020 AP01 Appointment of Mr Trevor Andrew Ballard as a director on 26 May 2020
24 Feb 2020 TM01 Termination of appointment of Azor Alinson as a director on 21 February 2020
17 Dec 2019 AA Full accounts made up to 30 March 2019
30 Sep 2019 CS01 Confirmation statement made on 13 September 2019 with no updates
30 Sep 2019 TM01 Termination of appointment of Simon Nicholas Baldock as a director on 27 September 2019
19 Oct 2018 AA Full accounts made up to 31 March 2018
26 Sep 2018 CS01 Confirmation statement made on 13 September 2018 with updates
12 Mar 2018 SH10 Particulars of variation of rights attached to shares
12 Mar 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Preference shares 01/03/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Mar 2018 SH08 Change of share class name or designation
07 Dec 2017 AA Full accounts made up to 25 March 2017
20 Sep 2017 CS01 Confirmation statement made on 13 September 2017 with no updates
07 Jan 2017 AA Full accounts made up to 26 March 2016
21 Sep 2016 CS01 Confirmation statement made on 13 September 2016 with updates
16 Dec 2015 AA Group of companies' accounts made up to 31 March 2015
30 Oct 2015 AR01 Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 542,210
16 Jun 2015 AUD Auditor's resignation
09 Jun 2015 AP01 Appointment of Roger William Walters as a director on 28 May 2015
09 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
06 Jun 2015 MR01 Registration of charge 059336930009, created on 28 May 2015
03 Jun 2015 AP01 Appointment of Terence David Dearlove as a director on 28 May 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 16/03/21
03 Jun 2015 AD01 Registered office address changed from Clipper Road Leicester LE4 9JE to Ramon Holdings Limited Campfield Road Shoeburyness Southend-on-Sea Essex SS3 9FL on 3 June 2015
03 Jun 2015 TM01 Termination of appointment of Michael David Bartoszewicz as a director on 28 May 2015