Advanced company searchLink opens in new window

RANSOME'S TRADING LIMITED

Company number 06371485

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)
16 Sep 2024 PSC05 Change of details for Ransome's Trading Holding Company Limited as a person with significant control on 6 September 2024
29 May 2024 AP01 Appointment of Mrs Clemency Frances Nesbit as a director on 20 May 2024
29 May 2024 AP01 Appointment of Mr John Julius Fitzpatrick Cooke as a director on 20 May 2024
18 Dec 2023 AA Accounts for a small company made up to 31 December 2022
26 Sep 2023 CS01 Confirmation statement made on 14 September 2023 with updates
22 Dec 2022 AA Accounts for a small company made up to 31 December 2021
20 Sep 2022 CS01 Confirmation statement made on 14 September 2022 with updates
02 Dec 2021 AA Accounts for a small company made up to 31 December 2020
20 Sep 2021 CS01 Confirmation statement made on 14 September 2021 with updates
15 Sep 2021 AD03 Register(s) moved to registered inspection location Connexions Princes Street Ipswich IP1 1QJ
15 Sep 2021 AD02 Register inspection address has been changed from C/O Ensors Cardinal House 46 st. Nicholas Street Ipswich Suffolk IP1 1TT England to Connexions Princes Street Ipswich IP1 1QJ
03 Aug 2021 AD01 Registered office address changed from Cardinal House St Nicholas Street Ipswich Suffolk IP1 1TT United Kingdom to Third Floor Connexions Building 159 Princes Street Ipswich Suffolk IP1 1QJ on 3 August 2021
31 Dec 2020 AA Accounts for a small company made up to 31 December 2019
28 Sep 2020 CS01 Confirmation statement made on 14 September 2020 with updates
24 Sep 2019 AA Accounts for a small company made up to 31 December 2018
16 Sep 2019 CS01 Confirmation statement made on 14 September 2019 with updates
07 Oct 2018 AA Accounts for a small company made up to 31 December 2017
19 Sep 2018 CS01 Confirmation statement made on 14 September 2018 with updates
02 Oct 2017 CS01 Confirmation statement made on 14 September 2017 with updates
22 Sep 2017 AA Accounts for a small company made up to 31 December 2016
11 Oct 2016 AA Accounts for a small company made up to 31 December 2015
28 Sep 2016 CS01 Confirmation statement made on 14 September 2016 with updates
16 Jun 2016 AD01 Registered office address changed from Cardinal House St Nicholas Street Ipswich Suffolk IP1 1TT to Cardinal House St Nicholas Street Ipswich Suffolk IP1 1TT on 16 June 2016
16 Jun 2016 CH01 Director's details changed for Mrs Katherine Louise Harriet Cooke on 16 June 2016
16 Jun 2016 CH01 Director's details changed for Mr Paul Neville Rodney Cooke on 16 June 2016