Advanced company searchLink opens in new window

RAMP INTERACTIVE LONDON LIMITED

Company number 08424439

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)
05 May 2015 CH01 Director's details changed for Mr Timothy Graham Heyes on 5 May 2015
05 May 2015 CH01 Director's details changed for Mr Matthew Adam Sinclair Bryson on 5 May 2015
05 May 2015 CH01 Director's details changed for Mr Matthew William Aspinall on 5 May 2015
29 Apr 2015 CERTNM Company name changed ramp interactive LIMITED\certificate issued on 29/04/15
  • RES15 ‐ Change company name resolution on 2015-02-26
15 Apr 2015 CONNOT Change of name notice
26 Mar 2015 AP01 Appointment of Mr Alexis Watson as a director on 26 March 2015
26 Mar 2015 AP01 Appointment of Mrs Anna Marie Watson as a director on 26 March 2015
26 Mar 2015 AP01 Appointment of Mr Vonig Sebastien Emile Watson as a director on 26 March 2015
26 Mar 2015 AP01 Appointment of Mr Robert Michael Noble as a director on 26 March 2015
18 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 6
02 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
18 Nov 2014 AD01 Registered office address changed from 26 Michelham Gardens Twickenham Middlesex TW1 4SB to Rae House Dane Street Bishop's Stortford Hertfordshire CM23 3BT on 18 November 2014
22 Apr 2014 AA01 Previous accounting period extended from 28 February 2014 to 31 March 2014
17 Mar 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 6
28 Jan 2014 AP01 Appointment of Mr Matthew William Aspinall as a director
28 Feb 2013 NEWINC Incorporation