Advanced company searchLink opens in new window

RAMI INVESTMENTS LIMITED

Company number 08813625

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 Jan 2025 AA Micro company accounts made up to 31 December 2024
29 Jul 2024 AA Micro company accounts made up to 31 December 2023
30 May 2024 CS01 Confirmation statement made on 30 May 2024 with updates
30 May 2024 TM01 Termination of appointment of Jumber Samkharadze as a director on 30 May 2024
30 May 2024 AD01 Registered office address changed from 39 Sunbury Lane London SW11 3NP England to 7 Bell Yard London WC2A 2JR on 30 May 2024
30 May 2024 AP01 Appointment of Ms. Tamara Lilian Boullion Ibanez as a director on 30 May 2024
04 May 2024 DISS40 Compulsory strike-off action has been discontinued
03 May 2024 CS01 Confirmation statement made on 13 December 2023 with no updates
05 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
01 Nov 2023 AD01 Registered office address changed from 9.17 Capital Tower, 91 Waterloo Road London SE1 8RT United Kingdom to 39 Sunbury Lane London SW11 3NP on 1 November 2023
01 Jun 2023 AA Micro company accounts made up to 31 December 2022
15 Feb 2023 TM01 Termination of appointment of Marios Korniotis as a director on 2 February 2023
15 Feb 2023 AP01 Appointment of Mr. Jumber Samkharadze as a director on 2 February 2023
19 Dec 2022 CS01 Confirmation statement made on 13 December 2022 with no updates
09 Sep 2022 AA Micro company accounts made up to 31 December 2021
04 Jan 2022 CS01 Confirmation statement made on 13 December 2021 with no updates
20 Sep 2021 AA Micro company accounts made up to 31 December 2020
15 Feb 2021 CH01 Director's details changed for Mr. Marios Korniotis on 15 February 2021
15 Feb 2021 AD01 Registered office address changed from 165 Praed Street London W2 1RH United Kingdom to 9.17 Capital Tower, 91 Waterloo Road London SE1 8RT on 15 February 2021
05 Jan 2021 CS01 Confirmation statement made on 13 December 2020 with no updates
09 Oct 2020 AA Micro company accounts made up to 31 December 2019
17 Dec 2019 CS01 Confirmation statement made on 13 December 2019 with no updates
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
20 Dec 2018 AD01 Registered office address changed from Elscot House Arcadia Avenue Finchley London N3 2JU United Kingdom to 165 Praed Street London W2 1RH on 20 December 2018
13 Dec 2018 CS01 Confirmation statement made on 13 December 2018 with updates