Advanced company searchLink opens in new window

RRAM BONDS PLC

Company number 08880092

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)
18 Nov 2024 AA Full accounts made up to 30 June 2023
16 Feb 2024 CS01 Confirmation statement made on 6 February 2024 with no updates
30 Jun 2023 AA Full accounts made up to 30 June 2022
17 Feb 2023 CS01 Confirmation statement made on 6 February 2023 with no updates
31 Mar 2022 AA Full accounts made up to 30 June 2021
16 Feb 2022 CS01 Confirmation statement made on 6 February 2022 with no updates
22 Apr 2021 CS01 Confirmation statement made on 6 February 2021 with no updates
15 Apr 2021 AA Full accounts made up to 30 June 2020
08 Apr 2020 TM01 Termination of appointment of Paul Anthony Rodker as a director on 1 April 2020
11 Feb 2020 CS01 Confirmation statement made on 6 February 2020 with no updates
07 Feb 2020 PSC05 Change of details for Red Ribbon Asset Management Plc as a person with significant control on 7 February 2020
30 Dec 2019 AA Full accounts made up to 30 June 2019
15 Feb 2019 CS01 Confirmation statement made on 6 February 2019 with no updates
04 Feb 2019 CH01 Director's details changed for Mr Suchit Punnose on 4 February 2019
08 Jan 2019 AA Full accounts made up to 30 June 2018
09 May 2018 AP01 Appointment of Mr Paul Anthony Rodker as a director on 6 April 2014
19 Feb 2018 CS01 Confirmation statement made on 6 February 2018 with no updates
27 Jan 2018 CH01 Director's details changed for Mr Suchit Punnose on 27 January 2018
26 Jan 2018 CH01 Director's details changed for Mr Suchit Punnose on 26 January 2018
05 Jan 2018 AA Full accounts made up to 30 June 2017
25 May 2017 CH01 Director's details changed for Mr Arvid Traaseth Pedersen on 25 May 2017
25 May 2017 CH03 Secretary's details changed for Mr Arvid Traaseth Pedersen on 25 May 2017
17 May 2017 CH01 Director's details changed for Mr Suchit Punnose on 17 May 2017
06 Apr 2017 AD01 Registered office address changed from 3 Queen Street Mayfair London W1J 5PA to 16 Berkeley Street London W1J 8DZ on 6 April 2017
08 Mar 2017 SH01 Statement of capital following an allotment of shares on 31 January 2017
  • GBP 50,000