- Company Overview for RRAM BONDS PLC (08880092)
- Filing history for RRAM BONDS PLC (08880092)
- People for RRAM BONDS PLC (08880092)
- More for RRAM BONDS PLC (08880092)
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
|