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)
13 Feb 2017 CS01 Confirmation statement made on 6 February 2017 with updates
12 Jan 2017 AP03 Appointment of Mr Arvid Traaseth Pedersen as a secretary on 1 September 2016
11 Jan 2017 AA Full accounts made up to 30 June 2016
04 Oct 2016 TM02 Termination of appointment of Raj Kumar Unnikandeth as a secretary on 31 August 2016
04 Oct 2016 TM01 Termination of appointment of Raj Kumar Unnikandeth as a director on 31 August 2016
26 Aug 2016 TM01 Termination of appointment of Ann Mccormack as a director on 25 August 2016
10 Jul 2016 CH03 Secretary's details changed for Raj Kumar Unnikandeth on 1 June 2015
10 Jul 2016 CH01 Director's details changed for Mr Raj Kumar Unnikandeth on 1 June 2015
10 Jul 2016 CH01 Director's details changed for Mr Paul Anthony Rodker on 1 June 2015
10 Jul 2016 CH01 Director's details changed for Ms Ann Mccormack on 1 June 2015
10 Jul 2016 CH01 Director's details changed for Mr Arvid Traaseth Pedersen on 1 June 2015
10 Jul 2016 CH01 Director's details changed for Mr Zulfiqar Ali Khan on 1 June 2015
10 Jul 2016 CH01 Director's details changed for Mr Zulfiqar Ali Khan on 1 June 2015
03 Mar 2016 AR01 Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 50,000
01 Mar 2016 CH01 Director's details changed for Ms Ann Mccormack on 1 February 2015
01 Mar 2016 CH01 Director's details changed for Mr Paul Anthony Rodker on 1 February 2015
01 Mar 2016 CH01 Director's details changed for Mr Raj Kumar Unnikandeth on 1 February 2015
13 Oct 2015 AA Full accounts made up to 30 June 2015
09 Sep 2015 CH03 Secretary's details changed for Raj Kumar Unnikandeth on 1 June 2015
09 Sep 2015 CH01 Director's details changed
18 Mar 2015 AA01 Current accounting period extended from 28 February 2015 to 30 June 2015
06 Mar 2015 AR01 Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 50,000
25 Feb 2015 CH03 Secretary's details changed for Raj Unnikandeth on 6 February 2014
06 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-06
  • GBP 50,000