Advanced company searchLink opens in new window

RAM & SONS LTD

Company number 09206732

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)
17 Dec 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Dec 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 09/12/2020
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 Dec 2020 MA Memorandum and Articles of Association
17 Dec 2020 SH10 Particulars of variation of rights attached to shares
17 Dec 2020 SH08 Change of share class name or designation
23 Oct 2020 CS01 Confirmation statement made on 8 September 2020 with updates
23 Oct 2020 PSC02 Notification of Ram & Sons Group Limited as a person with significant control on 10 December 2019
23 Oct 2020 PSC07 Cessation of Ravinder Jassal as a person with significant control on 10 December 2019
24 Sep 2020 MR01 Registration of charge 092067320002, created on 22 September 2020
02 Mar 2020 TM01 Termination of appointment of Amandeep Jassal as a director on 26 February 2020
14 Oct 2019 CS01 Confirmation statement made on 8 September 2019 with no updates
16 May 2019 AA Total exemption full accounts made up to 31 March 2019
27 Mar 2019 AD01 Registered office address changed from 79 Office 4, 79 Heritage House High Street Gravesend Kent DA11 0BH England to Windmill House 127-130 Windmill Street Gravesend DA12 1BL on 27 March 2019
26 Mar 2019 CS01 Confirmation statement made on 8 September 2018 with no updates
26 Mar 2019 MR04 Satisfaction of charge 092067320001 in full
18 Mar 2019 AA Total exemption full accounts made up to 31 March 2018
27 Feb 2019 DISS40 Compulsory strike-off action has been discontinued
26 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
12 Feb 2018 MR01 Registration of charge 092067320001, created on 9 February 2018
31 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
07 Nov 2017 AD01 Registered office address changed from C/O Office 10 Britannia House Northfleet Industrial Estate, Lower Road Northfleet Gravesend Kent DA11 9BL England to 79 Office 4, 79 Heritage House High Street Gravesend Kent DA11 0BH on 7 November 2017
06 Nov 2017 CS01 Confirmation statement made on 8 September 2017 with no updates
09 Aug 2017 AA Total exemption small company accounts made up to 30 September 2016
08 Nov 2016 AA01 Current accounting period shortened from 30 September 2017 to 31 March 2017
08 Nov 2016 CS01 Confirmation statement made on 8 September 2016 with updates