- Company Overview for RAM & SONS GROUP LIMITED (12162342)
- Filing history for RAM & SONS GROUP LIMITED (12162342)
- People for RAM & SONS GROUP LIMITED (12162342)
- Charges for RAM & SONS GROUP LIMITED (12162342)
- More for RAM & SONS GROUP LIMITED (12162342)
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) |
---|---|---|---|
27 Sep 2024 | CS01 | Confirmation statement made on 4 August 2024 with no updates | |
04 Jul 2024 | AD01 | Registered office address changed from 1 Lord Street Gravesend Kent DA12 1AW England to Waterman House 1 Lord Street Gravesend Kent DA12 1AW on 4 July 2024 | |
03 Jul 2024 | AD01 | Registered office address changed from 1 1 Lord Street Gravesend Kent DA12 1AW England to 1 Lord Street Gravesend Kent DA12 1AW on 3 July 2024 | |
03 Jul 2024 | AD01 | Registered office address changed from 127-130 Windmill House Gravesend Kent DA12 1BL England to 1 1 Lord Street Gravesend Kent DA12 1AW on 3 July 2024 | |
03 Jul 2024 | AD01 | Registered office address changed from Westgate Chambers 8a Elm Park Road Pinner Middlesex HA5 3LA England to 127-130 Windmill House Gravesend Kent DA12 1BL on 3 July 2024 | |
27 Apr 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Mar 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Mar 2024 | AD01 | Registered office address changed from Cambridge House Neptune Way Medway City Estate Rochester Kent ME2 4NZ England to Westgate Chambers 8a Elm Park Road Pinner Middlesex HA5 3LA on 15 March 2024 | |
12 Mar 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Oct 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
21 Sep 2023 | CS01 | Confirmation statement made on 4 August 2023 with no updates | |
08 Jul 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Jul 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Mar 2023 | MR04 | Satisfaction of charge 121623420002 in full | |
12 Dec 2022 | MR04 | Satisfaction of charge 121623420001 in full | |
14 Oct 2022 | CS01 | Confirmation statement made on 4 August 2022 with no updates | |
23 Jun 2022 | MR01 | Registration of charge 121623420002, created on 21 June 2022 | |
06 May 2022 | MR01 | Registration of charge 121623420001, created on 6 May 2022 | |
14 Apr 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
14 Mar 2022 | AD01 | Registered office address changed from Cambridge House Neptune Way Medway City Estate Rochester Kent ME2 4NZ England to Cambridge House Neptune Way Medway City Estate Rochester Kent ME2 4NZ on 14 March 2022 | |
14 Mar 2022 | AD01 | Registered office address changed from Windmill House 127-130 Windmill Street Gravesend Kent DA12 1BL United Kingdom to Cambridge House Neptune Way Medway City Estate Rochester Kent ME2 4NZ on 14 March 2022 | |
27 Oct 2021 | CS01 | Confirmation statement made on 4 August 2021 with no updates | |
31 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
23 Oct 2020 | CS01 | Confirmation statement made on 18 August 2020 with updates | |
23 Oct 2020 | SH01 |
Statement of capital following an allotment of shares on 10 December 2019
|