Advanced company searchLink opens in new window

RAMAR FILMS LIMITED

Company number 05736383

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)
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
24 Mar 2023 CS01 Confirmation statement made on 9 March 2023 with updates
16 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
11 Apr 2022 CS01 Confirmation statement made on 9 March 2022 with no updates
10 Mar 2022 PSC07 Cessation of Richard Usher as a person with significant control on 10 March 2022
10 Mar 2022 PSC04 Change of details for Ms Juliette Anne Harris as a person with significant control on 10 March 2022
31 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
22 Mar 2021 CS01 Confirmation statement made on 9 March 2021 with no updates
24 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
23 Mar 2020 CS01 Confirmation statement made on 9 March 2020 with updates
15 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
12 Mar 2019 CS01 Confirmation statement made on 9 March 2019 with no updates
27 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
18 May 2018 AD01 Registered office address changed from 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL United Kingdom to Epic House 128 Fulwell Road Teddington TW11 0RQ on 18 May 2018
27 Apr 2018 CS01 Confirmation statement made on 9 March 2018 with updates
18 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
25 Apr 2017 CS01 Confirmation statement made on 9 March 2017 with updates
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
26 Apr 2016 AR01 Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 200
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
18 Dec 2015 AD01 Registered office address changed from 141 Wardour Street London W1F 0UT to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 18 December 2015
05 May 2015 AR01 Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 200
06 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
26 Mar 2014 AR01 Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-03-26
  • GBP 200
29 Jan 2014 AA01 Current accounting period extended from 28 February 2014 to 31 March 2014