Advanced company searchLink opens in new window

10 RAMSDEN ROAD LIMITED

Company number 07230962

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)
29 Apr 2024 CS01 Confirmation statement made on 21 April 2024 with no updates
24 Jan 2024 AA Micro company accounts made up to 30 April 2023
27 Apr 2023 CS01 Confirmation statement made on 21 April 2023 with no updates
27 Jan 2023 AA Micro company accounts made up to 30 April 2022
05 May 2022 CS01 Confirmation statement made on 21 April 2022 with updates
22 Mar 2022 AA Micro company accounts made up to 30 April 2021
09 Jul 2021 TM01 Termination of appointment of James Taylor-Jewell as a director on 9 July 2021
21 Apr 2021 CS01 Confirmation statement made on 21 April 2021 with no updates
23 Dec 2020 AA Micro company accounts made up to 30 April 2020
21 Apr 2020 CS01 Confirmation statement made on 21 April 2020 with no updates
31 Jan 2020 AA Micro company accounts made up to 30 April 2019
01 May 2019 CS01 Confirmation statement made on 21 April 2019 with no updates
31 Jan 2019 AA Micro company accounts made up to 30 April 2018
24 May 2018 CS01 Confirmation statement made on 21 April 2018 with no updates
20 Feb 2018 AA Micro company accounts made up to 30 April 2017
06 Jun 2017 CS01 Confirmation statement made on 21 April 2017 with updates
05 Jun 2017 CH01 Director's details changed for Donald Anthony Feetham on 5 June 2017
05 Jun 2017 AP01 Appointment of Mr James Taylor-Jewell as a director on 8 July 2016
10 Nov 2016 AA Total exemption small company accounts made up to 30 April 2016
25 Aug 2016 TM01 Termination of appointment of Mark Roger Beament as a director on 7 July 2016
25 Aug 2016 TM02 Termination of appointment of Brendan Wild as a secretary on 7 July 2016
05 Jul 2016 CH01 Director's details changed for Ms. Natallia Bunkevick on 5 July 2016
05 Jul 2016 CH01 Director's details changed for Miss Georgina Mary Dwight on 5 July 2016
03 Jun 2016 AR01 Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 4
31 Jul 2015 AA Total exemption small company accounts made up to 30 April 2015