Advanced company searchLink opens in new window

RAM PREMIUM TUBULARS LTD

Company number 08912695

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)
15 Mar 2024 AA Total exemption full accounts made up to 31 July 2023
15 Mar 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/07/23
15 Mar 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/07/23
22 Feb 2024 CS01 Confirmation statement made on 22 February 2024 with no updates
08 Jun 2023 CH03 Secretary's details changed for Mr James Stewart on 1 June 2023
07 Jun 2023 CH01 Director's details changed for Mr James Stewart on 1 June 2023
07 Jun 2023 CH01 Director's details changed for Mrs Fiona June Stewart on 1 June 2023
13 Mar 2023 AA Audit exemption subsidiary accounts made up to 31 July 2022
13 Mar 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/07/22
13 Mar 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/07/22
13 Mar 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/07/22
10 Mar 2023 CS01 Confirmation statement made on 26 February 2023 with no updates
20 Oct 2022 AD01 Registered office address changed from Suite 1 3rd Floor 11-12 st. James's Square London SW1Y 4LB England to C/O Brodies Llp 90 Bartholomew Close London EC1A 7BN on 20 October 2022
09 Mar 2022 CS01 Confirmation statement made on 26 February 2022 with no updates
04 Feb 2022 AA Accounts for a small company made up to 31 July 2021
11 Mar 2021 CS01 Confirmation statement made on 26 February 2021 with updates
01 Mar 2021 AA Accounts for a small company made up to 31 July 2020
10 Apr 2020 AA Accounts for a dormant company made up to 31 July 2019
10 Mar 2020 CS01 Confirmation statement made on 27 February 2020 with updates
18 Sep 2019 SH08 Change of share class name or designation
18 Sep 2019 RESOLUTIONS Resolutions
  • 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 adoption of Articles of Association
10 Sep 2019 SH01 Statement of capital following an allotment of shares on 2 September 2019
  • GBP 111
18 Jun 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-17
17 Jun 2019 PSC02 Notification of Ram Tubulars Scotland Limited as a person with significant control on 17 June 2019
17 Jun 2019 PSC07 Cessation of James Stewart as a person with significant control on 17 June 2019