Advanced company searchLink opens in new window

RAMTECH CONSULTANT LTD

Company number 10090100

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 Micro company accounts made up to 30 June 2023
24 Jan 2024 CS01 Confirmation statement made on 11 January 2024 with no updates
12 May 2023 AA Micro company accounts made up to 31 March 2022
11 Apr 2023 AA01 Current accounting period extended from 31 March 2023 to 30 June 2023
12 Jan 2023 CS01 Confirmation statement made on 11 January 2023 with no updates
30 Mar 2022 AA Micro company accounts made up to 31 March 2021
11 Jan 2022 CS01 Confirmation statement made on 11 January 2022 with no updates
31 Mar 2021 AA Micro company accounts made up to 31 March 2020
11 Jan 2021 CS01 Confirmation statement made on 11 January 2021 with no updates
13 Jan 2020 CS01 Confirmation statement made on 11 January 2020 with no updates
20 Dec 2019 AA Micro company accounts made up to 31 March 2019
27 Aug 2019 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / dr shabnam (delfani) delfanazari
11 Jan 2019 CS01 Confirmation statement made on 11 January 2019 with updates
10 Jan 2019 CS01 Confirmation statement made on 10 January 2019 with updates
28 Dec 2018 AA Micro company accounts made up to 31 March 2018
24 Dec 2018 AP01 Appointment of Dr Shabnam Delfanazari as a director on 21 December 2018
10 Dec 2018 AD03 Register(s) moved to registered inspection location Lodge 6 124 Queens Road Courtlands Richmond TW10 6HN
10 Dec 2018 AD02 Register inspection address has been changed to Lodge 6 124 Queens Road Courtlands Richmond TW10 6HN
10 Dec 2018 AD01 Registered office address changed from Lodge 6 124 Queens Road Courtlands Richmond TW10 6HN England to Lodge 6 124 Queens Road Courtlands Richmond TW10 6HN on 10 December 2018
10 Dec 2018 AD01 Registered office address changed from Lodge 6 124 Queens Road Courtlands Richmond TW10 6HN England to Lodge 6 124 Queens Road Courtlands Richmond TW10 6HN on 10 December 2018
10 Dec 2018 AD01 Registered office address changed from 2 Duncan Grove Shenley Church End Milton Keynes MK5 6HL England to Lodge 6 124 Queens Road Courtlands Richmond TW10 6HN on 10 December 2018
07 Dec 2018 PSC04 Change of details for Dr Shabnam (Delfani) Delfanazari as a person with significant control on 7 December 2018
07 Dec 2018 CH01 Director's details changed for Dr Shabnam (Delfani) Delfanazari on 7 December 2018
07 Dec 2018 AD01 Registered office address changed from Lodge 6 124 Queens Road Courtlands Richmond TW10 6HN England to 2 Duncan Grove Shenley Church End Milton Keynes MK5 6HL on 7 December 2018
07 Dec 2018 PSC07 Cessation of Shabnam Delfani (Delfanazari) as a person with significant control on 7 December 2018