Advanced company searchLink opens in new window

RAMUDDEN GLOBAL (UK) LIMITED

Company number 11270042

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)
27 Mar 2024 CS01 Confirmation statement made on 21 March 2024 with no updates
13 Mar 2024 CH01 Director's details changed for Mr Matthew Miller Robinson on 27 November 2020
13 Oct 2023 AA Full accounts made up to 31 December 2022
16 Aug 2023 CERTNM Company name changed chelsey bidco LIMITED\certificate issued on 16/08/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-08-03
22 Mar 2023 CS01 Confirmation statement made on 21 March 2023 with no updates
08 Dec 2022 PSC08 Notification of a person with significant control statement
08 Dec 2022 PSC07 Cessation of Peder Erik Prahl as a person with significant control on 22 March 2018
28 Sep 2022 AA Full accounts made up to 31 December 2021
31 Aug 2022 MR01 Registration of charge 112700420004, created on 26 August 2022
24 Mar 2022 CS01 Confirmation statement made on 21 March 2022 with no updates
23 Mar 2022 RP04CS01 Second filing of Confirmation Statement dated 21 March 2021
23 Mar 2022 RP04CS01 Second filing of Confirmation Statement dated 21 March 2020
22 Mar 2022 RP04CS01 Second filing of Confirmation Statement dated 21 March 2019
05 Oct 2021 AA Accounts for a small company made up to 31 December 2020
09 Aug 2021 MR01 Registration of charge 112700420003, created on 6 August 2021
23 Jul 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 22 October 2020
  • GBP 1.05
09 Jun 2021 CS01 Confirmation statement made on 21 March 2021 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 23/03/2022
08 Apr 2021 SH01 Statement of capital following an allotment of shares on 22 October 2020
  • GBP 1.05
  • ANNOTATION Clarification a second filed SH01 was registered on 23/07/2021
08 Jan 2021 AA Accounts for a small company made up to 31 December 2019
17 Dec 2020 MR04 Satisfaction of charge 112700420002 in full
17 Dec 2020 MR04 Satisfaction of charge 112700420001 in full
01 Dec 2020 TM01 Termination of appointment of Mats Gosta Wappling as a director on 1 December 2020
01 Dec 2020 TM01 Termination of appointment of Anders Petter Thulin as a director on 1 December 2020
01 Dec 2020 TM01 Termination of appointment of Alex Allan Kulikowski as a director on 1 December 2020
01 Dec 2020 AP01 Appointment of Ms Nadia Meier-Kirner as a director on 1 December 2020