- Company Overview for RAMO AND LTD (12288889)
- Filing history for RAMO AND LTD (12288889)
- People for RAMO AND LTD (12288889)
- More for RAMO AND LTD (12288889)
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 Mar 2024 | AD01 | Registered office address changed from Apartment 3 Belmont Apartments Belmont Avenue Doncaster DN4 8AG England to 19 Woodstock Road Doncaster DN4 0UF on 29 March 2024 | |
28 Nov 2023 | CS01 | Confirmation statement made on 29 October 2023 with no updates | |
20 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
07 Dec 2022 | CS01 | Confirmation statement made on 29 October 2022 with no updates | |
28 Jul 2022 | AA | Micro company accounts made up to 31 October 2021 | |
13 Jun 2022 | AD01 | Registered office address changed from Apartament 3 Belmont Avenue Doncaster DN4 8AG England to Apartment 3 Belmont Apartments Belmont Avenue Doncaster DN4 8AG on 13 June 2022 | |
13 Jun 2022 | CH01 | Director's details changed for Mr Andrei-Marian Puie-Urs on 1 June 2022 | |
13 Jun 2022 | AD01 | Registered office address changed from 39 Christ Church Road Doncaster DN1 2QD England to Apartament 3 Belmont Avenue Doncaster DN4 8AG on 13 June 2022 | |
13 Jun 2022 | CH01 | Director's details changed for Mr Andrei-Marian Puie-Urs on 1 June 2022 | |
30 Nov 2021 | CS01 | Confirmation statement made on 29 October 2021 with no updates | |
30 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
25 Jan 2021 | CS01 | Confirmation statement made on 29 October 2020 with no updates | |
14 Jul 2020 | AD01 | Registered office address changed from Flat 8 York House Cleveland Stree Doncaster DN1 3EH England to 39 Christ Church Road Doncaster DN1 2QD on 14 July 2020 | |
08 Nov 2019 | CH01 | Director's details changed for Mr Andrei-Marian Puie-Urs on 4 November 2019 | |
08 Nov 2019 | PSC04 | Change of details for Mr Andrei-Marian Puie-Urs as a person with significant control on 4 November 2019 | |
08 Nov 2019 | AD01 | Registered office address changed from 39 Christ Church Road Doncaster DN1 2QD England to Flat 8 York House Cleveland Stree Doncaster DN1 3EH on 8 November 2019 | |
30 Oct 2019 | NEWINC |
Incorporation
Statement of capital on 2019-10-30
|