AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 18th, August 2023
| accounts
|
Free Download
(16 pages)
|
AA |
Micro company accounts made up to 31st December 2021
filed on: 27th, September 2022
| accounts
|
Free Download
(10 pages)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 28th, August 2020
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: 6th January 2020. New Address: Unit 10 Phoenix Park, Stephenson Industrial Estate Telford Way Coalville Leicestershire LE67 3HB. Previous address: Unit 9 Whitwick Business Centre Stenson Road Coalville Leicestershire LE67 4JP United Kingdom
filed on: 6th, January 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 18th, December 2019
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 30th December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(1 page)
|
CH01 |
On 12th June 2019 director's details were changed
filed on: 18th, June 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 24th January 2019
filed on: 24th, January 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st December 2017
filed on: 29th, September 2018
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st December 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: 13th January 2017. New Address: Unit 9 Whitwick Business Centre Stenson Road Coalville Leicestershire LE67 4JP. Previous address: Unit 3 Coalville Business Park, Jackson Street Coalville Leicestershire LE67 3NR
filed on: 13th, January 2017
| address
|
Free Download
(1 page)
|
TM01 |
16th December 2016 - the day director's appointment was terminated
filed on: 12th, January 2017
| officers
|
Free Download
(1 page)
|
TM01 |
16th December 2016 - the day director's appointment was terminated
filed on: 12th, January 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 16th December 2016
filed on: 12th, January 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
16th December 2016 - the day director's appointment was terminated
filed on: 12th, January 2017
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 17th June 2016 with full list of members
filed on: 17th, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 17th July 2016: 400.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 17th, March 2016
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 25th, September 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 17th June 2015 with full list of members
filed on: 13th, August 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 28th, August 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 17th June 2014 with full list of members
filed on: 29th, June 2014
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 17th June 2013 with full list of members
filed on: 22nd, June 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 21st, March 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 17th June 2012 with full list of members
filed on: 30th, June 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2011
filed on: 21st, February 2012
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2010
filed on: 6th, September 2011
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from the Old Toy Factory Coalville Business Park Jackson Street Coalville Leicestershire LE67 3NR on 29th June 2011
filed on: 29th, June 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 17th June 2011 with full list of members
filed on: 29th, June 2011
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 1st June 2011 director's details were changed
filed on: 29th, June 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st June 2011 director's details were changed
filed on: 29th, June 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st June 2011 director's details were changed
filed on: 29th, June 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
20th May 2011 - the day director's appointment was terminated
filed on: 20th, May 2011
| officers
|
Free Download
(1 page)
|
TM02 |
4th October 2010 - the day secretary's appointment was terminated
filed on: 4th, October 2010
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2009
filed on: 29th, September 2010
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 4th January 2010 director's details were changed
filed on: 30th, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 4th January 2010 director's details were changed
filed on: 30th, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 4th January 2010 director's details were changed
filed on: 30th, June 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 17th June 2010 with full list of members
filed on: 30th, June 2010
| annual return
|
Free Download
(7 pages)
|
CH01 |
On 4th January 2010 director's details were changed
filed on: 30th, June 2010
| officers
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 24th March 2010
filed on: 22nd, April 2010
| capital
|
Free Download
(5 pages)
|
AP03 |
New secretary appointment on 23rd December 2009
filed on: 23rd, December 2009
| officers
|
Free Download
(1 page)
|
TM01 |
16th December 2009 - the day director's appointment was terminated
filed on: 16th, December 2009
| officers
|
Free Download
(1 page)
|
TM02 |
16th December 2009 - the day secretary's appointment was terminated
filed on: 16th, December 2009
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2008
filed on: 8th, September 2009
| accounts
|
Free Download
(2 pages)
|
288a |
On 29th July 2009 Director appointed
filed on: 29th, July 2009
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 17th, June 2009
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 17th, June 2009
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 17th, June 2009
| officers
|
Free Download
(1 page)
|
288c |
Director and secretary's change of particulars
filed on: 17th, June 2009
| officers
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 17th, June 2009
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 17/06/2009 from the old toy factory jackson street coalville leicestershire LE67 3NR
filed on: 17th, June 2009
| address
|
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 17th, June 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return up to 17th June 2009 with shareholders record
filed on: 17th, June 2009
| annual return
|
Free Download
(4 pages)
|
123 |
Gbp nc 100/1000/12/08
filed on: 16th, December 2008
| capital
|
Free Download
(2 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 16th, December 2008
| incorporation
|
Free Download
(5 pages)
|
225 |
Accounting reference date shortened from 30/06/2009 to 31/12/2008
filed on: 16th, December 2008
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed ramesys technologies LIMITEDcertificate issued on 11/12/08
filed on: 11th, December 2008
| change of name
|
Free Download
(2 pages)
|
288a |
On 10th December 2008 Director appointed
filed on: 10th, December 2008
| officers
|
Free Download
(1 page)
|
288a |
On 10th December 2008 Director appointed
filed on: 10th, December 2008
| officers
|
Free Download
(1 page)
|
288a |
On 10th December 2008 Director appointed
filed on: 10th, December 2008
| officers
|
Free Download
(1 page)
|
288a |
On 10th December 2008 Director appointed
filed on: 10th, December 2008
| officers
|
Free Download
(1 page)
|
288a |
On 10th December 2008 Secretary appointed
filed on: 10th, December 2008
| officers
|
Free Download
(1 page)
|
288b |
On 23rd June 2008 Appointment terminated secretary
filed on: 23rd, June 2008
| officers
|
Free Download
(1 page)
|
288b |
On 23rd June 2008 Appointment terminated director
filed on: 23rd, June 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 20th, June 2008
| incorporation
|
Free Download
(6 pages)
|