RAMTECH ELECTRONICS LIMITED

02538255
RAMTECH HOUSE CASTLEBRIDGE OFFICE VILLAGE CASTLE MARINA ROAD NOTTINGHAM NG7 1TN

Documents

Documents
Date Category Description Pages
21 Oct 2024 officers Termination of appointment of director (Alan Christopher Middup) 1 Buy now
03 Oct 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jul 2024 officers Appointment of director (Mr Oliver Paul Simon Murray) 2 Buy now
03 Jan 2024 officers Termination of appointment of director (Peter Andrew Ormsby) 1 Buy now
03 Jan 2024 accounts Annual Accounts 44 Buy now
06 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2023 officers Termination of appointment of director (John Daniel Newbury) 1 Buy now
13 Mar 2023 accounts Annual Accounts 35 Buy now
10 Mar 2023 officers Termination of appointment of director (Giorgio Koursaris) 1 Buy now
09 Jan 2023 officers Termination of appointment of director (Andrew Miles Hicks) 1 Buy now
21 Dec 2022 officers Appointment of director (Mr Andrew Miles Hicks) 2 Buy now
21 Dec 2022 officers Appointment of director (Mr Alan Christopher Middup) 2 Buy now
21 Dec 2022 officers Termination of appointment of director (Andrew Miles Hicks) 1 Buy now
21 Dec 2022 officers Appointment of secretary (Mr Aron Jayesh Wadhia) 2 Buy now
21 Dec 2022 officers Termination of appointment of secretary (Helen Louise Batchelor) 1 Buy now
14 Nov 2022 officers Appointment of director (Mr Stephen Charles Bush) 2 Buy now
15 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jul 2022 officers Termination of appointment of secretary (Claire Louise Blanche Watkins) 1 Buy now
19 Jul 2022 officers Appointment of secretary (Ms Helen Louise Batchelor) 2 Buy now
19 Jul 2022 officers Termination of appointment of director (Claire Louise Blanche Watkins) 1 Buy now
14 Apr 2022 officers Change of particulars for director (Mr Charles Loic Lombard) 2 Buy now
08 Apr 2022 officers Appointment of director (Mr Giorgio Koursaris) 2 Buy now
17 Mar 2022 officers Termination of appointment of director (John Harrison) 1 Buy now
24 Sep 2021 officers Change of particulars for director (Mr John Harrison) 2 Buy now
10 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Aug 2021 officers Appointment of director (Mr Charles Loic Lombard) 2 Buy now
28 Jun 2021 accounts Annual Accounts 27 Buy now
10 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Aug 2020 incorporation Memorandum Articles 9 Buy now
19 Aug 2020 resolution Resolution 1 Buy now
17 Aug 2020 officers Change of particulars for director (Mr Andrew Miles Hicks) 2 Buy now
17 Aug 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 Jul 2020 accounts Annual Accounts 26 Buy now
23 Jul 2020 officers Appointment of director (Mr John Harrison) 2 Buy now
23 Jul 2020 officers Appointment of director (Ms Claire Louise Blanche Watkins) 2 Buy now
23 Jul 2020 officers Appointment of director (Mr Peter Andrew Ormsby) 2 Buy now
23 Jul 2020 officers Appointment of director (Mr John Newbury) 2 Buy now
23 Jul 2020 officers Termination of appointment of director (Anthony Terence Mcmichael) 1 Buy now
20 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jul 2019 accounts Annual Accounts 25 Buy now
30 Nov 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Oct 2018 accounts Annual Accounts 11 Buy now
11 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 May 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 May 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 May 2018 officers Appointment of secretary (Ms Claire Louise Blanche Watkins) 2 Buy now
11 May 2018 officers Termination of appointment of secretary (Justin Hugh Foot) 1 Buy now
11 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Aug 2017 accounts Annual Accounts 12 Buy now
19 Jan 2017 officers Change of particulars for director (Anthony Terence Mcmichael) 2 Buy now
19 Jan 2017 officers Termination of appointment of secretary (Andrew Miles Hicks) 1 Buy now
19 Jan 2017 officers Appointment of secretary (Mr Justin Hugh Foot) 2 Buy now
13 Sep 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
13 Sep 2016 officers Appointment of secretary (Mr Andrew Miles Hicks) 2 Buy now
13 Sep 2016 officers Termination of appointment of secretary (Brian Geoffrey Dinsmore) 1 Buy now
02 Aug 2016 accounts Annual Accounts 6 Buy now
22 Jan 2016 officers Termination of appointment of secretary (Andrew Miles Hicks) 1 Buy now
22 Jan 2016 officers Appointment of secretary (Mr Brian Geoffrey Dinsmore) 2 Buy now
30 Sep 2015 officers Change of particulars for secretary (Mr Andrew Hicks) 1 Buy now
17 Sep 2015 officers Termination of appointment of director (Nicholas William Lowe) 1 Buy now
17 Sep 2015 officers Termination of appointment of secretary (Nicholas William Lowe) 1 Buy now
17 Sep 2015 officers Appointment of secretary (Mr Andrew Hicks) 2 Buy now
16 Sep 2015 annual-return Annual Return 6 Buy now
07 Jul 2015 accounts Annual Accounts 6 Buy now
19 Sep 2014 annual-return Annual Return 6 Buy now
03 Jul 2014 accounts Annual Accounts 6 Buy now
03 Oct 2013 annual-return Annual Return 6 Buy now
03 Oct 2013 officers Change of particulars for director (Nicholas William Lowe) 2 Buy now
02 Oct 2013 officers Change of particulars for director (Nicholas William Lowe) 2 Buy now
02 Oct 2013 officers Change of particulars for secretary (Nicholas William Lowe) 2 Buy now
31 Jul 2013 mortgage Statement of satisfaction of a charge 5 Buy now
10 Jul 2013 accounts Annual Accounts 6 Buy now
04 Oct 2012 annual-return Annual Return 6 Buy now
04 Oct 2012 officers Change of particulars for director (Andrew Miles Hicks) 2 Buy now
25 Jun 2012 accounts Annual Accounts 6 Buy now
23 Sep 2011 annual-return Annual Return 6 Buy now
23 Sep 2011 officers Change of particulars for director (Andrew Miles Hicks) 2 Buy now
29 Jul 2011 accounts Annual Accounts 6 Buy now
03 May 2011 officers Appointment of director (Nicholas William Lowe) 3 Buy now
27 Jan 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Oct 2010 officers Change of particulars for director (Andrew Miles Hicks) 2 Buy now
16 Sep 2010 annual-return Annual Return 5 Buy now
13 Aug 2010 accounts Annual Accounts 6 Buy now
21 Sep 2009 annual-return Return made up to 10/09/09; full list of members 3 Buy now
02 Jul 2009 accounts Annual Accounts 6 Buy now
08 Jun 2009 officers Appointment terminated secretary anthony mcmichael 1 Buy now
08 Jun 2009 officers Secretary appointed nicholas william lowe 2 Buy now
16 Sep 2008 annual-return Return made up to 10/09/08; full list of members 3 Buy now
22 Jul 2008 accounts Annual Accounts 6 Buy now
12 Sep 2007 annual-return Return made up to 10/09/07; full list of members 2 Buy now
18 Jul 2007 accounts Annual Accounts 6 Buy now
19 Feb 2007 address Registered office changed on 19/02/07 from: st matthews house 6 sherwood rise nottingham NG7 6JF 1 Buy now
19 Oct 2006 annual-return Return made up to 10/09/06; full list of members 7 Buy now
23 Aug 2006 accounts Annual Accounts 6 Buy now
22 Mar 2006 mortgage Particulars of mortgage/charge 3 Buy now
16 Mar 2006 capital Declaration of assistance for shares acquisition 5 Buy now
16 Mar 2006 capital Declaration of assistance for shares acquisition 4 Buy now
14 Feb 2006 officers Director resigned 1 Buy now
07 Nov 2005 accounts Annual Accounts 7 Buy now
26 Sep 2005 annual-return Return made up to 10/09/05; full list of members 7 Buy now