RAMSDEN ENTERPRISES LIMITED

69 Campbell Avenue, Barkingside 69 Campbell Avenue, Barkingside, Essex, IG6 1EB
StatusACTIVE
Company No.06190968
CategoryPrivate Limited Company
Incorporated29 Mar 2007
Age17 years, 1 month, 15 days
JurisdictionEngland Wales

SUMMARY

RAMSDEN ENTERPRISES LIMITED is an active private limited company with number 06190968. It was incorporated 17 years, 1 month, 15 days ago, on 29 March 2007. The company address is 69 Campbell Avenue, Barkingside 69 Campbell Avenue, Barkingside, Essex, IG6 1EB.



Company Fillings

Confirmation statement with no updates

Date: 24 Jul 2023

Action Date: 08 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2022

Action Date: 08 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jul 2021

Action Date: 08 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2021

Action Date: 29 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2020

Action Date: 29 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2019

Action Date: 29 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2018

Action Date: 29 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Apr 2017

Action Date: 29 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-29

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2017

Action Date: 22 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-22

Officer name: Sara Louise Lucas

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2016

Action Date: 29 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2015

Action Date: 22 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sarah Louise Lucas

Change date: 2015-06-22

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2015

Action Date: 22 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sarah Louise Lucas

Appointment date: 2015-06-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2015

Action Date: 29 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-29

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2015

Action Date: 25 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Christopher Bone

Termination date: 2015-01-25

Documents

View document PDF

Capital allotment shares

Date: 15 Jan 2015

Action Date: 07 Feb 2013

Category: Capital

Type: SH01

Capital : 7 GBP

Date: 2013-02-07

Documents

View document PDF

Capital allotment shares

Date: 01 Dec 2014

Action Date: 07 Feb 2013

Category: Capital

Type: SH01

Date: 2013-02-07

Capital : 7 GBP

Documents

View document PDF

Capital allotment shares

Date: 13 Nov 2014

Action Date: 11 Mar 2013

Category: Capital

Type: SH01

Capital : 5 GBP

Date: 2013-03-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2014

Action Date: 29 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2013

Action Date: 29 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-29

Documents

View document PDF

Appoint person director company with name

Date: 11 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Christopher Bone

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2012

Action Date: 29 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-29

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2012

Action Date: 01 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew Steven Edward Schild

Change date: 2011-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Termination secretary company with name

Date: 20 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Amy Schild

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2011

Action Date: 11 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-11

Officer name: Andrew Steven Edward Schild

Documents

View document PDF

Termination director company with name

Date: 19 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amy Schild

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Apr 2011

Action Date: 29 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-29

Documents

View document PDF

Change account reference date company previous extended

Date: 24 Dec 2010

Action Date: 30 Sep 2010

Category: Accounts

Type: AA01

New date: 2010-09-30

Made up date: 2010-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jul 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2010

Action Date: 29 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-29

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Andrew Steven Edward Schild

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Amy Clare Schild

Documents

View document PDF

Legacy

Date: 11 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/03/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Apr 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 06 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/03/08; full list of members

Documents

View document PDF

Incorporation company

Date: 29 Mar 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BADGER SOFTWARE LIMITED

DELTA HOUSE,CAVERSHAM READING,RG4 5BB

Number:02952744
Status:ACTIVE
Category:Private Limited Company

EXTRA CAREFUL LIMITED

88 CRAWFORD STREET,LONDON,W1H 2EJ

Number:09257975
Status:ACTIVE
Category:Private Limited Company

KRAPOW FOOD LIMITED

449 LLANGYFELACH ROAD,SWANSEA,SA5 9LN

Number:11874620
Status:ACTIVE
Category:Private Limited Company

POWER PROJECT RESOURCES LTD

5 ORANGE CLOSE,SWINDON,SN6 7BD

Number:11229521
Status:ACTIVE
Category:Private Limited Company

PRIORY SHUTTER & DOOR COMPANY LIMITED(THE)

89-91 ROLFE STREET,SMETHWICK,B66 2AY

Number:01081336
Status:ACTIVE
Category:Private Limited Company

SWITCH ON IT LTD

SWITCH ON GROUP, MARKET HOUSE BUSINESS CENTRE,SWINDON,SN3 1QY

Number:08092165
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source