RAMARCH LIMITED
Status | ACTIVE |
Company No. | 07321870 |
Category | Private Limited Company |
Incorporated | 21 Jul 2010 |
Age | 13 years, 10 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
RAMARCH LIMITED is an active private limited company with number 07321870. It was incorporated 13 years, 10 months, 12 days ago, on 21 July 2010. The company address is 72 Tandridge Drive, Orpington, BR6 8DA, England.
Company Fillings
Accounts with accounts type micro entity
Date: 30 Apr 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Change person director company with change date
Date: 05 Jan 2024
Action Date: 31 Jul 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ramesh Verma
Change date: 2023-07-31
Documents
Change to a person with significant control
Date: 05 Jan 2024
Action Date: 31 Jul 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Ramesh Verma
Change date: 2023-07-31
Documents
Confirmation statement with updates
Date: 02 Aug 2023
Action Date: 21 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-21
Documents
Change registered office address company with date old address new address
Date: 31 Jul 2023
Action Date: 31 Jul 2023
Category: Address
Type: AD01
Old address: 41 Tandridge Drive Orpington BR6 8BY England
Change date: 2023-07-31
New address: 72 Tandridge Drive Orpington BR6 8DA
Documents
Accounts with accounts type micro entity
Date: 12 Apr 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 02 Sep 2022
Action Date: 21 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-21
Documents
Accounts with accounts type micro entity
Date: 24 Mar 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with updates
Date: 24 Aug 2021
Action Date: 21 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-21
Documents
Accounts with accounts type micro entity
Date: 08 Jun 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Termination secretary company with name termination date
Date: 19 Nov 2020
Action Date: 19 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Archana Verma
Termination date: 2020-11-19
Documents
Cessation of a person with significant control
Date: 19 Nov 2020
Action Date: 19 Nov 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Archana Verma
Cessation date: 2020-11-19
Documents
Confirmation statement with no updates
Date: 05 Aug 2020
Action Date: 21 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-21
Documents
Change person secretary company with change date
Date: 27 Jul 2020
Action Date: 24 Jul 2020
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Archana Verma
Change date: 2020-07-24
Documents
Change to a person with significant control
Date: 27 Jul 2020
Action Date: 24 Jul 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Archana Verma
Change date: 2020-07-24
Documents
Change person director company with change date
Date: 24 Jul 2020
Action Date: 24 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ramesh Verma
Change date: 2020-07-24
Documents
Change to a person with significant control
Date: 24 Jul 2020
Action Date: 24 Jul 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-07-24
Psc name: Mr Ramesh Verma
Documents
Change registered office address company with date old address new address
Date: 24 Jul 2020
Action Date: 24 Jul 2020
Category: Address
Type: AD01
Old address: Flat 114 Roma Corte 1 Elmira Street London SE13 7GS England
Change date: 2020-07-24
New address: 41 Tandridge Drive Orpington BR6 8BY
Documents
Accounts with accounts type micro entity
Date: 29 May 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Change registered office address company with date old address new address
Date: 18 Dec 2019
Action Date: 18 Dec 2019
Category: Address
Type: AD01
Old address: 114 1 Elmira Street London SE13 7GS England
Change date: 2019-12-18
New address: Flat 114 Roma Corte 1 Elmira Street London SE13 7GS
Documents
Change person secretary company with change date
Date: 01 Aug 2019
Action Date: 01 Aug 2019
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Archana Verma
Change date: 2019-08-01
Documents
Change to a person with significant control
Date: 01 Aug 2019
Action Date: 01 Aug 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-08-01
Psc name: Mr Ramesh Verma
Documents
Confirmation statement with no updates
Date: 27 Jul 2019
Action Date: 21 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-21
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with updates
Date: 31 Jul 2018
Action Date: 21 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-21
Documents
Notification of a person with significant control
Date: 30 Jul 2018
Action Date: 02 Jan 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-01-02
Psc name: Archana Verma
Documents
Appoint person secretary company with name date
Date: 02 Jan 2018
Action Date: 22 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Archana Verma
Appointment date: 2017-12-22
Documents
Capital allotment shares
Date: 02 Jan 2018
Action Date: 22 Dec 2017
Category: Capital
Type: SH01
Date: 2017-12-22
Capital : 100 GBP
Documents
Accounts with accounts type micro entity
Date: 11 Dec 2017
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Change registered office address company with date old address new address
Date: 07 Aug 2017
Action Date: 07 Aug 2017
Category: Address
Type: AD01
Old address: Flat 114 Roma Corte Elmira Street London SE13 7GS
Change date: 2017-08-07
New address: 114 1 Elmira Street London SE13 7GS
Documents
Confirmation statement with no updates
Date: 05 Aug 2017
Action Date: 21 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-21
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2016
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 24 Jul 2016
Action Date: 21 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-21
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2015
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2015
Action Date: 21 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-21
Documents
Change registered office address company with date old address new address
Date: 19 Aug 2015
Action Date: 19 Aug 2015
Category: Address
Type: AD01
New address: Flat 114 Roma Corte Elmira Street London SE13 7GS
Change date: 2015-08-19
Old address: Flat 114 Roma Corte 1 Elmira Street London England
Documents
Change registered office address company with date old address new address
Date: 31 Mar 2015
Action Date: 31 Mar 2015
Category: Address
Type: AD01
New address: Flat 114 Roma Corte 1 Elmira Street London
Old address: Flat 114 Roma Corte 1 Elmira Street London SE13 7GS England
Change date: 2015-03-31
Documents
Change registered office address company with date old address new address
Date: 30 Mar 2015
Action Date: 30 Mar 2015
Category: Address
Type: AD01
Change date: 2015-03-30
Old address: Flat 170 Dibdin House Maida Vale London England W9 1QQ
New address: Flat 114 Roma Corte 1 Elmira Street London
Documents
Change person director company with change date
Date: 30 Mar 2015
Action Date: 30 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-03-30
Officer name: Mr Ramesh Verma
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2014
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jul 2014
Action Date: 21 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-21
Documents
Change person director company with change date
Date: 26 Jul 2014
Action Date: 24 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-07-24
Officer name: Mr Ramesh Verma
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 2013
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2013
Action Date: 21 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-21
Documents
Change person director company with change date
Date: 05 Aug 2013
Action Date: 25 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-01-25
Officer name: Mr Ramesh Verma
Documents
Accounts with accounts type total exemption small
Date: 20 Feb 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Aug 2012
Action Date: 21 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-21
Documents
Change registered office address company with date old address
Date: 03 Jan 2012
Action Date: 03 Jan 2012
Category: Address
Type: AD01
Change date: 2012-01-03
Old address: Flat 321 9 Langtry Walk London NW8 0DU England
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2011
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Change person director company with change date
Date: 02 Sep 2011
Action Date: 02 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ramesh Verma
Change date: 2011-09-02
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2011
Action Date: 21 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-21
Documents
Incorporation company
Date: 21 Jul 2010
Category: Incorporation
Type: NEWINC
Documents
Some Companies
112 MORDEN ROAD,LONDON,SW19 3BP
Number: | 07664108 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR,MANCHESTER,M1 4FF
Number: | 09172908 |
Status: | ACTIVE |
Category: | Private Limited Company |
ACRE HOUSE,LONDON,NW1 3ER
Number: | 03337788 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 GRAND CINEMA BUILDINGS,BOURNEMOUTH,BH4 9DW
Number: | 07482063 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 SALAMANCA PLACE,LONDON,SE1 7HB
Number: | 06872806 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE MODERN GREENGROCER LIMITED
UNIT 8A ONGAR ROAD TRADING ESTATE,DUNMOW,CM6 1EU
Number: | 10952768 |
Status: | ACTIVE |
Category: | Private Limited Company |