RAMARCH LIMITED

72 Tandridge Drive, Orpington, BR6 8DA, England
StatusACTIVE
Company No.07321870
CategoryPrivate Limited Company
Incorporated21 Jul 2010
Age13 years, 10 months, 12 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 02 Jan 2018

Action Date: 22 Dec 2017

Category: Capital

Type: SH01

Date: 2017-12-22

Capital : 100 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 21 Jul 2010

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BIA CONSULTANCY LIMITED

112 MORDEN ROAD,LONDON,SW19 3BP

Number:07664108
Status:ACTIVE
Category:Private Limited Company

CHI KITCHEN LIMITED

2ND FLOOR,MANCHESTER,M1 4FF

Number:09172908
Status:ACTIVE
Category:Private Limited Company

LORD INVESTMENTS LIMITED

ACRE HOUSE,LONDON,NW1 3ER

Number:03337788
Status:ACTIVE
Category:Private Limited Company

NO. 6 RACING LTD.

4 GRAND CINEMA BUILDINGS,BOURNEMOUTH,BH4 9DW

Number:07482063
Status:ACTIVE
Category:Private Limited Company

STOCK ILLUSTRATIONS LIMITED

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

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