RAMP TECHNOLOGIES LTD

Office 16 182 - 184 High Street North Office 16 182 - 184 High Street North, London, E6 2JA, England
StatusACTIVE
Company No.08029876
CategoryPrivate Limited Company
Incorporated13 Apr 2012
Age12 years, 2 months, 7 days
JurisdictionEngland Wales

SUMMARY

RAMP TECHNOLOGIES LTD is an active private limited company with number 08029876. It was incorporated 12 years, 2 months, 7 days ago, on 13 April 2012. The company address is Office 16 182 - 184 High Street North Office 16 182 - 184 High Street North, London, E6 2JA, England.



Company Fillings

Confirmation statement with no updates

Date: 28 Feb 2024

Action Date: 08 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2023

Action Date: 08 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 15 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2022

Action Date: 15 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-15

Old address: 210 Olympic House 28-42 Clements Road Ilford IG1 1BA England

New address: Office 16 182 - 184 High Street North East Ham London E6 2JA

Documents

View document PDF

Confirmation statement with updates

Date: 11 Feb 2022

Action Date: 08 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2021

Action Date: 08 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Nov 2020

Action Date: 11 Nov 2020

Category: Address

Type: AD01

Old address: Office Gold, Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA England

Change date: 2020-11-11

New address: 210 Olympic House 28-42 Clements Road Ilford IG1 1BA

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2020

Action Date: 08 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-08

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2020

Action Date: 18 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-18

Officer name: Mr Ramasudhakar Sudhakar Kotha

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 10 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2019

Action Date: 11 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ramasudhakar Sudhakar Kotha

Change date: 2019-04-11

Documents

View document PDF

Change to a person with significant control

Date: 12 Apr 2019

Action Date: 11 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-04-11

Psc name: Mr Rama Sudhakar Kotha

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2019

Action Date: 08 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-08

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2019

Action Date: 10 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-10

Officer name: Mr Ramasudhakar Sudhakar Kotha

Documents

View document PDF

Change to a person with significant control

Date: 21 Jan 2019

Action Date: 10 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-10-10

Psc name: Mr Rama Sudhakar Kotha

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 03 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change person director company with change date

Date: 28 May 2018

Action Date: 28 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ramasudhakar Kotha

Change date: 2018-05-28

Documents

View document PDF

Change to a person with significant control

Date: 28 May 2018

Action Date: 28 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-05-28

Psc name: Mr Rama Sudhakar Kotha

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2018

Action Date: 08 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change to a person with significant control

Date: 05 Oct 2017

Action Date: 05 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Rama Sudhakar Kotha

Change date: 2017-10-05

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2017

Action Date: 05 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-05

Officer name: Mr Ramasudhakar Kotha

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2017

Action Date: 08 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2016

Action Date: 09 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jan 2016

Action Date: 19 Jan 2016

Category: Address

Type: AD01

Change date: 2016-01-19

Old address: 104 Browning Road Manor Park London E12 6QZ

New address: Office Gold, Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2015

Action Date: 28 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2014

Action Date: 25 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2014

Action Date: 13 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-13

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2014

Action Date: 30 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-12-30

Officer name: Mr Ramasudhakar Kotha

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Jan 2014

Action Date: 09 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-09

Old address: 137 Burges Road Eastham London E6 2BL England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Dec 2013

Action Date: 09 Dec 2013

Category: Address

Type: AD01

Change date: 2013-12-09

Old address: 137 Burges Road London E6 2BL England

Documents

View document PDF

Change account reference date company previous shortened

Date: 11 Jun 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2013-04-30

New date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2013

Action Date: 13 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-13

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Jun 2013

Action Date: 10 Jun 2013

Category: Address

Type: AD01

Old address: 44 Hazelgrove Hatfield United King Dom AL10 9DP England

Change date: 2013-06-10

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2013

Action Date: 10 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ramasudhakar Kotha

Change date: 2013-06-10

Documents

View document PDF

Capital allotment shares

Date: 10 Jun 2013

Action Date: 06 Apr 2013

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2013-04-06

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Feb 2013

Action Date: 05 Feb 2013

Category: Address

Type: AD01

Change date: 2013-02-05

Old address: 44 Hazel Grove Hatfield AL10 9DP Uk

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Jun 2012

Action Date: 22 Jun 2012

Category: Address

Type: AD01

Change date: 2012-06-22

Old address: 92 Travellers Lane Hatfield Hatfield Hertfordshire AL10 8SG England

Documents

View document PDF

Incorporation company

Date: 13 Apr 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:08613483
Status:ACTIVE
Category:Private Limited Company

BELLANY LIMITED

4 PITBLAE GARDENS,FRASERBURGH,AB43 7BH

Number:SC422101
Status:ACTIVE
Category:Private Limited Company

CONROY BUILDERS (CROYDON) LIMITED

C/O THE MCCAY PARTNERSHIP UNIT 24,SOUTH CROYDON,CR2 0BS

Number:07088965
Status:ACTIVE
Category:Private Limited Company

GARD CONTRACTS LIMITED

3RD FLOOR 82,MANCHESTER,M2 4WQ

Number:08707667
Status:ACTIVE
Category:Private Limited Company

HOWIE FARMING LIMITED

KELFIELD LODGE FARM,YORK,YO19 6RW

Number:04840674
Status:ACTIVE
Category:Private Limited Company

T CANSFIELD PLUMBING AND HEATING LIMITED

85 FIFTH STREET,PORTSMOUTH,PO1 5NA

Number:11719117
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