About

Registered Number: 03088205
Date of Incorporation: 07/08/1995 (28 years and 8 months ago)
Company Status: Active
Registered Address: 103 High Street, Waltham Cross, Herts, EN8 7AN

 

Ramar 1992 Ltd was registered on 07 August 1995 with its registered office in Herts. We don't currently know the number of employees at Ramar 1992 Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DIGGINS, Benjamin William 01 June 2015 - 1

Filing History

Document Type Date
CS01 - N/A 12 June 2020
AA - Annual Accounts 31 July 2019
CS01 - N/A 22 May 2019
CS01 - N/A 02 July 2018
AA - Annual Accounts 28 June 2018
CS01 - N/A 30 June 2017
PSC01 - N/A 30 June 2017
PSC01 - N/A 30 June 2017
AA - Annual Accounts 29 June 2017
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 16 May 2016
AP01 - Appointment of director 16 May 2016
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 12 June 2015
AP01 - Appointment of director 12 June 2015
TM01 - Termination of appointment of director 12 June 2015
TM02 - Termination of appointment of secretary 13 February 2015
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 30 May 2014
CH01 - Change of particulars for director 30 May 2014
AR01 - Annual Return 05 July 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 11 September 2012
AA - Annual Accounts 29 June 2012
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 27 July 2011
AA - Annual Accounts 13 May 2010
AR01 - Annual Return 07 May 2010
CH01 - Change of particulars for director 07 May 2010
363a - Annual Return 21 August 2009
288c - Notice of change of directors or secretaries or in their particulars 20 August 2009
AA - Annual Accounts 12 August 2009
363a - Annual Return 29 September 2008
AA - Annual Accounts 11 September 2008
363a - Annual Return 25 September 2007
AA - Annual Accounts 18 August 2007
363a - Annual Return 28 September 2006
AA - Annual Accounts 21 August 2006
363a - Annual Return 02 September 2005
AA - Annual Accounts 01 September 2005
AA - Annual Accounts 27 August 2004
363s - Annual Return 12 August 2004
288a - Notice of appointment of directors or secretaries 28 April 2004
288b - Notice of resignation of directors or secretaries 08 April 2004
363s - Annual Return 19 August 2003
AA - Annual Accounts 19 August 2003
363s - Annual Return 09 August 2002
AA - Annual Accounts 27 June 2002
363s - Annual Return 08 August 2001
AA - Annual Accounts 01 August 2001
363s - Annual Return 06 September 2000
AA - Annual Accounts 13 June 2000
363s - Annual Return 12 August 1999
AA - Annual Accounts 26 July 1999
363s - Annual Return 10 August 1998
AA - Annual Accounts 28 July 1998
363s - Annual Return 14 October 1997
AA - Annual Accounts 11 June 1997
363s - Annual Return 16 October 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 September 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 September 1995
287 - Change in situation or address of Registered Office 13 September 1995
288 - N/A 05 September 1995
NEWINC - New incorporation documents 07 August 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.