RAMARKETING & PR LIMITED - NEWCASTLE UPON TYNE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-06-16 View Report
Officers. Termination date: 2023-04-21. Officer name: Barry John Goddard. 2023-04-24 View Report
Accounts. Accounts type total exemption full. 2022-09-28 View Report
Incorporation. Memorandum articles. 2022-08-24 View Report
Resolution. Description: Resolutions. 2022-08-24 View Report
Mortgage. Charge number: 076721290003. Charge creation date: 2022-08-22. 2022-08-23 View Report
Mortgage. Charge creation date: 2022-08-22. Charge number: 076721290004. 2022-08-23 View Report
Confirmation statement. Statement with updates. 2022-06-30 View Report
Mortgage. Charge number: 076721290001. Charge creation date: 2022-04-14. 2022-04-22 View Report
Mortgage. Charge creation date: 2022-04-14. Charge number: 076721290002. 2022-04-22 View Report
Persons with significant control. Notification date: 2022-04-14. Psc name: Project Alpine Bidco Limited. 2022-04-19 View Report
Persons with significant control. Psc name: Raman Sehgal. Cessation date: 2022-04-14. 2022-04-19 View Report
Officers. Termination date: 2022-04-14. Officer name: Fiona Crozier. 2022-04-19 View Report
Officers. Termination date: 2022-04-14. Officer name: Raman Sehgal. 2022-04-19 View Report
Officers. Officer name: Ms Yasmin Davoodi. Appointment date: 2022-04-14. 2022-04-19 View Report
Officers. Officer name: Mr Barry John Goddard. Appointment date: 2022-04-14. 2022-04-19 View Report
Officers. Officer name: Ms Emma Mary Sonia Banks. Appointment date: 2022-04-14. 2022-04-19 View Report
Annual return. Second filing of annual return with made up date. 2022-02-01 View Report
Annual return. Second filing of annual return with made up date. 2022-02-01 View Report
Annual return. Second filing of annual return with made up date. 2022-02-01 View Report
Persons with significant control. Change date: 2021-12-31. Psc name: Mr Raman Sehgal. 2022-01-21 View Report
Officers. Change date: 2021-12-31. Officer name: Mr Raman Sehgal. 2022-01-21 View Report
Resolution. Description: Resolutions. 2021-11-24 View Report
Resolution. Description: Resolutions. 2021-11-17 View Report
Incorporation. Memorandum articles. 2021-11-17 View Report
Confirmation statement. Second filing of confirmation statement with made up date. 2021-11-15 View Report
Persons with significant control. Change date: 2018-06-16. Psc name: Mr Raman Sehgal. 2021-09-23 View Report
Confirmation statement. Statement with updates. 2021-09-21 View Report
Accounts. Accounts type total exemption full. 2021-08-27 View Report
Incorporation. Memorandum articles. 2021-08-17 View Report
Accounts. Accounts type total exemption full. 2020-09-24 View Report
Confirmation statement. Statement with no updates. 2020-07-10 View Report
Confirmation statement. Statement with no updates. 2019-06-21 View Report
Accounts. Accounts type total exemption full. 2019-06-05 View Report
Address. Old address: Loft 2 Bealim House 17 - 25 Gallowgate Newcastle upon Tyne NE1 4SG England. Change date: 2018-10-02. New address: Sunco House 5 Carliol Square Newcastle upon Tyne NE1 6UF. 2018-10-02 View Report
Confirmation statement. Statement with updates. 2018-06-22 View Report
Persons with significant control. Change date: 2018-06-16. Psc name: Mr Raman Sehgal. 2018-06-22 View Report
Persons with significant control. Cessation date: 2018-06-16. Psc name: Selena Sehgal. 2018-06-22 View Report
Accounts. Change account reference date company current extended. 2018-01-26 View Report
Accounts. Accounts type total exemption full. 2018-01-24 View Report
Officers. Appointment date: 2017-11-01. Officer name: Fiona Crozier. 2017-11-14 View Report
Confirmation statement. Statement with updates. 2017-06-20 View Report
Address. Change date: 2017-04-06. Old address: Railway Arch 2 Westgate Road Newcastle upon Tyne NE1 1SA. New address: Loft 2 Bealim House 17 - 25 Gallowgate Newcastle upon Tyne NE1 4SG. 2017-04-06 View Report
Accounts. Accounts type total exemption small. 2016-12-08 View Report
Annual return. With made up date full list shareholders. 2016-07-06 View Report
Accounts. Accounts type total exemption small. 2016-02-01 View Report
Annual return. With made up date full list shareholders. 2015-06-18 View Report
Accounts. Accounts type total exemption small. 2015-03-30 View Report
Annual return. With made up date full list shareholders. 2014-07-08 View Report
Address. Change date: 2014-03-17. Old address: 6 Charlotte Square Newcastle upon Tyne NE1 4XF England. 2014-03-17 View Report