CASAROTTO RAMSAY & ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister

CASAROTTO RAMSAY & ASSOCIATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02319263

Incorporation date

18/11/1988

Size

Small

Contacts

Registered address

Registered address

Eighth Floor, 167 Fleet Street, London EC4A 2EACopy
copy info iconCopy
See on map
Latest events (Record since 18/11/1988)
dot icon04/04/2026
Accounts for a small company made up to 2025-06-30
dot icon05/11/2025
Confirmation statement made on 2025-11-05 with no updates
dot icon02/04/2025
Accounts for a small company made up to 2024-06-30
dot icon14/01/2025
Confirmation statement made on 2024-11-17 with no updates
dot icon25/07/2024
Termination of appointment of Anna Elizabeth Higgs as a director on 2024-07-24
dot icon04/04/2024
Accounts for a small company made up to 2023-06-30
dot icon25/03/2024
Termination of appointment of Jennifer Jane Blair Casarotto as a director on 2024-02-29
dot icon15/01/2024
Confirmation statement made on 2023-11-17 with updates
dot icon10/01/2024
Purchase of own shares.
dot icon18/12/2023
Appointment of Ms Anna Elizabeth Higgs as a director on 2023-08-01
dot icon08/04/2023
Accounts for a small company made up to 2022-06-30
dot icon18/01/2023
Confirmation statement made on 2022-11-17 with updates
dot icon06/07/2022
Accounts for a small company made up to 2021-06-30
dot icon17/11/2021
Confirmation statement made on 2021-11-17 with no updates
dot icon06/07/2021
Accounts for a small company made up to 2020-06-30
dot icon27/11/2020
Confirmation statement made on 2020-11-18 with updates
dot icon15/04/2020
Accounts for a small company made up to 2019-06-30
dot icon20/12/2019
Confirmation statement made on 2019-11-18 with no updates
dot icon20/12/2019
Director's details changed for Jodi Ann Shields on 2019-12-20
dot icon20/12/2019
Director's details changed for Ms Melanie Jane Kenyon on 2019-12-20
dot icon20/12/2019
Director's details changed for Ms Rachel Holroyd on 2019-12-20
dot icon20/12/2019
Director's details changed for Mrs Jennifer Jane Blair Casarotto on 2019-12-20
dot icon23/09/2019
Appointment of Ms Elinor Burns as a director on 2019-07-01
dot icon26/03/2019
Accounts for a small company made up to 2018-06-30
dot icon19/11/2018
Confirmation statement made on 2018-11-18 with no updates
dot icon05/07/2018
Director's details changed for Jodi Ann Sheilds on 2018-07-05
dot icon09/04/2018
Accounts for a small company made up to 2017-06-30
dot icon13/12/2017
Confirmation statement made on 2017-11-18 with no updates
dot icon13/12/2017
Secretary's details changed for Mr Ian Stephen Devlin on 2017-12-01
dot icon13/12/2017
Director's details changed for Jodi Sheilds on 2017-12-01
dot icon13/12/2017
Director's details changed for Ms Melanie Jane Kenyon on 2017-12-01
dot icon13/12/2017
Director's details changed for Ms Rachel Holroyd on 2017-12-01
dot icon13/12/2017
Director's details changed for Mrs Jennifer Jane Blair Casarotto on 2017-12-01
dot icon13/12/2017
Director's details changed for Mr Giorgio Romeo Casarotto on 2017-12-01
dot icon06/07/2017
Resolutions
dot icon06/07/2017
Resolutions
dot icon06/04/2017
Accounts for a small company made up to 2016-06-30
dot icon30/11/2016
Confirmation statement made on 2016-11-18 with updates
dot icon11/04/2016
Accounts for a small company made up to 2015-06-30
dot icon26/02/2016
Statement of capital following an allotment of shares on 2015-10-15
dot icon17/02/2016
Compulsory strike-off action has been discontinued
dot icon16/02/2016
First Gazette notice for compulsory strike-off
dot icon10/02/2016
Annual return made up to 2015-11-18 with full list of shareholders
dot icon15/04/2015
Accounts for a small company made up to 2014-06-30
dot icon09/04/2015
Appointment of Mr Ian Stephen Devlin as a director on 2015-04-09
dot icon22/01/2015
Annual return made up to 2014-11-18 with full list of shareholders
dot icon25/03/2014
Accounts for a small company made up to 2013-06-30
dot icon06/01/2014
Annual return made up to 2013-11-18 with full list of shareholders
dot icon16/12/2013
Termination of appointment of Tom Erhardt as a director
dot icon15/11/2013
Registered office address changed from Ferguson Maidment & Co Sardinia House Sardinia Street Lincolns Inn Fields London WC2A 3LZ on 2013-11-15
dot icon04/04/2013
Accounts for a small company made up to 2012-06-30
dot icon05/12/2012
Annual return made up to 2012-11-18 with full list of shareholders
dot icon15/12/2011
Annual return made up to 2011-11-18 with full list of shareholders
dot icon17/10/2011
Accounts for a small company made up to 2011-06-30
dot icon07/03/2011
Accounts for a small company made up to 2010-06-30
dot icon24/02/2011
Secretary's details changed for Ian Stephen Devlin on 2010-12-20
dot icon15/02/2011
Annual return made up to 2010-11-18 with full list of shareholders
dot icon15/02/2011
Director's details changed for Rachel Holroyd on 2010-10-31
dot icon15/02/2011
Director's details changed for Jodi Sheilds on 2010-12-31
dot icon15/02/2011
Director's details changed for Tom Joseph Erhardt on 2010-12-31
dot icon01/03/2010
Annual return made up to 2009-11-18 with full list of shareholders
dot icon16/12/2009
Accounts for a small company made up to 2009-06-30
dot icon29/01/2009
Return made up to 18/11/08; full list of members
dot icon02/11/2008
Full accounts made up to 2008-06-30
dot icon05/08/2008
Return made up to 18/11/06; full list of members; amend
dot icon05/08/2008
Return made up to 18/11/05; full list of members; amend
dot icon05/08/2008
Return made up to 18/11/04; full list of members; amend
dot icon05/08/2008
Return made up to 18/11/07; full list of members
dot icon01/08/2008
Return made up to 18/11/03; change of members; amend
dot icon09/07/2008
Appointment terminated director sara pritchard
dot icon15/02/2008
Director resigned
dot icon20/12/2007
Return made up to 18/11/06; full list of members
dot icon19/12/2007
Return made up to 18/11/05; full list of members
dot icon29/11/2007
Full accounts made up to 2007-06-30
dot icon27/03/2007
Full accounts made up to 2006-06-30
dot icon27/03/2007
Secretary resigned
dot icon27/03/2007
New secretary appointed
dot icon11/10/2006
Particulars of mortgage/charge
dot icon06/03/2006
Full accounts made up to 2005-06-30
dot icon16/11/2005
New director appointed
dot icon21/03/2005
Full accounts made up to 2004-06-30
dot icon14/02/2005
Return made up to 18/11/04; full list of members
dot icon02/02/2005
Director resigned
dot icon09/09/2004
Director resigned
dot icon01/03/2004
Return made up to 18/11/03; full list of members
dot icon11/11/2003
Full accounts made up to 2003-06-30
dot icon09/07/2003
New director appointed
dot icon09/07/2003
New director appointed
dot icon27/04/2003
Registered office changed on 27/04/03 from: 1 lincolns inn fields london WC2A 3AA
dot icon01/04/2003
Full accounts made up to 2002-06-30
dot icon17/02/2003
Return made up to 18/11/02; full list of members
dot icon23/01/2002
Return made up to 18/11/01; full list of members
dot icon16/01/2002
Full accounts made up to 2001-06-30
dot icon05/02/2001
Full accounts made up to 2000-06-30
dot icon18/12/2000
Return made up to 18/11/00; full list of members
dot icon17/10/2000
New director appointed
dot icon17/10/2000
New director appointed
dot icon17/10/2000
New director appointed
dot icon17/10/2000
New director appointed
dot icon16/04/2000
Return made up to 18/11/99; full list of members
dot icon16/04/2000
Ad 26/10/99--------- £ si [email protected]=15 £ ic 112/127
dot icon17/03/2000
Full accounts made up to 1999-06-30
dot icon10/11/1999
Resolutions
dot icon10/11/1999
Resolutions
dot icon10/11/1999
Resolutions
dot icon10/11/1999
£ nc 1000/1100 26/10/99
dot icon24/06/1999
Certificate of change of name
dot icon04/06/1999
New director appointed
dot icon02/03/1999
Full accounts made up to 1998-06-30
dot icon24/11/1998
Return made up to 18/11/98; no change of members
dot icon02/03/1998
Full accounts made up to 1997-06-30
dot icon16/01/1998
Director resigned
dot icon27/11/1997
New director appointed
dot icon27/11/1997
Return made up to 18/11/97; no change of members
dot icon04/02/1997
Full accounts made up to 1996-06-30
dot icon02/02/1997
Return made up to 18/11/96; full list of members
dot icon15/03/1996
Full accounts made up to 1995-06-30
dot icon29/12/1995
Return made up to 18/11/95; no change of members
dot icon12/04/1995
Accounts for a small company made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/12/1994
Return made up to 18/11/94; full list of members
dot icon14/07/1994
Ad 27/06/94--------- £ si [email protected]=225 £ ic 90/315
dot icon13/07/1994
Memorandum and Articles of Association
dot icon13/07/1994
Resolutions
dot icon13/07/1994
Resolutions
dot icon13/07/1994
S-div 27/06/94
dot icon21/02/1994
Full accounts made up to 1993-06-30
dot icon29/11/1993
Return made up to 18/11/93; full list of members
dot icon24/06/1993
Registered office changed on 24/06/93 from: 8TH floor 10 maltravers street london WC2R 3BS
dot icon13/04/1993
Full accounts made up to 1992-06-30
dot icon26/11/1992
Return made up to 18/11/92; full list of members
dot icon04/11/1992
Return made up to 18/11/91; full list of members
dot icon04/11/1992
Return made up to 18/11/89; full list of members
dot icon04/11/1992
Return made up to 18/11/90; full list of members
dot icon20/01/1992
Full accounts made up to 1991-06-30
dot icon05/12/1990
Full accounts made up to 1990-03-31
dot icon30/10/1990
Accounting reference date extended from 31/03 to 30/06
dot icon11/04/1989
Resolutions
dot icon11/04/1989
Resolutions
dot icon11/04/1989
Resolutions
dot icon11/04/1989
Resolutions
dot icon10/04/1989
Nc inc already adjusted
dot icon16/03/1989
Memorandum and Articles of Association
dot icon14/03/1989
Director resigned;new director appointed
dot icon13/03/1989
Wd 07/03/89 ad 01/03/89--------- £ si [email protected]=88 £ ic 2/90
dot icon13/03/1989
Resolutions
dot icon13/03/1989
Resolutions
dot icon13/03/1989
Resolutions
dot icon13/03/1989
Resolutions
dot icon13/03/1989
S-div
dot icon16/01/1989
Director resigned;new director appointed
dot icon16/01/1989
Secretary resigned;new secretary appointed
dot icon02/12/1988
Certificate of change of name
dot icon18/11/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
05/11/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shields, Jodi Ann
Director
01/07/2003 - Present
3
Pritchard, Sara
Director
01/04/2000 - 30/06/2008
1
Cope, Christopher
Director
01/07/2003 - 31/05/2004
-
Burns, Elinor
Director
01/07/2019 - Present
-
Devlin, Ian Stephen
Secretary
01/04/2007 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CASAROTTO RAMSAY & ASSOCIATES LIMITED

CASAROTTO RAMSAY & ASSOCIATES LIMITED is an(a) Active company incorporated on 18/11/1988 with the registered office located at Eighth Floor, 167 Fleet Street, London EC4A 2EA. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CASAROTTO RAMSAY & ASSOCIATES LIMITED?

toggle

CASAROTTO RAMSAY & ASSOCIATES LIMITED is currently Active. It was registered on 18/11/1988 .

Where is CASAROTTO RAMSAY & ASSOCIATES LIMITED located?

toggle

CASAROTTO RAMSAY & ASSOCIATES LIMITED is registered at Eighth Floor, 167 Fleet Street, London EC4A 2EA.

What does CASAROTTO RAMSAY & ASSOCIATES LIMITED do?

toggle

CASAROTTO RAMSAY & ASSOCIATES LIMITED operates in the Media representation services (73.12 - SIC 2007) sector.

What is the latest filing for CASAROTTO RAMSAY & ASSOCIATES LIMITED?

toggle

The latest filing was on 04/04/2026: Accounts for a small company made up to 2025-06-30.