Advanced company searchLink opens in new window

RADICAL LIMITED

Company number 02857530

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Jul 2010 CH01 Director's details changed for Fraser Methren Ironside on 1 October 2009
19 Jul 2010 CH01 Director's details changed for Ewan Tulloch Macgill French on 1 October 2009
19 Jul 2010 CH01 Director's details changed for Mr Andrew Charles Bannister on 1 October 2009
19 Jul 2010 CH01 Director's details changed for Mr Kevin Jock Boake on 1 October 2009
19 Jul 2010 CH03 Secretary's details changed for Ms Patricia Frances Emery on 1 October 2009
18 Jan 2010 AA Accounts for a dormant company made up to 30 September 2009
06 Oct 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
12 Aug 2009 363a Return made up to 17/07/09; full list of members
26 Jan 2009 AA Full accounts made up to 30 September 2008
01 Oct 2008 363a Return made up to 28/09/08; full list of members
01 Oct 2008 288a Director appointed mr kevin jock boake
16 Jun 2008 AA Full accounts made up to 30 September 2007
19 Nov 2007 288a New secretary appointed
19 Nov 2007 288b Secretary resigned
30 Oct 2007 288a New secretary appointed
09 Oct 2007 363a Return made up to 28/09/07; full list of members
08 Oct 2007 288b Secretary resigned
03 Aug 2007 AA Full accounts made up to 30 September 2006
27 Jun 2007 287 Registered office changed on 27/06/07 from: 3RD floor medici court 67-69 new bond street london W1S 1DF
06 Mar 2007 288a New director appointed
28 Feb 2007 288b Director resigned
28 Feb 2007 288b Director resigned
28 Feb 2007 288b Director resigned
28 Feb 2007 288b Director resigned
05 Jan 2007 287 Registered office changed on 05/01/07 from: suite A8, kebbell house delta gain carpenders park hertfordshire WD19 5BE