Advanced company searchLink opens in new window

RADICAL INTERNATIONAL LIMITED

Company number 04116471

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)
01 Sep 2005 AA Total exemption small company accounts made up to 31 March 2005
19 Nov 2004 363s Return made up to 10/11/04; full list of members
05 Oct 2004 AA Total exemption small company accounts made up to 31 March 2004
04 May 2004 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
04 May 2004 169 £ ic 100/48 12/03/04 £ sr 52@1=52
02 Apr 2004 288b Director resigned
02 Apr 2004 288b Secretary resigned;director resigned
02 Apr 2004 288a New secretary appointed
22 Mar 2004 CERTNM Company name changed blue print rail (supply) LIMITED\certificate issued on 22/03/04
15 Mar 2004 287 Registered office changed on 15/03/04 from: suite 4C east mill bridgefoot belper derbyshire DE56 1XG
29 Dec 2003 363s Return made up to 29/11/03; change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
21 Oct 2003 AA Total exemption small company accounts made up to 31 March 2003
06 Dec 2002 363s Return made up to 29/11/02; no change of members
04 Sep 2002 287 Registered office changed on 04/09/02 from: suite 2C east mill bridge foot belper derbyshire DE56 1XG
04 Sep 2002 AA Total exemption small company accounts made up to 31 March 2002
18 Jul 2002 225 Accounting reference date extended from 30/11/01 to 31/03/02
12 Dec 2001 363s Return made up to 29/11/01; full list of members
29 Dec 2000 288a New director appointed
20 Dec 2000 288a New secretary appointed;new director appointed
15 Dec 2000 288a New director appointed
06 Dec 2000 CERTNM Company name changed designvision LIMITED\certificate issued on 07/12/00
04 Dec 2000 288b Director resigned
04 Dec 2000 288b Secretary resigned
04 Dec 2000 287 Registered office changed on 04/12/00 from: regent house 316 beulah hill london SE19 3HF
29 Nov 2000 NEWINC Incorporation