- Company Overview for RADIANT FUTURE LIMITED (05064123)
- Filing history for RADIANT FUTURE LIMITED (05064123)
- People for RADIANT FUTURE LIMITED (05064123)
- Charges for RADIANT FUTURE LIMITED (05064123)
- More for RADIANT FUTURE LIMITED (05064123)
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) |
---|---|---|---|
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
25 Apr 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders | |
16 Nov 2012 | CERTNM |
Company name changed VISION4LIFE LIMITED\certificate issued on 16/11/12
|
|
16 Nov 2012 | TM02 | Termination of appointment of Nasima Choudhury as a secretary | |
16 Nov 2012 | AD01 | Registered office address changed from Brook House 58 Brook Street Luton Bedfordshire LU3 1DS England on 16 November 2012 | |
16 Nov 2012 | CH01 | Director's details changed for Dr. Sanawar Mohammed Islam Choudhury on 1 November 2012 | |
25 May 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
09 Mar 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
09 Mar 2012 | AD01 | Registered office address changed from 32 Bury Park Road Luton Bedfordshire LU1 1HB on 9 March 2012 | |
09 Mar 2012 | AP03 | Appointment of Mrs Nasima Choudhury as a secretary | |
09 Mar 2012 | AP01 | Appointment of Dr Sanawar Mohammed Islam Choudhury as a director | |
09 Mar 2012 | TM02 | Termination of appointment of Mohammed Choudhury as a secretary | |
09 Mar 2012 | TM01 | Termination of appointment of Shamsun Nehar as a director | |
05 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
02 Jun 2011 | AR01 | Annual return made up to 4 March 2011 with full list of shareholders | |
14 Sep 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
20 May 2010 | AR01 | Annual return made up to 4 March 2010 with full list of shareholders | |
20 May 2010 | CH03 | Secretary's details changed for Dr Mohammed Sanawar Choudhury on 1 February 2010 | |
23 Mar 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
08 Jul 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Jul 2009 | 363a | Return made up to 04/03/09; full list of members | |
30 Jun 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jan 2009 | AA | Total exemption full accounts made up to 31 March 2008 | |
01 Aug 2008 | 363a | Return made up to 04/03/08; full list of members | |
05 Mar 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 |