Advanced company searchLink opens in new window

RADIOMARINE LIMITED

Company number 05456562

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)
12 Jul 2017 AA Micro company accounts made up to 31 December 2014
08 Jul 2017 DISS40 Compulsory strike-off action has been discontinued
06 Jul 2017 CS01 Confirmation statement made on 10 December 2016 with updates
06 Jul 2017 PSC01 Notification of Matteo Michele Albera as a person with significant control on 6 April 2016
06 Jul 2017 TM02 Termination of appointment of Icm Secretaries Ltd as a secretary on 1 January 2017
04 Jul 2017 AD01 Registered office address changed from 4th Floor 20 Margaret Street London W1W 8RS to 3rd Floor 120 Baker Street Westminster London W1U 6TU on 4 July 2017
23 Jun 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
17 May 2016 GAZ1 First Gazette notice for compulsory strike-off
11 Dec 2015 AR01 Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100
11 Dec 2015 AP01 Appointment of Mr Matteo Michele Albera as a director on 10 December 2015
11 Dec 2015 TM01 Termination of appointment of Matteo Michele Albera as a director on 10 December 2015
10 Dec 2015 AR01 Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
19 May 2015 AR01 Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
19 May 2015 CH01 Director's details changed for Mr Matteo Michele Albera on 5 January 2015
03 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
28 Aug 2014 TM02 Termination of appointment of Federica Bertollini as a secretary on 26 August 2014
28 Aug 2014 AP04 Appointment of Icm Secretaries Ltd as a secretary on 26 August 2014
28 Aug 2014 AD01 Registered office address changed from 4Th Floor 20 Margaret Street London W1W 8RS England to 4Th Floor 20 Margaret Street London W1W 8RS on 28 August 2014
28 Aug 2014 AD01 Registered office address changed from 180 - 186 King's Cross Road London WC1X 9DE England to 4Th Floor 20 Margaret Street London W1W 8RS on 28 August 2014
25 Jun 2014 AD01 Registered office address changed from 33Rd Floor 25 Canada Square London E14 5LQ on 25 June 2014
25 Jun 2014 AR01 Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
13 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
10 Jul 2013 AR01 Annual return made up to 19 May 2013 with full list of shareholders
23 Jan 2013 DISS40 Compulsory strike-off action has been discontinued
22 Jan 2013 AA Total exemption small company accounts made up to 31 December 2011