- Company Overview for RADICON TRANSMISSION UK LIMITED (07397993)
- Filing history for RADICON TRANSMISSION UK LIMITED (07397993)
- People for RADICON TRANSMISSION UK LIMITED (07397993)
- Charges for RADICON TRANSMISSION UK LIMITED (07397993)
- More for RADICON TRANSMISSION UK LIMITED (07397993)
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) |
---|---|---|---|
10 Oct 2017 | CS01 | Confirmation statement made on 6 October 2017 with no updates | |
30 Dec 2016 | AA | Full accounts made up to 31 March 2016 | |
07 Oct 2016 | CS01 | Confirmation statement made on 6 October 2016 with updates | |
17 Mar 2016 | MR04 | Satisfaction of charge 1 in full | |
04 Mar 2016 | AP01 | Appointment of Mr Dinesh Manubhai Patel as a director on 1 March 2016 | |
23 Dec 2015 | AP01 | Appointment of Mr Chandrakant Babubhai Patel as a director on 23 December 2015 | |
22 Dec 2015 | AA | Accounts for a medium company made up to 31 March 2015 | |
09 Oct 2015 | AR01 |
Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-10-09
|
|
23 Dec 2014 | AA | Full accounts made up to 31 March 2014 | |
09 Oct 2014 | AR01 |
Annual return made up to 6 October 2014 with full list of shareholders
Statement of capital on 2014-10-09
|
|
21 Oct 2013 | AR01 |
Annual return made up to 6 October 2013 with full list of shareholders
Statement of capital on 2013-10-21
|
|
17 Oct 2013 | AA | Full accounts made up to 31 March 2013 | |
04 Apr 2013 | AUD | Auditor's resignation | |
12 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
28 Jan 2013 | AA | Full accounts made up to 31 March 2012 | |
10 Oct 2012 | AR01 | Annual return made up to 6 October 2012 with full list of shareholders | |
15 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
03 Apr 2012 | AA | Full accounts made up to 31 March 2011 | |
03 Apr 2012 | AA01 | Current accounting period shortened from 31 October 2011 to 31 March 2011 | |
07 Nov 2011 | AD01 | Registered office address changed from Park Works Park Road Lockwood Huddersfield West Yorkshire HD4 5DD on 7 November 2011 | |
21 Oct 2011 | AR01 | Annual return made up to 6 October 2011 with full list of shareholders | |
21 Oct 2011 | CH01 | Director's details changed for Mr Prayasvin Patel on 6 October 2011 | |
21 Oct 2011 | CH01 | Director's details changed for Mr Pradip Patel on 6 October 2011 | |
21 Oct 2011 | CH01 | Director's details changed for Mr Prashant Amin on 6 October 2011 | |
19 May 2011 | SH01 |
Statement of capital following an allotment of shares on 10 May 2011
|