Advanced company searchLink opens in new window

RADIUMONE (UK) LIMITED

Company number 07474165

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)
21 Feb 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Dec 2022 GAZ1(A) First Gazette notice for voluntary strike-off
29 Nov 2022 DS01 Application to strike the company off the register
12 Jan 2022 AC92 Restoration by order of the court
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
07 Dec 2020 DS01 Application to strike the company off the register
04 Nov 2020 AA Accounts for a small company made up to 30 March 2020
22 May 2020 PSC07 Cessation of Rhythmone Plc as a person with significant control on 1 April 2019
22 May 2020 PSC02 Notification of Tremor International Limited as a person with significant control on 1 April 2019
22 May 2020 PSC09 Withdrawal of a person with significant control statement on 22 May 2020
11 Mar 2020 AA Accounts for a small company made up to 30 March 2019
10 Mar 2020 CS01 Confirmation statement made on 20 December 2019 with no updates
25 Feb 2020 AA01 Previous accounting period shortened from 31 March 2019 to 30 March 2019
20 Feb 2020 AD01 Registered office address changed from PO Box 4385 07474165: Companies House Default Address Cardiff CF14 8LH to 590 Green Lanes London N13 5RY on 20 February 2020
22 Oct 2019 RP05 Registered office address changed to PO Box 4385, 07474165: Companies House Default Address, Cardiff, CF14 8LH on 22 October 2019
26 Jul 2019 AD01 Registered office address changed from 1 London Wall London EC2Y 5EB England to 37 Broadhurst Gardens 37 Broadhurst Gardens London NW6 3QT on 26 July 2019
25 Jul 2019 AD01 Registered office address changed from 37 Broadhurst Gardens, London Broadhurst Gardens London NW6 3QT England to 1 London Wall London EC2Y 5EB on 25 July 2019
03 Jul 2019 AD01 Registered office address changed from 6th Floor, One London Wall London Wall London EC2Y 5EB United Kingdom to 37 Broadhurst Gardens, London Broadhurst Gardens London NW6 3QT on 3 July 2019
03 Jul 2019 CH01 Director's details changed for Ms. Amy Melissa Rothstein on 3 June 2019
02 Jul 2019 AD01 Registered office address changed from 20 Garrick Street Covent Garden London WC2E 9BT to 6th Floor, One London Wall London Wall London EC2Y 5EB on 2 July 2019
28 Jan 2019 TM01 Termination of appointment of Edward Michael Reginelli as a director on 24 January 2019
21 Jan 2019 RP04CS01 Second filing of Confirmation Statement dated 20/12/2018
04 Jan 2019 CS01 Confirmation statement made on 20 December 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 21/01/2019.
16 Aug 2018 AA Full accounts made up to 31 March 2018