Advanced company searchLink opens in new window

RADIANCE ASSOCIATES LTD

Company number 08588272

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)
05 Jul 2024 AD01 Registered office address changed from 252-262 Romford Road Kalam House (5th Floor) London E7 9HZ England to 38 Woodgrange Road 1st Floor London E7 0QH on 5 July 2024
19 Mar 2024 AA Micro company accounts made up to 30 June 2023
19 Mar 2024 CS01 Confirmation statement made on 18 February 2024 with no updates
29 Mar 2023 AA Micro company accounts made up to 30 June 2022
27 Mar 2023 CS01 Confirmation statement made on 18 February 2023 with no updates
24 Mar 2022 AA Micro company accounts made up to 30 June 2021
24 Mar 2022 CS01 Confirmation statement made on 18 February 2022 with no updates
12 Jan 2022 AD01 Registered office address changed from 28-42 Clements Road Ilford IG1 1BA England to 252-262 Romford Road Kalam House (5th Floor) London E7 9HZ on 12 January 2022
25 Jun 2021 AA Micro company accounts made up to 30 June 2020
18 Feb 2021 CS01 Confirmation statement made on 18 February 2021 with updates
07 Sep 2020 CS01 Confirmation statement made on 27 June 2020 with no updates
10 Jun 2020 AA Micro company accounts made up to 30 June 2019
10 Dec 2019 AD01 Registered office address changed from 81 Windsor Road Ilford IG1 1HG England to 28-42 Clements Road Ilford IG1 1BA on 10 December 2019
15 Jul 2019 CS01 Confirmation statement made on 27 June 2019 with no updates
27 Mar 2019 AA Micro company accounts made up to 30 June 2018
13 Jul 2018 CS01 Confirmation statement made on 27 June 2018 with no updates
27 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
16 Feb 2018 AD01 Registered office address changed from Room 110(1st Floor) 223-229 Rye Lane (On the Top of Barclays Bank) London SE15 4TP England to 81 Windsor Road Ilford IG1 1HG on 16 February 2018
21 Aug 2017 CS01 Confirmation statement made on 27 June 2017 with updates
21 Aug 2017 PSC01 Notification of Sonjit Kumar Ghosh as a person with significant control on 1 April 2017
30 Mar 2017 AD01 Registered office address changed from Suite 315a Waterlily Business Centre 10 Cleveland Way London E1 4UF to Room 110(1st Floor) 223-229 Rye Lane (On the Top of Barclays Bank) London SE15 4TP on 30 March 2017
30 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
28 Jun 2016 AR01 Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
28 Jun 2016 CH01 Director's details changed for Mr Sonjit Kumar Ghosh on 1 March 2016
15 Jun 2016 AD01 Registered office address changed from 205G 2nd Floor 102-105 Whitechapel High Street London E1 7RA to Suite 315a Waterlily Business Centre 10 Cleveland Way London E1 4UF on 15 June 2016