- Company Overview for RADIANCE ASSOCIATES LTD (08588272)
- Filing history for RADIANCE ASSOCIATES LTD (08588272)
- People for RADIANCE ASSOCIATES LTD (08588272)
- More for RADIANCE ASSOCIATES LTD (08588272)
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
|
|
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 |