- Company Overview for RADIANCE (LONDON) LIMITED (08731573)
- Filing history for RADIANCE (LONDON) LIMITED (08731573)
- People for RADIANCE (LONDON) LIMITED (08731573)
- More for RADIANCE (LONDON) LIMITED (08731573)
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) |
---|---|---|---|
08 Feb 2018 | AD01 | Registered office address changed from 291 Room 301 Whitechapel Road London E1 1BY England to 291a Whitechapel Road (2nd Floor) Room No 301 London E1 1BY on 8 February 2018 | |
02 Feb 2018 | AD01 | Registered office address changed from Room 105 (1st Floor) 223-229 Rye Lane (On the Top of Barclays Bank) London SE15 4TP England to 291 Room 301 Whitechapel Road London E1 1BY on 2 February 2018 | |
27 Dec 2017 | CH01 | Director's details changed for Mr Uttam Kumar Dey on 27 December 2017 | |
27 Dec 2017 | CS01 | Confirmation statement made on 31 October 2017 with no updates | |
30 Mar 2017 | AD01 | Registered office address changed from Unit 315a Water Lilly Business Centre 10 Cleveland Way London E1 4UF England to Room 105 (1st Floor) 223-229 Rye Lane (On the Top of Barclays Bank) London SE15 4TP on 30 March 2017 | |
17 Feb 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
15 Feb 2017 | CS01 | Confirmation statement made on 31 October 2016 with updates | |
09 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 31 October 2016
|
|
21 Nov 2016 | CS01 | Confirmation statement made on 14 October 2016 with updates | |
21 Nov 2016 | CH01 | Director's details changed for Mr Sonjit Kumar Ghosh on 14 November 2016 | |
01 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
30 May 2016 | AD01 | Registered office address changed from 205G 2nd Floor 102-105 Whitechapel High Street London E1 7RA to Unit 315a Water Lilly Business Centre 10 Cleveland Way London E1 4UF on 30 May 2016 | |
08 Dec 2015 | AR01 |
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-12-08
|
|
14 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
17 Jan 2015 | AR01 |
Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2015-01-17
|
|
17 Jan 2015 | CH01 | Director's details changed for Mr Sonjit Kumar Ghosh on 17 January 2015 | |
03 Oct 2014 | AD01 | Registered office address changed from Suite -203R 88-94 Wentworth Street London E1 7SA England to 205G 2Nd Floor 102-105 Whitechapel High Street London E1 7RA on 3 October 2014 | |
02 Dec 2013 | AD01 | Registered office address changed from 100 Mile End Road London E1 4UN England on 2 December 2013 | |
14 Oct 2013 | NEWINC |
Incorporation
Statement of capital on 2013-10-14
|