Advanced company searchLink opens in new window

RADIANCE (LONDON) LIMITED

Company number 08731573

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)
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
  • GBP 52,000
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2