Advanced company searchLink opens in new window

RADIANT WORLDS (SKYSAGA) LIMITED

Company number 08747795

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)
16 Jan 2018 PSC07 Cessation of Philip Edward Oliver as a person with significant control on 20 December 2017
16 Jan 2018 PSC07 Cessation of Andrew Nicholas Oliver as a person with significant control on 20 December 2017
15 Jan 2018 AUD Auditor's resignation
07 Nov 2017 AA01 Current accounting period shortened from 31 August 2018 to 31 December 2017
03 Nov 2017 CS01 Confirmation statement made on 24 October 2017 with no updates
03 Nov 2017 AA Accounts for a small company made up to 31 August 2017
02 Nov 2017 CH01 Director's details changed for Mr Philip Edward Oliver on 17 October 2017
01 Nov 2017 CH01 Director's details changed for Mr Philip Edward Oliver on 17 October 2017
01 Nov 2017 PSC04 Change of details for Mr Philip Edward Oliver as a person with significant control on 17 October 2017
01 Nov 2017 PSC04 Change of details for Mr Andrew Nicholas Oliver as a person with significant control on 19 October 2017
24 Oct 2017 AA01 Previous accounting period shortened from 31 December 2017 to 31 August 2017
02 Oct 2017 AA Accounts for a small company made up to 31 December 2016
04 Nov 2016 CS01 Confirmation statement made on 24 October 2016 with updates
28 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
30 Aug 2016 CERTNM Company name changed meandros technologies LIMITED\certificate issued on 30/08/16
  • CONNOT ‐ Change of name notice
16 Aug 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-07-29
28 Oct 2015 AR01 Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 3
21 Oct 2015 DISS40 Compulsory strike-off action has been discontinued
20 Oct 2015 GAZ1 First Gazette notice for compulsory strike-off
16 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
30 Oct 2014 AR01 Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
  • GBP 3
14 Oct 2014 CERTNM Company name changed GG159 LIMITED\certificate issued on 14/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-10
10 Apr 2014 AD01 Registered office address changed from Wyndrush Kenilworth Road Blackdown Leamington Spa CV32 6RG United Kingdom on 10 April 2014
09 Jan 2014 AA01 Current accounting period extended from 31 October 2014 to 31 December 2014
24 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-24
  • GBP 3