- Company Overview for RADIANT CLINICS (LIVERPOOL) LTD (09393014)
- Filing history for RADIANT CLINICS (LIVERPOOL) LTD (09393014)
- People for RADIANT CLINICS (LIVERPOOL) LTD (09393014)
- More for RADIANT CLINICS (LIVERPOOL) LTD (09393014)
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) |
---|---|---|---|
17 Oct 2024 | AA | Total exemption full accounts made up to 31 May 2024 | |
09 Jul 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
13 Jun 2024 | AA01 | Previous accounting period shortened from 31 January 2025 to 31 May 2024 | |
29 Jan 2024 | CS01 | Confirmation statement made on 16 January 2024 with no updates | |
28 Sep 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
20 Jan 2023 | CS01 | Confirmation statement made on 16 January 2023 with no updates | |
25 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
11 Jul 2022 | AD01 | Registered office address changed from 23 Bridgeman Terrace Wigan WN1 1SX England to 12-14 Station Road Parbold Wigan WN8 7NU on 11 July 2022 | |
04 Feb 2022 | CS01 | Confirmation statement made on 16 January 2022 with no updates | |
25 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
04 Feb 2021 | CS01 | Confirmation statement made on 16 January 2021 with no updates | |
21 Dec 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
06 Mar 2020 | AD01 | Registered office address changed from 12-14 Station Road Parbold Wigan WN8 7NU England to 23 Bridgeman Terrace Wigan WN1 1SX on 6 March 2020 | |
03 Feb 2020 | CS01 | Confirmation statement made on 16 January 2020 with no updates | |
31 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
01 Feb 2019 | CS01 | Confirmation statement made on 16 January 2019 with no updates | |
31 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
01 Feb 2018 | CS01 | Confirmation statement made on 16 January 2018 with updates | |
29 Jan 2018 | CH01 | Director's details changed for Mrs Rachael Sarah Hyland on 6 April 2016 | |
29 Jan 2018 | PSC04 | Change of details for Mrs Rachael Sarah Hyland as a person with significant control on 6 April 2016 | |
25 Jan 2018 | AD01 | Registered office address changed from Martland Mill Mart Lane Burscough Ormskirk L40 0SD England to 12-14 Station Road Parbold Wigan WN8 7NU on 25 January 2018 | |
31 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
19 Oct 2017 | TM01 | Termination of appointment of Rosalie Ann Hughes as a director on 15 March 2017 | |
19 Oct 2017 | PSC07 | Cessation of Eamonn Richardson as a person with significant control on 15 March 2017 | |
19 Jun 2017 | TM01 | Termination of appointment of a director |