- Company Overview for RADIANT INVESTMENTS LTD (10481836)
- Filing history for RADIANT INVESTMENTS LTD (10481836)
- People for RADIANT INVESTMENTS LTD (10481836)
- Charges for RADIANT INVESTMENTS LTD (10481836)
- More for RADIANT INVESTMENTS LTD (10481836)
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) |
---|---|---|---|
13 Nov 2024 | CS01 | Confirmation statement made on 5 November 2024 with no updates | |
30 Jul 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
05 Feb 2024 | MR01 | Registration of charge 104818360002, created on 2 February 2024 | |
14 Nov 2023 | CS01 | Confirmation statement made on 5 November 2023 with no updates | |
30 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
17 Nov 2022 | CS01 | Confirmation statement made on 5 November 2022 with no updates | |
08 Sep 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
09 Dec 2021 | CS01 | Confirmation statement made on 5 November 2021 with no updates | |
27 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
18 Nov 2020 | CS01 | Confirmation statement made on 5 November 2020 with no updates | |
28 Aug 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
08 Jan 2020 | CS01 | Confirmation statement made on 5 November 2019 with no updates | |
20 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
22 Jan 2019 | MR01 | Registration of charge 104818360001, created on 16 January 2019 | |
05 Nov 2018 | CS01 | Confirmation statement made on 5 November 2018 with updates | |
05 Nov 2018 | PSC01 | Notification of Richard Hyland as a person with significant control on 1 December 2017 | |
05 Nov 2018 | PSC07 | Cessation of Chris Neil Anders as a person with significant control on 1 December 2017 | |
15 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
10 Jan 2018 | CS01 | Confirmation statement made on 15 November 2017 with no updates | |
11 Oct 2017 | AD01 | Registered office address changed from Moorhey Blue Stone Lane Mawdesley Ormskirk L40 2RH United Kingdom to Twin Trees Bradshaw Lane Mawdesley Ormskirk L40 3SF on 11 October 2017 | |
11 Oct 2017 | TM01 | Termination of appointment of Chris Neil Anders as a director on 11 October 2017 | |
11 Oct 2017 | AP01 | Appointment of Mr Richard John Hyland as a director on 11 October 2017 | |
11 Oct 2017 | PSC01 | Notification of Rachael Sarah Hyland as a person with significant control on 11 October 2017 | |
16 Nov 2016 | NEWINC |
Incorporation
Statement of capital on 2016-11-16
|