Advanced company searchLink opens in new window

CORROSION RADAR LIMITED

Company number 10727666

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)
04 Apr 2023 SH01 Statement of capital following an allotment of shares on 28 March 2023
  • GBP 5,048.527
13 Dec 2022 TM01 Termination of appointment of Michael Colin Hill as a director on 3 November 2022
13 Dec 2022 AP01 Appointment of Dimitrios Triantafyllidis as a director on 3 November 2022
02 Sep 2022 CS01 Confirmation statement made on 27 August 2022 with no updates
09 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
14 Sep 2021 AA Micro company accounts made up to 31 December 2020
27 Aug 2021 CS01 Confirmation statement made on 27 August 2021 with updates
28 Jul 2021 CH01 Director's details changed for Dr Mehrdad Silatani on 8 July 2021
28 May 2021 CS01 Confirmation statement made on 28 May 2021 with updates
13 Apr 2021 AA01 Previous accounting period shortened from 30 April 2021 to 31 December 2020
30 Mar 2021 CS01 Confirmation statement made on 30 March 2021 with updates
20 Jan 2021 SH01 Statement of capital following an allotment of shares on 15 January 2021
  • GBP 4,327.836
20 Jan 2021 SH01 Statement of capital following an allotment of shares on 22 December 2020
  • GBP 4,007.529
15 Jan 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Jan 2021 MA Memorandum and Articles of Association
14 Jan 2021 AP01 Appointment of Mr Michael Colin Hill as a director on 22 December 2020
30 Nov 2020 CS01 Confirmation statement made on 25 October 2020 with updates
25 Nov 2020 MA Memorandum and Articles of Association
25 Nov 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Nov 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 14 October 2019
  • GBP 1,782.926
28 Jun 2020 AA Micro company accounts made up to 30 April 2020
06 Dec 2019 CH01 Director's details changed for Dr Shailendra Vyakarnam on 5 December 2019
06 Dec 2019 CH01 Director's details changed for Dr Mehrdad Silatani on 5 December 2019
06 Dec 2019 CH01 Director's details changed for Dr Prafull Sharma on 5 December 2019
06 Dec 2019 CH01 Director's details changed for Mr Richard Terence Green on 5 December 2019