- Company Overview for RADICAL LABS LTD (11129915)
- Filing history for RADICAL LABS LTD (11129915)
- People for RADICAL LABS LTD (11129915)
- Charges for RADICAL LABS LTD (11129915)
- More for RADICAL LABS LTD (11129915)
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) |
---|---|---|---|
06 Oct 2023 | CH01 | Director's details changed for Mrs Tracy Marie Bradley on 1 October 2023 | |
10 Jun 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 May 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jan 2023 | PSC08 | Notification of a person with significant control statement | |
20 Jan 2023 | CS01 | Confirmation statement made on 3 January 2022 with updates | |
20 Jan 2023 | CS01 | Confirmation statement made on 14 June 2021 with no updates | |
20 Jan 2023 | PSC07 | Cessation of Simon Colin Scotchbrook as a person with significant control on 3 January 2022 | |
20 Jan 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Jan 2023 | AP01 | Appointment of Mrs Tracy Marie Bradley as a director on 3 January 2022 | |
19 Jan 2023 | AD01 | Registered office address changed from Brunel House Brunel Road Middlesbrough TS6 6JA United Kingdom to Unit Rr122 Longbeck Estate Marske-by-the-Sea Redcar TS11 6HB on 19 January 2023 | |
19 Jan 2023 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
19 Jan 2023 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
10 Sep 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Aug 2022 | TM01 | Termination of appointment of Paul Jones as a director on 20 October 2021 | |
19 Nov 2021 | TM01 | Termination of appointment of Simon Colin Scotchbrook as a director on 17 June 2020 | |
17 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
14 Oct 2020 | CERTNM |
Company name changed radical labs LTD\certificate issued on 14/10/20
|
|
22 Jul 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
08 Jul 2020 | MR01 | Registration of charge 111299150001, created on 29 June 2020 | |
16 Jun 2020 | CS01 | Confirmation statement made on 14 June 2020 with updates | |
18 Jul 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
12 Jul 2019 | AA01 | Previous accounting period shortened from 31 January 2019 to 31 December 2018 | |
21 Mar 2019 | CS01 | Confirmation statement made on 21 March 2019 with updates | |
21 Mar 2019 | AP01 | Appointment of Mr Paul Jones as a director on 12 November 2018 |