Advanced company searchLink opens in new window

RADICAL LABS LTD

Company number 11129915

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-08-16
14 Oct 2020 CERTNM Company name changed radical labs LTD\certificate issued on 14/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-13
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