Advanced company searchLink opens in new window

RADIANT DESIGN & BUILD LTD

Company number 12269087

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)
23 Dec 2024 AA Micro company accounts made up to 31 March 2024
19 Mar 2024 CS01 Confirmation statement made on 26 February 2024 with no updates
22 Dec 2023 AA Micro company accounts made up to 31 March 2023
03 Mar 2023 CS01 Confirmation statement made on 26 February 2023 with no updates
29 Jul 2022 SH03 Purchase of own shares.
27 Jul 2022 RP04CS01 Second filing of Confirmation Statement dated 26 February 2022
27 Jul 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 19 July 2021
  • GBP 6
26 Jul 2022 AA Micro company accounts made up to 31 March 2022
01 Mar 2022 CS01 Confirmation statement made on 26 February 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 27.07.2022.
01 Mar 2022 PSC04 Change of details for Mr Daryl Soar as a person with significant control on 25 November 2021
28 Feb 2022 CH01 Director's details changed for Mr Daryl Soar on 25 November 2021
07 Dec 2021 AA01 Current accounting period extended from 31 October 2021 to 31 March 2022
26 Nov 2021 PSC04 Change of details for Mr Benjamin Charles Kinzett as a person with significant control on 26 November 2021
26 Nov 2021 PSC04 Change of details for Mr Daryl Soar as a person with significant control on 26 November 2021
26 Nov 2021 CH01 Director's details changed for Mr Daryl Soar on 26 November 2021
26 Nov 2021 PSC04 Change of details for Mr Daryl Soar as a person with significant control on 19 July 2021
26 Nov 2021 PSC01 Notification of Nicholas Adam Palmer as a person with significant control on 19 July 2021
26 Nov 2021 AD01 Registered office address changed from Character House Coppen Road Dagenham Essex RM8 1HJ England to 3 Warners Mill Silks Way Braintree Essex CM7 3GB on 26 November 2021
26 Nov 2021 PSC04 Change of details for Mr Benjamin Charles Kinzett as a person with significant control on 19 July 2021
26 Aug 2021 SH01 Statement of capital following an allotment of shares on 19 July 2021
  • GBP 6
  • ANNOTATION Clarification a second filed SH01 was registered on 27.07.2022.
07 Aug 2021 AP01 Appointment of Mr Nicholas Palmer as a director on 7 August 2021
13 Mar 2021 AA Accounts for a dormant company made up to 31 October 2020
06 Mar 2021 CS01 Confirmation statement made on 26 February 2021 with updates
26 Feb 2020 CS01 Confirmation statement made on 26 February 2020 with updates
17 Oct 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-10-17
  • GBP 4