- Company Overview for RADIANT DESIGN & BUILD LTD (12269087)
- Filing history for RADIANT DESIGN & BUILD LTD (12269087)
- People for RADIANT DESIGN & BUILD LTD (12269087)
- More for RADIANT DESIGN & BUILD LTD (12269087)
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
|
|
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
|
|
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
|
|
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
Statement of capital on 2019-10-17
|