Advanced company searchLink opens in new window

RADDAL AGENCY LIMITED

Company number 12289735

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)
30 Oct 2024 AA Unaudited abridged accounts made up to 31 October 2023
30 Oct 2024 CS01 Confirmation statement made on 7 October 2024 with no updates
30 Jul 2024 AA01 Previous accounting period shortened from 30 October 2023 to 29 October 2023
27 Oct 2023 AA Unaudited abridged accounts made up to 31 October 2022
12 Oct 2023 CS01 Confirmation statement made on 7 October 2023 with no updates
27 Jul 2023 AA01 Previous accounting period shortened from 31 October 2022 to 30 October 2022
20 Oct 2022 CS01 Confirmation statement made on 7 October 2022 with no updates
31 Jul 2022 AA Unaudited abridged accounts made up to 31 October 2021
13 Jun 2022 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX England to 128 City Road London EC1V 2NX on 13 June 2022
07 Oct 2021 CS01 Confirmation statement made on 7 October 2021 with updates
07 Oct 2021 AP01 Appointment of Miss Faiza Salimi as a director on 1 October 2021
06 Oct 2021 AD01 Registered office address changed from Unit 176 Argye Business Centre Argyle Street Aston B7 5TE England to Kemp House 160 City Road London EC1V 2NX on 6 October 2021
06 Oct 2021 PSC01 Notification of Faiza Salimi as a person with significant control on 1 October 2021
06 Oct 2021 TM01 Termination of appointment of Adam Saddique as a director on 1 October 2021
06 Oct 2021 PSC07 Cessation of Adam Saddique as a person with significant control on 1 October 2021
06 Oct 2021 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Unit 176 Argye Business Centre Argyle Street Aston B7 5TE on 6 October 2021
09 Aug 2021 AA Total exemption full accounts made up to 31 October 2020
07 Oct 2020 CS01 Confirmation statement made on 7 October 2020 with updates
02 Sep 2020 PSC01 Notification of Adam Saddique as a person with significant control on 1 January 2020
01 Sep 2020 PSC09 Withdrawal of a person with significant control statement on 1 September 2020
08 Nov 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-07
08 Nov 2019 AD01 Registered office address changed from 123 Maney Hill Road Sutton Coldfield B72 1JU United Kingdom to Kemp House 160 City Road London EC1V 2NX on 8 November 2019
30 Oct 2019 NEWINC Incorporation
Statement of capital on 2019-10-30
  • GBP 1