RADMAT BUILDING PRODUCTS LIMITED
Status | ACTIVE |
Company No. | 03159762 |
Category | Private Limited Company |
Incorporated | 15 Feb 1996 |
Age | 28 years, 2 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
RADMAT BUILDING PRODUCTS LIMITED is an active private limited company with number 03159762. It was incorporated 28 years, 2 months, 13 days ago, on 15 February 1996. The company address is Ground Floor Cooper House Ground Floor Cooper House, London, N3 2JX, United Kingdom.
Company Fillings
Change to a person with significant control
Date: 28 Mar 2024
Action Date: 28 Mar 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Jetgrip Limited
Change date: 2024-03-28
Documents
Change registered office address company with date old address new address
Date: 28 Mar 2024
Action Date: 28 Mar 2024
Category: Address
Type: AD01
Old address: 2nd Floor Gadd House Arcadia Avenue London N3 2JU England
Change date: 2024-03-28
New address: Ground Floor Cooper House 316 Regents Park Road London N3 2JX
Documents
Change person director company with change date
Date: 28 Mar 2024
Action Date: 28 Mar 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-03-28
Officer name: Mr Robert Livio Speroni
Documents
Confirmation statement with updates
Date: 19 Feb 2024
Action Date: 15 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-15
Documents
Accounts with accounts type full
Date: 26 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 20 Feb 2023
Action Date: 15 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-15
Documents
Accounts with accounts type full
Date: 15 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 24 Feb 2022
Action Date: 15 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-15
Documents
Accounts with accounts type full
Date: 18 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 16 Mar 2021
Action Date: 15 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-15
Documents
Accounts with accounts type full
Date: 20 Nov 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 May 2020
Action Date: 14 May 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-05-14
Charge number: 031597620003
Documents
Confirmation statement with updates
Date: 24 Feb 2020
Action Date: 15 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-15
Documents
Accounts with accounts type full
Date: 27 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 20 Feb 2019
Action Date: 15 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-15
Documents
Accounts with accounts type full
Date: 29 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 21 Mar 2018
Action Date: 15 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-15
Documents
Change account reference date company previous shortened
Date: 10 Jan 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA01
New date: 2017-12-31
Made up date: 2018-04-30
Documents
Accounts with accounts type full
Date: 11 Oct 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Change person director company with change date
Date: 21 Sep 2017
Action Date: 21 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert Livio Speroni
Change date: 2017-09-21
Documents
Change person director company with change date
Date: 20 Apr 2017
Action Date: 20 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert Livio Speroni
Change date: 2017-04-20
Documents
Change person director company with change date
Date: 20 Apr 2017
Action Date: 20 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert Livio Speroni
Change date: 2017-04-20
Documents
Confirmation statement with updates
Date: 03 Mar 2017
Action Date: 15 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-15
Documents
Accounts with accounts type medium
Date: 07 Dec 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Change person director company with change date
Date: 18 Oct 2016
Action Date: 17 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-10-17
Officer name: Mr Robert Livio Speroni
Documents
Change person director company with change date
Date: 17 Oct 2016
Action Date: 17 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-10-17
Officer name: Mr Robert Livio Speroni
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2016
Action Date: 15 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-15
Documents
Accounts with accounts type medium
Date: 25 Aug 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Change registered office address company with date old address new address
Date: 22 Apr 2015
Action Date: 22 Apr 2015
Category: Address
Type: AD01
Change date: 2015-04-22
Old address: 13 Station Road London N3 2SB
New address: 2Nd Floor Gadd House Arcadia Avenue London N3 2JU
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2015
Action Date: 15 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-15
Documents
Change person director company with change date
Date: 30 Sep 2014
Action Date: 30 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert Livio Speroni
Change date: 2014-09-30
Documents
Accounts with accounts type medium
Date: 19 Aug 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2014
Action Date: 15 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-15
Documents
Accounts with accounts type medium
Date: 22 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Mar 2013
Action Date: 15 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-15
Documents
Accounts with accounts type small
Date: 17 Sep 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Mar 2012
Action Date: 15 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-15
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2011
Action Date: 15 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-15
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Termination director company with name
Date: 07 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jetgrip Limited
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2010
Action Date: 15 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-15
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 11 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary chantry ward
Documents
Legacy
Date: 11 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 11/03/2009 from 8-10 south street epsom surrey KT18 7PF
Documents
Legacy
Date: 10 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/02/09; full list of members
Documents
Legacy
Date: 09 Oct 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 01 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated director bryance kitteridge
Documents
Legacy
Date: 02 May 2008
Category: Officers
Type: 288a
Description: Director appointed robert livio speroni
Documents
Legacy
Date: 03 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/02/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2007
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 13 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 15/02/07; full list of members
Documents
Legacy
Date: 12 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 25 Aug 2006
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 26 Apr 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 15/02/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Jul 2005
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 04 Jun 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 09 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 15/02/05; change of members
Documents
Legacy
Date: 07 Mar 2005
Category: Capital
Type: 169
Description: £ ic 100/60 01/11/04 £ sr 40@1=40
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2004
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 27 Mar 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 15/02/04; full list of members
Documents
Legacy
Date: 08 Jul 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Jul 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type small
Date: 01 Jul 2003
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 11 Mar 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 15/02/03; full list of members
Documents
Accounts with accounts type small
Date: 17 Jul 2002
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 15 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 15/02/02; full list of members
Documents
Accounts with accounts type small
Date: 23 Jul 2001
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 09 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 15/02/01; full list of members
Documents
Legacy
Date: 08 Feb 2001
Category: Address
Type: 287
Description: Registered office changed on 08/02/01 from: 8-10 south street epsom surrey KT18 7PF
Documents
Legacy
Date: 08 Feb 2001
Category: Address
Type: 287
Description: Registered office changed on 08/02/01 from: 27 mortimer street london W1N 7RJ
Documents
Accounts with accounts type small
Date: 23 Oct 2000
Action Date: 30 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-30
Documents
Legacy
Date: 12 Jul 2000
Category: Address
Type: 287
Description: Registered office changed on 12/07/00 from: 14/16 great portland street london W1N 6BL
Documents
Legacy
Date: 03 Mar 2000
Category: Annual-return
Type: 363s
Description: Return made up to 15/02/00; full list of members
Documents
Accounts with accounts type small
Date: 15 Feb 2000
Action Date: 30 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-30
Documents
Legacy
Date: 23 Feb 1999
Category: Annual-return
Type: 363s
Description: Return made up to 15/02/99; no change of members
Documents
Accounts with accounts type small
Date: 09 Nov 1998
Action Date: 30 Apr 1998
Category: Accounts
Type: AA
Made up date: 1998-04-30
Documents
Legacy
Date: 11 Feb 1998
Category: Annual-return
Type: 363s
Description: Return made up to 15/02/98; full list of members
Documents
Accounts with accounts type small
Date: 30 Oct 1997
Action Date: 30 Apr 1997
Category: Accounts
Type: AA
Made up date: 1997-04-30
Documents
Legacy
Date: 26 Mar 1997
Category: Annual-return
Type: 363s
Description: Return made up to 15/02/97; full list of members
Documents
Legacy
Date: 16 May 1996
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/97 to 30/04/97
Documents
Legacy
Date: 01 May 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 12 Apr 1996
Category: Capital
Type: 88(2)R
Description: Ad 25/03/96--------- £ si 98@1=98 £ ic 2/100
Documents
Resolution
Date: 27 Feb 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 27 Feb 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 27 Feb 1996
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 27 Feb 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 27 Feb 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Some Companies
31 BARLOW ROAD,MANCHESTER,M19 3DB
Number: | 07536833 |
Status: | ACTIVE |
Category: | Private Limited Company |
70 STATION ROAD,KENT,CT5 1LF
Number: | 03218832 |
Status: | ACTIVE |
Category: | Private Limited Company |
WOODLAND HOUSE, THE WOODLANDS,PENN,HP10 8JD
Number: | 03777977 |
Status: | ACTIVE |
Category: | Private Limited Company |
6TH FLOOR NEW BALTIC HOUSE,LONDON,EC3M 4BE
Number: | 10349823 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 JUNIPER WAY, HAWKINGE 10 JUNIPER WAY,FOLKESTONE,CT18 7TU
Number: | 11649609 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 9 WALDORF APARTMENTS,FOLKESTONE,CT20 2EE
Number: | 11940274 |
Status: | ACTIVE |
Category: | Private Limited Company |