RADIANCE (EUROPE) LIMITED

49 Station Road, Polegate, BN26 6EA, East Sussex, England
StatusACTIVE
Company No.05436903
CategoryPrivate Limited Company
Incorporated27 Apr 2005
Age19 years, 27 days
JurisdictionEngland Wales

SUMMARY

RADIANCE (EUROPE) LIMITED is an active private limited company with number 05436903. It was incorporated 19 years, 27 days ago, on 27 April 2005. The company address is 49 Station Road, Polegate, BN26 6EA, East Sussex, England.



Company Fillings

Confirmation statement with updates

Date: 01 May 2024

Action Date: 27 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-27

Documents

View document PDF

Change account reference date company current extended

Date: 16 Oct 2023

Action Date: 31 Oct 2023

Category: Accounts

Type: AA01

Made up date: 2023-04-30

New date: 2023-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2023

Action Date: 27 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2022

Action Date: 27 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2021

Action Date: 27 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2020

Action Date: 27 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 May 2019

Action Date: 27 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2018

Action Date: 27 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2017

Action Date: 27 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jennifer Anne Soffe

Change date: 2017-10-27

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2017

Action Date: 27 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2016

Action Date: 27 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Feb 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Change person director company with change date

Date: 29 Aug 2015

Action Date: 17 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James William Bruce

Change date: 2015-08-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Aug 2015

Action Date: 29 Aug 2015

Category: Address

Type: AD01

New address: 49 Station Road Polegate East Sussex BN26 6EA

Change date: 2015-08-29

Old address: Office 8 10 Buckhurst Road Bexhill-on-Sea East Sussex TN40 1QF

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2015

Action Date: 27 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2014

Action Date: 27 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Aug 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2013

Action Date: 27 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-27

Documents

View document PDF

Capital allotment shares

Date: 28 Feb 2013

Action Date: 28 Feb 2013

Category: Capital

Type: SH01

Date: 2013-02-28

Capital : 2 GBP

Documents

View document PDF

Appoint person director company with name

Date: 28 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James William Bruce

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2013

Action Date: 18 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-18

Officer name: Jennifer Anne Soffe

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Dec 2012

Action Date: 06 Dec 2012

Category: Address

Type: AD01

Old address: 4Th Floor 5-7 John Prince's Street London W1G 0JN

Change date: 2012-12-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Nov 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2012

Action Date: 27 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2011

Action Date: 27 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2010

Action Date: 27 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-27

Documents

View document PDF

Change person director company with change date

Date: 06 May 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jennifer Anne Soffe

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 30 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Feb 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 23 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/04/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Feb 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 04 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 27/04/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2006

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 25 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 27/04/06; full list of members

Documents

View document PDF

Legacy

Date: 01 Jul 2005

Category: Address

Type: 287

Description: Registered office changed on 01/07/05 from: 1 bickenhall mansions bickenhall street london W1U 6BP

Documents

View document PDF

Legacy

Date: 09 May 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 May 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 May 2005

Category: Address

Type: 287

Description: Registered office changed on 09/05/05 from: 31 corsham street london N1 6DR

Documents

View document PDF

Legacy

Date: 09 May 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 May 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 27 Apr 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CCB FILM PRODUCTION SERVICES LTD

5 ELSTREE GATE,BOREHAMWOOD,WD6 1JD

Number:08723884
Status:ACTIVE
Category:Private Limited Company

DT ASSOCIATES LLP

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:OC427128
Status:ACTIVE
Category:Limited Liability Partnership

DV MACHINING & FABRICATION LTD

ST MARY'S HOUSE CREWE ROAD,STOKE-ON-TRENT,ST7 2EW

Number:06903566
Status:ACTIVE
Category:Private Limited Company

EUAN MYLES PHOTOGRAPHY LIMITED

5 TRAPRAIN TERRACE,HADDINGTON,EH41 3QD

Number:SC385241
Status:ACTIVE
Category:Private Limited Company

READING ACCOUNTANTS LTD

87 SOUTHAMPTON STREET,READING,RG1 2QU

Number:08140381
Status:ACTIVE
Category:Private Limited Company

STRIDER FILMS LIMITED

SUMMIT HOUSE,LONDON,NW3 6BP

Number:06915749
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source