RADIO EXPERTS LIMITED

Henwood House Henwood House, Ashford, TN24 8DH, Kent
StatusACTIVE
Company No.06041615
CategoryPrivate Limited Company
Incorporated04 Jan 2007
Age17 years, 4 months, 15 days
JurisdictionEngland Wales

SUMMARY

RADIO EXPERTS LIMITED is an active private limited company with number 06041615. It was incorporated 17 years, 4 months, 15 days ago, on 04 January 2007. The company address is Henwood House Henwood House, Ashford, TN24 8DH, Kent.



Company Fillings

Accounts with accounts type total exemption full

Date: 26 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2024

Action Date: 04 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2023

Action Date: 04 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-04

Documents

View document PDF

Change to a person with significant control

Date: 26 Jan 2023

Action Date: 18 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: 13850198

Change date: 2022-01-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Mar 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Memorandum articles

Date: 27 Jan 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 27 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 27 Jan 2022

Category: Capital

Type: SH08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Jan 2022

Action Date: 18 Jan 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 060416150002

Charge creation date: 2022-01-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Jan 2022

Action Date: 18 Jan 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-01-18

Charge number: 060416150003

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jan 2022

Action Date: 18 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: 13850198

Notification date: 2022-01-18

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Jan 2022

Action Date: 18 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-01-18

Psc name: Steven David Ramsay

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Jan 2022

Action Date: 18 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-01-18

Psc name: Timothy Ashton Cowland

Documents

View document PDF

Capital allotment shares

Date: 24 Jan 2022

Action Date: 18 Jan 2022

Category: Capital

Type: SH01

Date: 2022-01-18

Capital : 3,162 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2022

Action Date: 04 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-04

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Jan 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2021

Action Date: 04 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-04

Documents

View document PDF

Change to a person with significant control

Date: 19 Jan 2021

Action Date: 03 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-01-03

Psc name: Mr Timothy Ashton Cowland

Documents

View document PDF

Change to a person with significant control

Date: 19 Jan 2021

Action Date: 03 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Steven David Ramsay

Change date: 2021-01-03

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2021

Action Date: 03 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-03

Officer name: Mr Timothy Ashton Cowland

Documents

View document PDF

Change person secretary company with change date

Date: 19 Jan 2021

Action Date: 19 Jan 2021

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Timothy Ashton Cowland

Change date: 2021-01-19

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2021

Action Date: 03 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steven David Ramsay

Change date: 2021-01-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2020

Action Date: 04 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-04

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2019

Action Date: 26 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Timothy Ashton Cowland

Change date: 2019-11-26

Documents

View document PDF

Change person secretary company with change date

Date: 26 Nov 2019

Action Date: 26 Nov 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Timothy Ashton Cowland

Change date: 2019-11-26

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2019

Action Date: 26 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Timothy Ashton Cowland

Change date: 2019-11-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2019

Action Date: 04 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-04

Documents

View document PDF

Resolution

Date: 21 Aug 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2018

Action Date: 04 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2017

Action Date: 04 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-04

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2016

Action Date: 22 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steven David Ramsay

Change date: 2016-11-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2016

Action Date: 04 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2015

Action Date: 04 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2014

Action Date: 04 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2013

Action Date: 04 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-04

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2012

Action Date: 16 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-07-16

Officer name: Mr Steven David Ramsay

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2012

Action Date: 04 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2011

Action Date: 04 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2010

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2010

Action Date: 21 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steven David Ramsay

Change date: 2010-09-21

Documents

View document PDF

Capital name of class of shares

Date: 13 Jul 2010

Category: Capital

Type: SH08

Documents

View document PDF

Accounts amended with made up date

Date: 20 Apr 2010

Action Date: 31 May 2009

Category: Accounts

Type: AAMD

Made up date: 2009-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2010

Action Date: 04 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-04

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steven David Ramsay

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Timothy Ashton Cowland

Change date: 2009-10-01

Documents

View document PDF

Legacy

Date: 12 Jun 2009

Category: Address

Type: 287

Description: Registered office changed on 12/06/2009 from 4TH floor great titchfield house 14-18 great titchfield street london W1W 8BD

Documents

View document PDF

Legacy

Date: 28 Mar 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 04 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/01/09; full list of members

Documents

View document PDF

Legacy

Date: 15 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminate, director richard teideman logged form

Documents

View document PDF

Legacy

Date: 09 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director richard teideman

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2008

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 18 Dec 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/01/2009 to 31/05/2008

Documents

View document PDF

Legacy

Date: 07 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed steven ramsay

Documents

View document PDF

Legacy

Date: 25 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/01/08; full list of members

Documents

View document PDF

Legacy

Date: 25 Jan 2008

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Incorporation company

Date: 04 Jan 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EXHEMPT LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11585124
Status:ACTIVE
Category:Private Limited Company

HOLLHOD ASSOCIATES LTD

48-52 PENNY LANE,LIVERPOOL,L18 1DG

Number:11873979
Status:ACTIVE
Category:Private Limited Company

MINI MOO & CO LTD

BALLIOL HOUSE,EXETER,EX1 1NP

Number:07986894
Status:LIQUIDATION
Category:Private Limited Company

OAKGARTH MOTORS LIMITED

NORTH END,OSMOTHERLY,DL6 3BH

Number:06665962
Status:ACTIVE
Category:Private Limited Company

R R COVENTRY HOTEL LIMITED

MELTON HOUSE 65-67,WATFORD,WD17 1DS

Number:09586105
Status:ACTIVE
Category:Private Limited Company

SEGENSWORTH COURT, FAREHAM MANAGEMENT COMPANY LIMITED

58E BOTLEY ROAD,SOUTHAMPTON,SO31 1BB

Number:10411402
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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