RADIKAL LIMITED
Status | ACTIVE |
Company No. | 06044029 |
Category | Private Limited Company |
Incorporated | 08 Jan 2007 |
Age | 17 years, 3 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
RADIKAL LIMITED is an active private limited company with number 06044029. It was incorporated 17 years, 3 months, 19 days ago, on 08 January 2007. The company address is 128 City Road, London 128 City Road, London, EC1V 2NX, England.
Company Fillings
Change registered office address company with date old address new address
Date: 18 Apr 2024
Action Date: 18 Apr 2024
Category: Address
Type: AD01
New address: 128 City Road, London 128 City Road London EC1V 2NX
Change date: 2024-04-18
Old address: Elscot House Arcadia Avenue London N3 2JU United Kingdom
Documents
Confirmation statement with no updates
Date: 10 Jan 2024
Action Date: 08 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-08
Documents
Change registered office address company with date old address new address
Date: 14 Jun 2023
Action Date: 14 Jun 2023
Category: Address
Type: AD01
New address: Elscot House Arcadia Avenue London N3 2JU
Old address: 31 Howcroft Crescent West Finchley London N3 1PA United Kingdom
Change date: 2023-06-14
Documents
Appoint corporate secretary company with name date
Date: 14 Jun 2023
Action Date: 08 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Gibro Secretaries Limited
Appointment date: 2023-06-08
Documents
Termination secretary company with name termination date
Date: 14 Jun 2023
Action Date: 08 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-06-08
Officer name: Fiduciary Management Limited
Documents
Accounts with accounts type micro entity
Date: 20 Mar 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 09 Jan 2023
Action Date: 08 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-08
Documents
Accounts with accounts type micro entity
Date: 22 Jun 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 10 Jan 2022
Action Date: 08 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-08
Documents
Accounts with accounts type micro entity
Date: 24 Feb 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 12 Jan 2021
Action Date: 08 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-08
Documents
Accounts with accounts type micro entity
Date: 03 Mar 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 08 Jan 2020
Action Date: 08 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-08
Documents
Accounts with accounts type micro entity
Date: 04 Dec 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Notification of a person with significant control
Date: 12 Feb 2019
Action Date: 05 Jul 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Johannes Jacobus Maria Baggen
Notification date: 2018-07-05
Documents
Withdrawal of a person with significant control statement
Date: 12 Feb 2019
Action Date: 12 Feb 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2019-02-12
Documents
Change registered office address company with date old address new address
Date: 11 Feb 2019
Action Date: 11 Feb 2019
Category: Address
Type: AD01
New address: 31 Howcroft Crescent West Finchley London N3 1PA
Old address: 45 Welbeck Street London W1G 8DZ
Change date: 2019-02-11
Documents
Confirmation statement with updates
Date: 08 Jan 2019
Action Date: 08 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-08
Documents
Appoint person director company with name date
Date: 08 Jan 2019
Action Date: 05 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-07-05
Officer name: Mr Johannes Jacobus Maria Baggen
Documents
Termination director company with name termination date
Date: 08 Jan 2019
Action Date: 05 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-07-05
Officer name: Kaisa Olivero
Documents
Termination director company with name termination date
Date: 08 Jan 2019
Action Date: 05 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-07-05
Officer name: Fiduciary Directors Limited
Documents
Accounts with accounts type micro entity
Date: 27 Feb 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 15 Jan 2018
Action Date: 08 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-08
Documents
Confirmation statement with updates
Date: 08 Mar 2017
Action Date: 08 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-08
Documents
Accounts with accounts type micro entity
Date: 27 Feb 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2016
Action Date: 08 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-08
Documents
Accounts with accounts type total exemption small
Date: 10 Jun 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2015
Action Date: 08 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-08
Documents
Accounts with accounts type total exemption small
Date: 10 Apr 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2014
Action Date: 08 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-08
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2013
Action Date: 08 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-08
Documents
Termination director company with name
Date: 15 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Valerie Simpson
Documents
Appoint person director company with name
Date: 15 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Kaisa Olivero
Documents
Accounts with accounts type total exemption small
Date: 19 Jul 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2012
Action Date: 08 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-08
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2011
Action Date: 08 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-08
Documents
Change person director company with change date
Date: 23 Dec 2010
Action Date: 10 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Valerie Joyce Simpson
Change date: 2010-11-10
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2010
Action Date: 08 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-08
Documents
Change corporate director company with change date
Date: 19 Jan 2010
Action Date: 19 Jan 2010
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Fiduciary Directors Limited
Change date: 2010-01-19
Documents
Change corporate secretary company with change date
Date: 19 Jan 2010
Action Date: 19 Jan 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Fiduciary Management Limited
Change date: 2010-01-19
Documents
Accounts with accounts type dormant
Date: 15 Dec 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 20 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/01/09; full list of members
Documents
Legacy
Date: 10 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed valerie simpson
Documents
Accounts with accounts type dormant
Date: 04 Nov 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 11 Feb 2008
Category: Annual-return
Type: 363s
Description: Return made up to 08/01/08; full list of members
Documents
Legacy
Date: 11 May 2007
Category: Capital
Type: 88(2)R
Description: Ad 19/04/07-19/04/07 £ si 998@1=998 £ ic 2/1000
Documents
Some Companies
FLAT 17 BROADLANE 257,BILSTON,WV14 0RG
Number: | 11605522 |
Status: | ACTIVE |
Category: | Private Limited Company |
83 BALLINGRY ROAD,BALLINGRY,KY5 8QQ
Number: | SC483627 |
Status: | ACTIVE |
Category: | Private Limited Company |
61 CHARMINSTER ROAD,,BH8 8UE
Number: | 05928601 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BRISTOL OFFICE, 2ND FLOOR 5 HIGH STREET,BRISTOL,BS9 3BY
Number: | 10355650 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 CALDER COURT,BLACKPOOL,FY4 2RH
Number: | 07880831 |
Status: | ACTIVE |
Category: | Private Limited Company |
1A OWEN WAY,BASINGSTOKE,RG24 9GH
Number: | 10865072 |
Status: | ACTIVE |
Category: | Private Limited Company |