RADAR XI LIMITED
Status | ACTIVE |
Company No. | 06913680 |
Category | Private Limited Company |
Incorporated | 22 May 2009 |
Age | 15 years, 14 days |
Jurisdiction | England Wales |
SUMMARY
RADAR XI LIMITED is an active private limited company with number 06913680. It was incorporated 15 years, 14 days ago, on 22 May 2009. The company address is Amelia House Amelia House, Worthing, BN11 1QR, West Sussex.
Company Fillings
Accounts with accounts type dormant
Date: 29 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Change to a person with significant control
Date: 19 Jun 2023
Action Date: 14 Jun 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-06-14
Psc name: Mr David Staniforth
Documents
Change person director company with change date
Date: 16 Jun 2023
Action Date: 14 Jun 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Staniforth
Change date: 2023-06-14
Documents
Confirmation statement with no updates
Date: 14 Jun 2023
Action Date: 06 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-06
Documents
Accounts with accounts type dormant
Date: 09 Jan 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 07 Jun 2022
Action Date: 06 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-06
Documents
Accounts with accounts type dormant
Date: 11 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 08 Jun 2021
Action Date: 06 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-06
Documents
Accounts with accounts type dormant
Date: 13 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 11 Jun 2020
Action Date: 06 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-06
Documents
Accounts with accounts type dormant
Date: 21 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 11 Jul 2019
Action Date: 06 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-06
Documents
Accounts with accounts type dormant
Date: 24 Jan 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 29 Jun 2018
Action Date: 06 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-06
Documents
Accounts with accounts type dormant
Date: 29 Jan 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 19 Jun 2017
Action Date: 06 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-06
Documents
Change person director company with change date
Date: 06 Jun 2017
Action Date: 22 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Staniforth
Change date: 2013-05-22
Documents
Confirmation statement with updates
Date: 06 Jun 2017
Action Date: 22 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-22
Documents
Accounts with accounts type dormant
Date: 22 Jun 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2016
Action Date: 22 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-22
Documents
Accounts with accounts type dormant
Date: 07 Jan 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2015
Action Date: 22 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-22
Documents
Accounts with accounts type dormant
Date: 26 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2014
Action Date: 22 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-22
Documents
Accounts with accounts type dormant
Date: 13 Aug 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Termination director company with name termination date
Date: 16 Jul 2013
Action Date: 01 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2013-07-01
Officer name: Jeremy Evans Dixson
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2013
Action Date: 22 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-22
Documents
Accounts with accounts type dormant
Date: 26 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2012
Action Date: 22 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-22
Documents
Accounts with accounts type dormant
Date: 23 Jan 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Aug 2011
Action Date: 22 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-22
Documents
Change person director company with change date
Date: 23 Aug 2011
Action Date: 22 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jeremy Evans Dixson
Change date: 2011-05-22
Documents
Termination secretary company with name
Date: 23 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Wilfred T Fry Limited
Documents
Change registered office address company with date old address
Date: 23 Aug 2011
Action Date: 23 Aug 2011
Category: Address
Type: AD01
Change date: 2011-08-23
Old address: Crescent House Crescent Road Worthing BN11 1RN
Documents
Accounts with accounts type dormant
Date: 22 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Change person director company with change date
Date: 17 Jun 2010
Action Date: 21 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Stainforth
Change date: 2010-05-21
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2010
Action Date: 22 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-22
Documents
Resolution
Date: 22 Jul 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Jul 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Jul 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
C/O APPROVED ACCOUNTING LTD,HAVANT,PO9 2PL
Number: | 08453259 |
Status: | ACTIVE |
Category: | Private Limited Company |
GAZELLE MANAGEMENT SERVICES LLP
PENTRE CELYN HALL,RUTHIN,LL15 2HE
Number: | OC343482 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
49 PRICKWILLOW ROAD,ELY,CB7 4QR
Number: | 08301556 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O QUICKSTORE,TORQUAY,TQ2 8JH
Number: | 07428136 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARKET HOUSE,WOKINGHAM,RG40 1AP
Number: | 09860787 |
Status: | ACTIVE |
Category: | Private Limited Company |
250 SOUTHEND LANE,LONDON,SE6 3DS
Number: | 10090301 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |