3RADICAL LIMITED

Desklodge House Desklodge House, Bristol, BS1 6NL, England
StatusACTIVE
Company No.07872556
CategoryPrivate Limited Company
Incorporated06 Dec 2011
Age12 years, 4 months, 28 days
JurisdictionEngland Wales

SUMMARY

3RADICAL LIMITED is an active private limited company with number 07872556. It was incorporated 12 years, 4 months, 28 days ago, on 06 December 2011. The company address is Desklodge House Desklodge House, Bristol, BS1 6NL, England.



Company Fillings

Capital allotment shares

Date: 01 Mar 2024

Action Date: 28 Feb 2024

Category: Capital

Type: SH01

Capital : 1,369,952.01 GBP

Date: 2024-02-28

Documents

View document PDF

Resolution

Date: 16 Jan 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2023

Action Date: 11 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-11

Documents

View document PDF

Notification of a person with significant control

Date: 31 Oct 2023

Action Date: 31 Oct 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David Justin Eldridge

Notification date: 2023-10-31

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Oct 2023

Action Date: 31 Oct 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-10-31

Psc name: David Newton

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2023

Action Date: 31 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-10-31

Officer name: Mr David Justin Eldridge

Documents

View document PDF

Capital allotment shares

Date: 22 Sep 2023

Action Date: 20 Sep 2023

Category: Capital

Type: SH01

Capital : 1,357,484.7 GBP

Date: 2023-09-20

Documents

View document PDF

Resolution

Date: 21 Aug 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Aug 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Aug 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2023

Action Date: 09 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-08-09

Officer name: Mr George Stavrinidis

Documents

View document PDF

Capital allotment shares

Date: 02 Aug 2023

Action Date: 01 Aug 2023

Category: Capital

Type: SH01

Date: 2023-08-01

Capital : 1,353,781 GBP

Documents

View document PDF

Capital allotment shares

Date: 01 Aug 2023

Action Date: 28 Jul 2023

Category: Capital

Type: SH01

Capital : 1,353,718.04 GBP

Date: 2023-07-28

Documents

View document PDF

Resolution

Date: 16 May 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 May 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 May 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Capital allotment shares

Date: 12 Apr 2023

Action Date: 04 Apr 2023

Category: Capital

Type: SH01

Capital : 1,345,940.3 GBP

Date: 2023-04-04

Documents

View document PDF

Capital allotment shares

Date: 11 Apr 2023

Action Date: 05 Apr 2023

Category: Capital

Type: SH01

Capital : 1,345,495.92 GBP

Date: 2023-04-05

Documents

View document PDF

Capital allotment shares

Date: 11 Apr 2023

Action Date: 04 Apr 2023

Category: Capital

Type: SH01

Capital : 1,342,755.19 GBP

Date: 2023-04-04

Documents

View document PDF

Capital allotment shares

Date: 14 Feb 2023

Action Date: 10 Feb 2023

Category: Capital

Type: SH01

Date: 2023-02-10

Capital : 1,337,866.33 GBP

Documents

View document PDF

Capital allotment shares

Date: 05 Jan 2023

Action Date: 19 Dec 2022

Category: Capital

Type: SH01

Capital : 1,331,329.33 GBP

Date: 2022-12-19

Documents

View document PDF

Capital allotment shares

Date: 05 Jan 2023

Action Date: 23 Dec 2022

Category: Capital

Type: SH01

Date: 2022-12-23

Capital : 1,329,477.49 GBP

Documents

View document PDF

Capital allotment shares

Date: 05 Jan 2023

Action Date: 19 Dec 2022

Category: Capital

Type: SH01

Date: 2022-12-19

Capital : 1,328,551.57 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2022

Action Date: 11 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-11

Documents

View document PDF

Capital allotment shares

Date: 03 Oct 2022

Action Date: 27 Sep 2022

Category: Capital

Type: SH01

Capital : 1,323,901.86 GBP

Date: 2022-09-27

Documents

View document PDF

Capital allotment shares

Date: 03 Oct 2022

Action Date: 20 Sep 2022

Category: Capital

Type: SH01

Capital : 1,322,338.95 GBP

Date: 2022-09-20

Documents

View document PDF

Memorandum articles

Date: 24 Sep 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 24 Sep 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2022

Action Date: 02 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Derwent Fisher

Termination date: 2022-09-02

Documents

View document PDF

Termination director company with name termination date

Date: 23 Aug 2022

Action Date: 22 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clive Paul Armitage

Termination date: 2022-08-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 May 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Capital allotment shares

Date: 20 Dec 2021

Action Date: 17 Dec 2021

Category: Capital

Type: SH01

Date: 2021-12-17

Capital : 1,299,835 GBP

Documents

View document PDF

Capital allotment shares

Date: 20 Dec 2021

Action Date: 17 Dec 2021

Category: Capital

Type: SH01

Capital : 1,298,080 GBP

Date: 2021-12-17

Documents

View document PDF

Capital allotment shares

Date: 14 Dec 2021

Action Date: 10 Dec 2021

Category: Capital

Type: SH01

Date: 2021-12-10

Capital : 1,297,809 GBP

Documents

View document PDF

Capital allotment shares

Date: 24 Nov 2021

Action Date: 19 Nov 2021

Category: Capital

Type: SH01

Date: 2021-11-19

Capital : 1,247,572 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2021

Action Date: 11 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-11

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2021

Action Date: 10 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-10

Officer name: Mr George Stavrinidis

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2021

Action Date: 10 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Clive Paul Armitage

Change date: 2021-11-10

Documents

View document PDF

Capital allotment shares

Date: 11 Nov 2021

Action Date: 05 Nov 2021

Category: Capital

Type: SH01

Date: 2021-11-05

Capital : 1,234,372 GBP

Documents

View document PDF

Capital allotment shares

Date: 13 Oct 2021

Action Date: 30 Sep 2021

Category: Capital

Type: SH01

Date: 2021-09-30

Capital : 1,072,586 GBP

Documents

View document PDF

Capital allotment shares

Date: 01 Sep 2021

Action Date: 27 Aug 2021

Category: Capital

Type: SH01

Date: 2021-08-27

Capital : 1,048,887 GBP

Documents

View document PDF

Capital allotment shares

Date: 30 Jul 2021

Action Date: 30 Jul 2021

Category: Capital

Type: SH01

Date: 2021-07-30

Capital : 1,046,472 GBP

Documents

View document PDF

Notification of a person with significant control

Date: 16 Jul 2021

Action Date: 15 Jul 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David Newton

Notification date: 2021-07-15

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 15 Jul 2021

Action Date: 15 Jul 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2021-07-15

Documents

View document PDF

Capital allotment shares

Date: 05 Jul 2021

Action Date: 30 Jun 2021

Category: Capital

Type: SH01

Capital : 1,044,239 GBP

Date: 2021-06-30

Documents

View document PDF

Capital allotment shares

Date: 23 Jun 2021

Action Date: 18 Jun 2021

Category: Capital

Type: SH01

Capital : 1,043,640 GBP

Date: 2021-06-18

Documents

View document PDF

Capital allotment shares

Date: 04 Jun 2021

Action Date: 28 May 2021

Category: Capital

Type: SH01

Capital : 1,016,702 GBP

Date: 2021-05-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 May 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2021

Action Date: 08 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Justin Eldridge

Change date: 2021-04-08

Documents

View document PDF

Capital allotment shares

Date: 17 Mar 2021

Action Date: 12 Mar 2021

Category: Capital

Type: SH01

Capital : 917,621 GBP

Date: 2021-03-12

Documents

View document PDF

Capital allotment shares

Date: 15 Feb 2021

Action Date: 01 Feb 2021

Category: Capital

Type: SH01

Date: 2021-02-01

Capital : 902,948 GBP

Documents

View document PDF

Memorandum articles

Date: 12 Feb 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 12 Feb 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2020

Action Date: 11 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-11

Documents

View document PDF

Notification of a person with significant control statement

Date: 11 Nov 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Nov 2020

Action Date: 11 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Justin Eldridge

Cessation date: 2020-11-11

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2020

Action Date: 31 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael John Talbot

Termination date: 2020-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2020

Action Date: 30 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Derwent Fisher

Appointment date: 2020-10-30

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 21 Oct 2020

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2019-11-09

Documents

View document PDF

Capital allotment shares

Date: 17 Sep 2020

Action Date: 03 Sep 2020

Category: Capital

Type: SH01

Capital : 823,547 GBP

Date: 2020-09-03

Documents

View document PDF

Capital allotment shares

Date: 10 Sep 2020

Action Date: 28 Aug 2020

Category: Capital

Type: SH01

Capital : 819,526 GBP

Date: 2020-08-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 May 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Capital allotment shares

Date: 14 Apr 2020

Action Date: 03 Apr 2020

Category: Capital

Type: SH01

Date: 2020-04-03

Capital : 818,251 GBP

Documents

View document PDF

Capital allotment shares

Date: 03 Apr 2020

Action Date: 30 Mar 2020

Category: Capital

Type: SH01

Capital : 813,469 GBP

Date: 2020-03-30

Documents

View document PDF

Legacy

Date: 18 Mar 2020

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 09/11/2019

Documents

View document PDF

Capital allotment shares

Date: 05 Mar 2020

Action Date: 13 Feb 2020

Category: Capital

Type: SH01

Capital : 783,437 GBP

Date: 2020-02-13

Documents

View document PDF

Capital allotment shares

Date: 30 Jan 2020

Action Date: 15 Jan 2020

Category: Capital

Type: SH01

Capital : 791,827 GBP

Date: 2020-01-15

Documents

View document PDF

Capital allotment shares

Date: 30 Jan 2020

Action Date: 09 Jan 2020

Category: Capital

Type: SH01

Capital : 791,189 GBP

Date: 2020-01-09

Documents

View document PDF

Capital allotment shares

Date: 14 Jan 2020

Action Date: 24 Dec 2019

Category: Capital

Type: SH01

Date: 2019-12-24

Capital : 789,435 GBP

Documents

View document PDF

Capital allotment shares

Date: 10 Jan 2020

Action Date: 31 Dec 2019

Category: Capital

Type: SH01

Date: 2019-12-31

Capital : 790,072 GBP

Documents

View document PDF

Capital allotment shares

Date: 10 Jan 2020

Action Date: 20 Dec 2019

Category: Capital

Type: SH01

Capital : 787,202 GBP

Date: 2019-12-20

Documents

View document PDF

Capital allotment shares

Date: 10 Jan 2020

Action Date: 07 Nov 2019

Category: Capital

Type: SH01

Date: 2019-11-07

Capital : 783,437 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2019

Action Date: 09 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-09

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Oct 2019

Action Date: 05 Apr 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-04-05

Psc name: David Justin Eldridge

Documents

View document PDF

Change to a person with significant control

Date: 28 Oct 2019

Action Date: 24 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David Justin Eldridge

Change date: 2019-10-24

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2019

Action Date: 24 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-24

Officer name: Mr David Justin Eldridge

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2019

Action Date: 24 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-24

Officer name: Mr Michael John Talbot

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2019

Action Date: 24 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr George Stavrinidis

Change date: 2019-10-24

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2019

Action Date: 24 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Clive Paul Armitage

Change date: 2019-10-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Oct 2019

Action Date: 24 Oct 2019

Category: Address

Type: AD01

Old address: Desklodge House Room R409 Redcliffe Way Bristol BS1 6NL England

Change date: 2019-10-24

New address: Desklodge House Redcliffe Way Bristol BS1 6NL

Documents

View document PDF

Change to a person with significant control

Date: 02 Oct 2019

Action Date: 01 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David Justin Eldridge

Change date: 2019-10-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Oct 2019

Action Date: 01 Oct 2019

Category: Address

Type: AD01

New address: Desklodge House Room R409 Redcliffe Way Bristol BS1 6NL

Old address: 1 Friary Temple Quay Bristol BS1 6EA

Change date: 2019-10-01

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-01

Officer name: Mr Michael John Talbot

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-01

Officer name: Mr George Stavrinidis

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Clive Paul Armitage

Change date: 2019-10-01

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Justin Eldridge

Change date: 2019-10-01

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 17 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AAMD

Made up date: 2019-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Sep 2019

Action Date: 30 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-08-30

Psc name: David Newton

Documents

View document PDF

Capital allotment shares

Date: 30 Aug 2019

Action Date: 29 Aug 2019

Category: Capital

Type: SH01

Date: 2019-08-29

Capital : 781,844 GBP

Documents

View document PDF

Capital allotment shares

Date: 01 Jul 2019

Action Date: 30 Jun 2019

Category: Capital

Type: SH01

Date: 2019-06-30

Capital : 780,569 GBP

Documents

View document PDF

Capital allotment shares

Date: 20 Jun 2019

Action Date: 31 May 2019

Category: Capital

Type: SH01

Date: 2019-05-31

Capital : 779,485 GBP

Documents

View document PDF

Capital allotment shares

Date: 21 May 2019

Action Date: 30 Apr 2019

Category: Capital

Type: SH01

Capital : 775,340 GBP

Date: 2019-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 May 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Capital allotment shares

Date: 03 Apr 2019

Action Date: 31 Mar 2019

Category: Capital

Type: SH01

Capital : 767,370 GBP

Date: 2019-03-31

Documents

View document PDF

Capital allotment shares

Date: 28 Feb 2019

Action Date: 28 Feb 2019

Category: Capital

Type: SH01

Date: 2019-02-28

Capital : 754,298 GBP

Documents

View document PDF

Capital allotment shares

Date: 08 Jan 2019

Action Date: 20 Dec 2018

Category: Capital

Type: SH01

Date: 2018-12-20

Capital : 731,659 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 19 Nov 2018

Action Date: 08 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-08

Documents

View document PDF

Notification of a person with significant control

Date: 19 Nov 2018

Action Date: 28 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-08-28

Psc name: David Newton

Documents

View document PDF

Capital allotment shares

Date: 24 Aug 2018

Action Date: 13 Aug 2018

Category: Capital

Type: SH01

Capital : 730,384 GBP

Date: 2018-08-13

Documents

View document PDF

Capital allotment shares

Date: 24 Aug 2018

Action Date: 13 Aug 2018

Category: Capital

Type: SH01

Date: 2018-08-13

Capital : 730,384 GBP

Documents

View document PDF


Some Companies

ART OF THE HIMALAYAS LTD

AGNES LOWY,LONDON W9,

Number:FC013120
Status:ACTIVE
Category:Other company type

HIGHGROVE HOMES (SPALDING) LIMITED

ASHGROVE LODGE AUSTENDYKE ROAD,SPALDING,PE12 6BZ

Number:11158020
Status:ACTIVE
Category:Private Limited Company

MARY STEVENS HOSPICE LOTTERY LIMITED

221 HAGLEY ROAD,WEST MIDLANDS,DY8 2JR

Number:03885815
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PHOENIX FINE CUISINE LIMITED

2 GEORGE STREET,BATH,BA1 2EH

Number:07189891
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SANLAM LIFE & PENSIONS UK LIMITED

ST BARTHOLOMEWS HOUSE,BRISTOL,BS1 2NH

Number:00980142
Status:ACTIVE
Category:Private Limited Company

SHELBY ESTATES LTD

7 MERLIN COURTYARD,AYLESBURY,HP19 8DP

Number:09716637
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