3RADICAL LIMITED
Status | ACTIVE |
Company No. | 07872556 |
Category | Private Limited Company |
Incorporated | 06 Dec 2011 |
Age | 12 years, 4 months, 28 days |
Jurisdiction | England 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
Resolution
Date: 16 Jan 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
Resolution
Date: 21 Aug 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Aug 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Aug 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
Resolution
Date: 16 May 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 May 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 24 Sep 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 12 Feb 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Notification of a person with significant control statement
Date: 11 Nov 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
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
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
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
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
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
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
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
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
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
Legacy
Date: 18 Mar 2020
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 09/11/2019
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
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) |
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 |
7 MERLIN COURTYARD,AYLESBURY,HP19 8DP
Number: | 09716637 |
Status: | ACTIVE |
Category: | Private Limited Company |