RADAR LONDON LTD
Status | ACTIVE |
Company No. | 07906133 |
Category | Private Limited Company |
Incorporated | 11 Jan 2012 |
Age | 12 years, 4 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
RADAR LONDON LTD is an active private limited company with number 07906133. It was incorporated 12 years, 4 months, 25 days ago, on 11 January 2012. The company address is 13 Gloucester Place, Windsor, SL4 2AJ, Berkshire.
Company Fillings
Confirmation statement with no updates
Date: 24 Jan 2024
Action Date: 11 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-11
Documents
Accounts with accounts type unaudited abridged
Date: 31 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with updates
Date: 24 Jan 2023
Action Date: 11 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-11
Documents
Resolution
Date: 20 Oct 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type unaudited abridged
Date: 06 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 14 Feb 2022
Action Date: 11 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-11
Documents
Accounts with accounts type unaudited abridged
Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 12 Jan 2021
Action Date: 11 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-11
Documents
Accounts with accounts type unaudited abridged
Date: 28 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 17 Jan 2020
Action Date: 11 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-11
Documents
Accounts with accounts type unaudited abridged
Date: 23 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 24 Jan 2019
Action Date: 11 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-11
Documents
Accounts with accounts type unaudited abridged
Date: 25 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 11 Jan 2018
Action Date: 11 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-11
Documents
Accounts with accounts type unaudited abridged
Date: 14 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 24 Jan 2017
Action Date: 11 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-11
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 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: 11 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-11
Documents
Accounts with accounts type total exemption small
Date: 23 Apr 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Termination director company with name termination date
Date: 23 Apr 2015
Action Date: 23 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Deborah Caporn
Termination date: 2015-04-23
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2015
Action Date: 11 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-11
Documents
Accounts with accounts type total exemption small
Date: 15 Oct 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: 14 Jan 2014
Action Date: 11 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-11
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 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: 17 Jan 2013
Action Date: 11 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-11
Documents
Change person director company with change date
Date: 17 Jan 2013
Action Date: 01 Dec 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-12-01
Officer name: Mr James Christopher Hossack
Documents
Appoint person director company with name
Date: 17 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Deborah Caporn
Documents
Some Companies
BRITISH ASSOCIATION OF SPINE SURGEONS
35-43 LINCOLN'S INN FIELDS,LONDON,WC2A 3PE
Number: | 08156883 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
BELL HOUSE CHURCH LANE,UPMINSTER,RM14 3QA
Number: | 08350281 |
Status: | ACTIVE |
Category: | Private Limited Company |
ESSEX STEEL FABRICATIONS LIMITED
SUITE 3 WARREN HOUSE,HOCKLEY,SS5 4QS
Number: | 09974689 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 4 SUITE 2 KING GEORGE CHAMBERS,BACUP,OL13 9AA
Number: | 10934912 |
Status: | ACTIVE |
Category: | Private Limited Company |
203 NEWLAND AVENUE,HULL,HU5 2EN
Number: | 10110885 |
Status: | ACTIVE |
Category: | Private Limited Company |
DOSHI ACCOUNTANTS LTD 6TH FLOOR, AMP HOUSE,CROYDON,CR0 2LX
Number: | 05805632 |
Status: | ACTIVE |
Category: | Private Limited Company |