RADSUB LIMITED
Status | ACTIVE |
Company No. | 09982303 |
Category | Private Limited Company |
Incorporated | 02 Feb 2016 |
Age | 8 years, 3 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
RADSUB LIMITED is an active private limited company with number 09982303. It was incorporated 8 years, 3 months, 28 days ago, on 02 February 2016. The company address is C/O Francis Clark Llp Melville Building East C/O Francis Clark Llp Melville Building East, Plymouth, PL1 3RP, Devon, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 09 Feb 2024
Action Date: 26 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-26
Documents
Change to a person with significant control
Date: 24 Jan 2024
Action Date: 30 Mar 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2023-03-30
Psc name: Radholdings Limited
Documents
Accounts with accounts type total exemption full
Date: 15 Aug 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change person director company with change date
Date: 17 Jul 2023
Action Date: 05 Jul 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Roderick Adam David Fuller
Change date: 2023-07-05
Documents
Change registered office address company with date old address new address
Date: 30 Mar 2023
Action Date: 30 Mar 2023
Category: Address
Type: AD01
Old address: C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA United Kingdom
New address: C/O Francis Clark Llp Melville Building East Royal William Yard Plymouth Devon PL1 3RP
Change date: 2023-03-30
Documents
Termination director company with name termination date
Date: 08 Feb 2023
Action Date: 02 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-02-02
Officer name: Gemma Frances Fuller
Documents
Confirmation statement with updates
Date: 26 Jan 2023
Action Date: 26 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-26
Documents
Appoint person director company with name date
Date: 12 Dec 2022
Action Date: 28 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Gemma Frances Fuller
Appointment date: 2022-11-28
Documents
Accounts with accounts type total exemption full
Date: 09 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change registered office address company with date old address new address
Date: 21 Jun 2022
Action Date: 21 Jun 2022
Category: Address
Type: AD01
New address: C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA
Old address: 3 Enborne Lodge Lane Enborne Newbury Berkshire RG16 6RH United Kingdom
Change date: 2022-06-21
Documents
Change person director company with change date
Date: 26 May 2022
Action Date: 26 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-05-26
Officer name: Mr Roderick Adam David Fuller
Documents
Change registered office address company with date old address new address
Date: 26 May 2022
Action Date: 26 May 2022
Category: Address
Type: AD01
Old address: C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA United Kingdom
New address: 3 Enborne Lodge Lane Enborne Newbury Berkshire RG16 6RH
Change date: 2022-05-26
Documents
Mortgage create with deed with charge number charge creation date
Date: 12 Apr 2022
Action Date: 08 Apr 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 099823030004
Charge creation date: 2022-04-08
Documents
Mortgage create with deed with charge number charge creation date
Date: 12 Apr 2022
Action Date: 08 Apr 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 099823030005
Charge creation date: 2022-04-08
Documents
Confirmation statement with no updates
Date: 15 Feb 2022
Action Date: 01 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-01
Documents
Accounts with accounts type total exemption full
Date: 09 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change registered office address company with date old address new address
Date: 13 Apr 2021
Action Date: 13 Apr 2021
Category: Address
Type: AD01
Change date: 2021-04-13
New address: C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA
Old address: 12 Kersten Close Newbury Berkshire RG14 7WF United Kingdom
Documents
Change person director company with change date
Date: 13 Apr 2021
Action Date: 13 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-04-13
Officer name: Mr Roderick Adam David Fuller
Documents
Confirmation statement with updates
Date: 15 Mar 2021
Action Date: 01 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-01
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 14 Feb 2020
Action Date: 01 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-01
Documents
Accounts with accounts type total exemption full
Date: 23 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 12 Feb 2019
Action Date: 01 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-01
Documents
Accounts with accounts type total exemption full
Date: 05 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 22 Aug 2018
Action Date: 17 Aug 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 099823030003
Charge creation date: 2018-08-17
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Feb 2018
Action Date: 23 Feb 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 099823030002
Charge creation date: 2018-02-23
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Feb 2018
Action Date: 23 Feb 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-02-23
Charge number: 099823030001
Documents
Confirmation statement with updates
Date: 08 Feb 2018
Action Date: 01 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-01
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Appoint person director company with name
Date: 12 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Roderick Adam David Fuller
Documents
Confirmation statement with updates
Date: 09 Feb 2017
Action Date: 01 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-01
Documents
Confirmation statement with updates
Date: 08 Feb 2017
Action Date: 30 Jun 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-06-30
Documents
Change account reference date company current extended
Date: 21 Oct 2016
Action Date: 31 Mar 2017
Category: Accounts
Type: AA01
Made up date: 2017-02-28
New date: 2017-03-31
Documents
Some Companies
TOP FLOOR CLARIDON HOUSE,STANFORD LE HOPE,SS17 0JU
Number: | 11379501 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR REGENT HOUSE,WOLVERHAMPTON,WV1 4EG
Number: | 03130571 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 RIVERSIDE STUDIOS AMETHYST ROAD,NEWCASTLE UPON TYNE,NE4 7YL
Number: | 10775250 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 HEATHGATE,LONDON,NW11 7AN
Number: | 02865465 |
Status: | ACTIVE |
Category: | Private Limited Company |
59 LONGSIGHT,BOLTON,BL2 3HY
Number: | 11461511 |
Status: | ACTIVE |
Category: | Private Limited Company |
SURREY AND LONDON EYE SURGERY LIMITED
C/O PRICE BAILEY LLP 7TH FLOOR, DASHWOOD HOUSE,LONDON,EC2M 1QS
Number: | 10078433 |
Status: | ACTIVE |
Category: | Private Limited Company |