RADSUB LIMITED

C/O Francis Clark Llp Melville Building East C/O Francis Clark Llp Melville Building East, Plymouth, PL1 3RP, Devon, United Kingdom
StatusACTIVE
Company No.09982303
CategoryPrivate Limited Company
Incorporated02 Feb 2016
Age8 years, 3 months, 28 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 02 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CRUSY BUILDING LTD

TOP FLOOR CLARIDON HOUSE,STANFORD LE HOPE,SS17 0JU

Number:11379501
Status:ACTIVE
Category:Private Limited Company

FIRST LINK (UK) LTD

3RD FLOOR REGENT HOUSE,WOLVERHAMPTON,WV1 4EG

Number:03130571
Status:ACTIVE
Category:Private Limited Company

FORZA BASSO LTD

15 RIVERSIDE STUDIOS AMETHYST ROAD,NEWCASTLE UPON TYNE,NE4 7YL

Number:10775250
Status:ACTIVE
Category:Private Limited Company

HEATHGATE INVESTMENTS LIMITED

16 HEATHGATE,LONDON,NW11 7AN

Number:02865465
Status:ACTIVE
Category:Private Limited Company

LOVE PAWS LTD

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

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