RADICAL PRIME LIMITED

Essex House 8 The Shrubberies Essex House 8 The Shrubberies, South Woodford, E18 1BD, England
StatusACTIVE
Company No.11165637
CategoryPrivate Limited Company
Incorporated23 Jan 2018
Age6 years, 3 months, 23 days
JurisdictionEngland Wales

SUMMARY

RADICAL PRIME LIMITED is an active private limited company with number 11165637. It was incorporated 6 years, 3 months, 23 days ago, on 23 January 2018. The company address is Essex House 8 The Shrubberies Essex House 8 The Shrubberies, South Woodford, E18 1BD, England.



Company Fillings

Accounts with accounts type dormant

Date: 26 Mar 2024

Action Date: 31 Jan 2024

Category: Accounts

Type: AA

Made up date: 2024-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Feb 2024

Action Date: 05 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Mar 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2023

Action Date: 05 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2022

Action Date: 08 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-08

Officer name: Mr Adam Lay

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2022

Action Date: 08 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-08

Officer name: Mr Adam Lay

Documents

View document PDF

Change to a person with significant control

Date: 17 Feb 2022

Action Date: 08 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Adam Lay

Change date: 2022-02-08

Documents

View document PDF

Confirmation statement with updates

Date: 17 Feb 2022

Action Date: 05 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2021

Action Date: 05 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2020

Action Date: 05 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jan 2020

Action Date: 28 Jan 2020

Category: Address

Type: AD01

New address: Essex House 8 the Shrubberies George Lane South Woodford E18 1BD

Old address: 152-160 City Road London EC1V 2NX United Kingdom

Change date: 2020-01-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jan 2020

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2019

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Cvrcek

Termination date: 2019-09-01

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2019

Action Date: 22 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-22

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2018

Action Date: 12 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Daniel Cvrcek

Change date: 2018-04-12

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2018

Action Date: 12 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-12

Officer name: Mr Adam Lay

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Mar 2018

Action Date: 27 Mar 2018

Category: Address

Type: AD01

Old address: 20 Bridge Street Cambridge CB2 1UF United Kingdom

New address: 152-160 City Road London EC1V 2NX

Change date: 2018-03-27

Documents

View document PDF

Incorporation company

Date: 23 Jan 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BASE MANUFACTURING LIMITED

UNIT 20 ASHVILLE WAY,LEICESTER,LE8 6NU

Number:08188656
Status:ACTIVE
Category:Private Limited Company

GTEC TRADING SERVICES LTD

21 THE CAUSEWAY,ESSEX, MALDON,CM9 4LJ

Number:11698558
Status:ACTIVE
Category:Private Limited Company

IMATCHANATION LTD

15 AMSBURY ROAD,MAIDSTONE,ME17 4DW

Number:11680337
Status:ACTIVE
Category:Private Limited Company

KENDELL CYCLES LIMITED

C/O LOFTHOUSE & CO, 36 ROPERGATE,WEST YORKSHIRE,WF8 1LY

Number:05098416
Status:ACTIVE
Category:Private Limited Company

THE OPPO FOUNDATION

BOUNDARY HOUSE,UXBRIDGE,UB8 1QG

Number:09094555
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

TILE MARKET CONTRACTS LTD

BARRY THOMPSON & CO,CRAIGAVON,BT62 3EU

Number:NI657346
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