DIGITAL RADISH LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/05/256 May 2025 | Confirmation statement made on 2025-05-01 with no updates |
21/10/2421 October 2024 | Accounts for a small company made up to 2023-12-31 |
01/10/241 October 2024 | Registration of charge 084940220005, created on 2024-10-01 |
01/05/241 May 2024 | Confirmation statement made on 2024-05-01 with no updates |
19/04/2419 April 2024 | Confirmation statement made on 2024-04-18 with no updates |
12/02/2412 February 2024 | Accounts for a small company made up to 2022-12-31 |
12/12/2312 December 2023 | Appointment of Mr Dominic Peter John Hawes-Fairley as a director on 2023-12-08 |
02/05/232 May 2023 | Confirmation statement made on 2023-04-18 with updates |
14/04/2314 April 2023 | Cessation of Selbey Anderson Limited as a person with significant control on 2022-05-04 |
14/04/2314 April 2023 | Change of details for Incubai Consulting Limited as a person with significant control on 2022-05-04 |
10/03/2310 March 2023 | Notification of Incubai Consulting Limited as a person with significant control on 2022-05-04 |
20/12/2220 December 2022 | Registration of charge 084940220004, created on 2022-12-16 |
29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 |
18/05/2218 May 2022 | Registration of charge 084940220001, created on 2022-05-11 |
09/05/229 May 2022 | Confirmation statement made on 2022-04-18 with no updates |
03/03/223 March 2022 | Previous accounting period shortened from 2022-04-29 to 2021-12-31 |
31/01/2231 January 2022 | Total exemption full accounts made up to 2021-04-30 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
14/07/2114 July 2021 | Compulsory strike-off action has been discontinued |
14/07/2114 July 2021 | Compulsory strike-off action has been discontinued |
13/07/2113 July 2021 | First Gazette notice for compulsory strike-off |
08/07/218 July 2021 | Change of details for Ms Renaye Rachel Edwards as a person with significant control on 2017-05-01 |
08/07/218 July 2021 | Change of details for Lorna Rose Charlish as a person with significant control on 2017-02-28 |
07/07/217 July 2021 | Confirmation statement made on 2021-04-18 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
23/02/2123 February 2021 | 30/04/20 UNAUDITED ABRIDGED |
29/05/2029 May 2020 | CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
20/01/2020 January 2020 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 29/04/19 |
07/01/207 January 2020 | 29/04/19 UNAUDITED ABRIDGED |
24/05/1924 May 2019 | CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES |
29/04/1929 April 2019 | Annual accounts for year ending 29 Apr 2019 |
20/02/1920 February 2019 | 30/04/18 TOTAL EXEMPTION FULL |
16/10/1816 October 2018 | REGISTERED OFFICE CHANGED ON 16/10/2018 FROM 4 BLOOMSBURY PLACE LONDON WC1A 2QA UNITED KINGDOM |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
30/04/1830 April 2018 | REGISTERED OFFICE CHANGED ON 30/04/2018 FROM 22 BLOOMSBURY STREET BLOOMSBURY STREET LONDON WC1B 3QJ ENGLAND |
30/04/1830 April 2018 | CONFIRMATION STATEMENT MADE ON 18/04/18, WITH UPDATES |
31/01/1831 January 2018 | PREVSHO FROM 30/04/2017 TO 29/04/2017 |
03/05/173 May 2017 | CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
11/01/1711 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
28/04/1628 April 2016 | Annual return made up to 18 April 2016 with full list of shareholders |
20/11/1520 November 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
31/07/1531 July 2015 | REGISTERED OFFICE CHANGED ON 31/07/2015 FROM 22 UPPER GROUND SOUTHBANK LONDON SE1 9PD |
13/07/1513 July 2015 | Annual return made up to 18 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
12/11/1412 November 2014 | 12/11/14 STATEMENT OF CAPITAL GBP 10 |
02/10/142 October 2014 | REGISTERED OFFICE CHANGED ON 02/10/2014 FROM 27 PAUL STREET LONDON EC2A 4JU |
04/09/144 September 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
09/05/149 May 2014 | Annual return made up to 18 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
10/11/1310 November 2013 | REGISTERED OFFICE CHANGED ON 10/11/2013 FROM 27 PAUL STREET LONDON EC2A 4JU ENGLAND |
10/11/1310 November 2013 | REGISTERED OFFICE CHANGED ON 10/11/2013 FROM FLOOR 1 38 SEVEN SISTERS ROAD HOLLOWAY LONDON N7 6AA ENGLAND |
12/09/1312 September 2013 | APPOINTMENT TERMINATED, DIRECTOR OWAIN MULLIGAN |
12/09/1312 September 2013 | DIRECTOR'S CHANGE OF PARTICULARS / LORNA CHARLISH / 12/09/2013 |
12/09/1312 September 2013 | DIRECTOR APPOINTED MRS RENAYE RACHEL EDWARDS |
12/09/1312 September 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS RENAYE RACHEL EDWARDS / 12/09/2013 |
18/04/1318 April 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company