RADAN COMPUTATIONAL LIMITED

Company Documents

DateDescription
29/11/1629 November 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/09/1613 September 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/09/161 September 2016 APPLICATION FOR STRIKING-OFF

View Document

15/07/1615 July 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

14/11/1514 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

08/06/158 June 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

16/10/1416 October 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD SMITH

View Document

15/10/1415 October 2014 DIRECTOR APPOINTED MR PAOLO GUGLIELMINI

View Document

15/10/1415 October 2014 DIRECTOR APPOINTED MR DAVID ANTHONY MILLS

View Document

09/10/149 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

20/05/1420 May 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

04/10/134 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

10/09/1310 September 2013 REDUCE ISSUED CAPITAL 09/09/2013

View Document

10/09/1310 September 2013 STATEMENT BY DIRECTORS

View Document

10/09/1310 September 2013 10/09/13 STATEMENT OF CAPITAL GBP 1

View Document

10/09/1310 September 2013 09/09/13 STATEMENT OF CAPITAL GBP 158090

View Document

10/09/1310 September 2013 SOLVENCY STATEMENT DATED 09/09/13

View Document

10/09/1310 September 2013 ARTICLES OF ASSOCIATION

View Document

10/09/1310 September 2013 ALTER ARTICLES 09/09/2013

View Document

14/05/1314 May 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

02/10/122 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

13/08/1213 August 2012 PREVSHO FROM 30/04/2012 TO 31/12/2011

View Document

21/05/1221 May 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

20/10/1120 October 2011 APPOINTMENT TERMINATED, DIRECTOR BRYAN PRYCE

View Document

20/10/1120 October 2011 DIRECTOR APPOINTED MR RICHARD PAUL SMITH

View Document

20/10/1120 October 2011 APPOINTMENT TERMINATED, SECRETARY JONATHAN LEE

View Document

20/10/1120 October 2011 SECRETARY APPOINTED MRS JULIE RANDALL

View Document

20/10/1120 October 2011 DIRECTOR APPOINTED MRS JULIE RANDALL

View Document

20/10/1120 October 2011 APPOINTMENT TERMINATED, DIRECTOR JONATHAN LEE

View Document

19/10/1119 October 2011 REGISTERED OFFICE CHANGED ON 19/10/2011 FROM ORBITAL HOUSE MOAT WAY SEVINGTON ASHFORD KENT TN24 0TT UNITED KINGDOM

View Document

13/10/1113 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

08/09/118 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

17/05/1117 May 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

24/01/1124 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

10/01/1110 January 2011 APPOINTMENT TERMINATED, DIRECTOR MARTIN NUNN

View Document

29/04/1029 April 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

14/04/1014 April 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

05/05/095 May 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

03/02/093 February 2009 REGISTERED OFFICE CHANGED ON 03/02/2009 FROM INCA HOUSE TRINITY ROAD EUREKA SCIENCE & BUSINESS PARK ASHFORD KENT TN25 4AB

View Document

18/08/0818 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

15/05/0815 May 2008 RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

15/04/0815 April 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/12/0711 December 2007 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

31/05/0731 May 2007 NEW DIRECTOR APPOINTED

View Document

30/05/0730 May 2007 RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS

View Document

16/02/0716 February 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/12/0619 December 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/12/0619 December 2006 FACILITY AGREEMENT 06/12/06

View Document

19/12/0619 December 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/12/0619 December 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

15/12/0615 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/067 December 2006 DIRECTOR RESIGNED

View Document

07/12/067 December 2006 DIRECTOR RESIGNED

View Document

07/12/067 December 2006 DIRECTOR RESIGNED

View Document

07/12/067 December 2006 DIRECTOR RESIGNED

View Document

07/12/067 December 2006 DIRECTOR RESIGNED

View Document

07/12/067 December 2006 DIRECTOR RESIGNED

View Document

29/11/0629 November 2006 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

11/10/0611 October 2006 RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/066 June 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

02/03/062 March 2006 DELIVERY EXT'D 3 MTH 30/04/05

View Document

16/11/0516 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/0514 November 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

03/06/053 June 2005 RETURN MADE UP TO 28/04/05; NO CHANGE OF MEMBERS

View Document

03/06/053 June 2005 NEW DIRECTOR APPOINTED

View Document

03/06/053 June 2005 NEW DIRECTOR APPOINTED

View Document

01/07/041 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/06/0424 June 2004 RETURN MADE UP TO 28/04/04; NO CHANGE OF MEMBERS

View Document

04/03/044 March 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

29/07/0329 July 2003 NEW DIRECTOR APPOINTED

View Document

22/07/0322 July 2003 RETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS

View Document

19/06/0319 June 2003 NEW DIRECTOR APPOINTED

View Document

23/05/0323 May 2003 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 30/04/03

View Document

23/05/0323 May 2003 NEW DIRECTOR APPOINTED

View Document

23/05/0323 May 2003 REGISTERED OFFICE CHANGED ON 23/05/03 FROM: SAVILE HOUSE WESTON PARK BATH SOMERSET BA1 4AN

View Document

22/05/0322 May 2003 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

22/05/0322 May 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/05/0321 May 2003 DIRECTOR RESIGNED

View Document

21/05/0321 May 2003 DIRECTOR RESIGNED

View Document

20/05/0320 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/05/0320 May 2003 NEW DIRECTOR APPOINTED

View Document

20/05/0320 May 2003 NEW DIRECTOR APPOINTED

View Document

20/05/0320 May 2003 NEW DIRECTOR APPOINTED

View Document

20/05/0320 May 2003 NEW DIRECTOR APPOINTED

View Document

14/05/0314 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/05/0314 May 2003 DIRECTOR RESIGNED

View Document

14/05/0314 May 2003 NEW DIRECTOR APPOINTED

View Document

14/05/0314 May 2003 DIRECTOR RESIGNED

View Document

14/05/0314 May 2003 DIRECTOR RESIGNED

View Document

14/05/0314 May 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/05/0314 May 2003 DIRECTOR RESIGNED

View Document

14/05/0314 May 2003 DIRECTOR RESIGNED

View Document

14/05/0314 May 2003 DIRECTOR RESIGNED

View Document

01/05/031 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/0322 April 2003 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

14/06/0214 June 2002 RETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS

View Document

23/05/0223 May 2002 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

08/02/028 February 2002 REGISTERED OFFICE CHANGED ON 08/02/02 FROM: ENSLEIGH HOUSE GRANVILLE ROAD BATH BA1 9BE

View Document

11/10/0111 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/0128 September 2001 NEW DIRECTOR APPOINTED

View Document

23/08/0123 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/06/0125 June 2001 NEW DIRECTOR APPOINTED

View Document

25/06/0125 June 2001 RETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS

View Document

12/06/0112 June 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

28/11/0028 November 2000 NEW DIRECTOR APPOINTED

View Document

28/11/0028 November 2000 NEW DIRECTOR APPOINTED

View Document

10/10/0010 October 2000 AUDITOR'S RESIGNATION

View Document

01/06/001 June 2000 RETURN MADE UP TO 28/04/00; FULL LIST OF MEMBERS

View Document

04/04/004 April 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

20/09/9920 September 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

18/08/9918 August 1999 RETURN MADE UP TO 28/04/99; FULL LIST OF MEMBERS

View Document

04/06/984 June 1998 RETURN MADE UP TO 28/04/98; CHANGE OF MEMBERS

View Document

02/06/982 June 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

20/06/9720 June 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

19/06/9719 June 1997 NEW DIRECTOR APPOINTED

View Document

19/06/9719 June 1997 RETURN MADE UP TO 28/04/97; CHANGE OF MEMBERS

View Document

02/10/962 October 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

19/06/9619 June 1996 RETURN MADE UP TO 28/04/96; FULL LIST OF MEMBERS

View Document

14/09/9514 September 1995 RETURN MADE UP TO 28/04/95; CHANGE OF MEMBERS; AMEND

View Document

01/08/951 August 1995 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

18/07/9518 July 1995 RETURN MADE UP TO 28/04/95; CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

02/06/942 June 1994 NEW SECRETARY APPOINTED

View Document

02/06/942 June 1994 RETURN MADE UP TO 28/04/94; CHANGE OF MEMBERS

View Document

02/06/942 June 1994 DIRECTOR RESIGNED

View Document

02/06/942 June 1994 SECRETARY RESIGNED

View Document

08/04/948 April 1994 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

04/06/934 June 1993 REGISTERED OFFICE CHANGED ON 04/06/93 FROM: 19 BELMONT LANSDOWN ROAD BATH AVON BA1 5DZ

View Document

11/05/9311 May 1993 RETURN MADE UP TO 28/04/93; FULL LIST OF MEMBERS

View Document

02/04/932 April 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

08/12/928 December 1992 RETURN MADE UP TO 28/04/92; CHANGE OF MEMBERS

View Document

08/12/928 December 1992 NEW DIRECTOR APPOINTED

View Document

31/05/9231 May 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

16/04/9216 April 1992 RETURN MADE UP TO 28/04/91; CHANGE OF MEMBERS

View Document

25/06/9125 June 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/06/9125 June 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/06/9125 June 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/05/9121 May 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

11/05/9111 May 1991 NEW DIRECTOR APPOINTED

View Document

15/04/9115 April 1991 RETURN MADE UP TO 28/04/90; FULL LIST OF MEMBERS

View Document

07/04/917 April 1991 ACCOUNTING REF. DATE EXT FROM 05/04 TO 31/05

View Document

01/05/901 May 1990 � IC 328845/321633 29/03/90 � SR 7212@1=7212

View Document

01/05/901 May 1990 REDEMPTION OF SHARES 30/03/90

View Document

01/05/901 May 1990 REDEMPTION OF SHARES 29/03/90

View Document

30/04/9030 April 1990 RETURN MADE UP TO 28/04/89; FULL LIST OF MEMBERS

View Document

30/04/9030 April 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

26/04/9026 April 1990 DIRECTOR RESIGNED

View Document

05/10/895 October 1989 DIRECTOR RESIGNED

View Document

07/06/897 June 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

15/05/8915 May 1989 RETURN MADE UP TO 14/07/88; FULL LIST OF MEMBERS

View Document

12/05/8912 May 1989 FIRST GAZETTE

View Document

03/02/893 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/895 January 1989 � NC 200000/1000000 17/1

View Document

05/01/895 January 1989 WD 07/12/88 AD 17/11/88--------- PREMIUM � SI 5770@1=5770 � IC 173075/178845

View Document

05/01/895 January 1989 VARYING SHARE RIGHTS AND NAMES 17/11/88

View Document

12/12/8812 December 1988 NEW DIRECTOR APPOINTED

View Document

11/07/8811 July 1988 DIRECTOR RESIGNED

View Document

11/07/8811 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

11/07/8811 July 1988 RETURN MADE UP TO 16/04/87; FULL LIST OF MEMBERS

View Document

28/07/8728 July 1987 RETURN MADE UP TO 01/06/86; FULL LIST OF MEMBERS

View Document

23/06/8723 June 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

31/01/8731 January 1987 ALTER MEM AND ARTS

View Document

12/09/8612 September 1986 DIRECTOR RESIGNED

View Document

19/06/8619 June 1986 ALTER SHARE STRUCTURE

View Document

19/06/8619 June 1986 NEW DIRECTOR APPOINTED

View Document

03/05/863 May 1986 NEW DIRECTOR APPOINTED

View Document

03/05/863 May 1986 RETURN MADE UP TO 30/08/85; FULL LIST OF MEMBERS

View Document

20/10/7620 October 1976 CERTIFICATE OF INCORPORATION

View Document


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