RADANKS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/08/2520 August 2025 New | Confirmation statement made on 2025-07-28 with no updates |
20/01/2520 January 2025 | Micro company accounts made up to 2024-03-31 |
17/01/2517 January 2025 | Micro company accounts made up to 2023-03-31 |
29/07/2429 July 2024 | Confirmation statement made on 2024-07-28 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
30/01/2430 January 2024 | Confirmation statement made on 2023-07-28 with updates |
28/07/2328 July 2023 | Termination of appointment of Adamya Raj as a director on 2023-07-14 |
05/06/235 June 2023 | Registered office address changed from 118 Pall Mall, London Pall Mall London SW1Y 5EA England to 3 Waterhouse Square 138 - 142 Holborn London EC1N 2SW on 2023-06-05 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
04/01/234 January 2023 | Micro company accounts made up to 2022-03-31 |
15/12/2215 December 2022 | Micro company accounts made up to 2021-03-31 |
29/11/2229 November 2022 | Registered office address changed from Radanks Limited 3 Waterhouse Square Chancery Lane Holborn London Camden Town EC1N 2SW England to 118 Pall Mall, London Pall Mall London SW1Y 5EA on 2022-11-29 |
29/11/2229 November 2022 | Confirmation statement made on 2022-11-29 with no updates |
29/11/2229 November 2022 | Change of details for Miss Adamya Raj as a person with significant control on 2022-11-28 |
29/11/2229 November 2022 | Appointment of Dr Renu Raj as a director on 2022-11-28 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/01/2221 January 2022 | Confirmation statement made on 2022-01-15 with updates |
13/01/2213 January 2022 | Appointment of Miss Adamya Raj as a director on 2022-01-13 |
13/01/2213 January 2022 | Termination of appointment of Renu Raj as a director on 2022-01-13 |
13/01/2213 January 2022 | Cessation of Renu Raj as a person with significant control on 2022-01-13 |
13/01/2213 January 2022 | Notification of Adamya Raj as a person with significant control on 2022-01-13 |
28/07/2128 July 2021 | Micro company accounts made up to 2020-03-31 |
23/07/2123 July 2021 | Registered office address changed from 3 Waterhouse Square 138-142 Holborn Chancery Lane London EC1N 2SW England to Radanks Limited 3 Waterhouse Square Chancery Lane Holborn London Camden Town EC1N 2SW on 2021-07-23 |
23/07/2123 July 2021 | Registered office address changed from Radanks Limited Vantage 6th Floor Great West Road Brentford London TW8 9AG England to 3 Waterhouse Square 138-142 Holborn Chancery Lane London EC1N 2SW on 2021-07-23 |
15/06/2115 June 2021 | Compulsory strike-off action has been discontinued |
15/06/2115 June 2021 | Compulsory strike-off action has been discontinued |
15/06/2115 June 2021 | Compulsory strike-off action has been discontinued |
15/06/2115 June 2021 | Compulsory strike-off action has been discontinued |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
11/04/2011 April 2020 | DISS40 (DISS40(SOAD)) |
08/04/208 April 2020 | CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES |
07/04/207 April 2020 | FIRST GAZETTE |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/12/1931 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
15/01/1915 January 2019 | CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES |
04/01/194 January 2019 | APPOINTMENT TERMINATED, DIRECTOR RAJ BHATNAGAR |
04/01/194 January 2019 | CESSATION OF RAJKUMAR BHATNAGAR AS A PSC |
24/12/1824 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
16/10/1816 October 2018 | CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/12/1727 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
06/10/176 October 2017 | CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES |
26/07/1726 July 2017 | PREVEXT FROM 31/12/2016 TO 31/03/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/10/1621 October 2016 | CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES |
11/08/1611 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
22/10/1522 October 2015 | Annual return made up to 13 September 2015 with full list of shareholders |
02/07/152 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
01/12/141 December 2014 | Annual return made up to 13 September 2014 with full list of shareholders |
05/11/145 November 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
05/11/135 November 2013 | REGISTERED OFFICE CHANGED ON 05/11/2013 FROM 301 KENTON LANE HARROW MIDDLESEX HA3 8RR UNITED KINGDOM |
05/11/135 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / DR RENU RAJ / 01/07/2013 |
05/11/135 November 2013 | Annual return made up to 13 September 2013 with full list of shareholders |
05/11/135 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / DR RAJ KUMAR BHATNAGAR / 01/07/2013 |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
10/11/1210 November 2012 | Annual return made up to 13 September 2012 with full list of shareholders |
13/06/1213 June 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
15/05/1215 May 2012 | PREVEXT FROM 30/09/2011 TO 31/12/2011 |
30/01/1230 January 2012 | COMPANY NAME CHANGED RADANKR LIMITED CERTIFICATE ISSUED ON 30/01/12 |
19/01/1219 January 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
17/01/1217 January 2012 | Annual return made up to 13 September 2011 with full list of shareholders |
16/01/1216 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / DR RENU RAJ / 01/09/2011 |
16/01/1216 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / DR RAJ KUMAR BHATNAGAR / 01/09/2011 |
21/12/1121 December 2011 | REGISTERED OFFICE CHANGED ON 21/12/2011 FROM 72 TUNIS ROAD SHEPHERDS BUSH LONDON W12 7EY |
08/06/118 June 2011 | DIRECTOR APPOINTED DR RENU RAJ |
18/05/1118 May 2011 | COMPANY NAME CHANGED BURN N EARN LIMITED CERTIFICATE ISSUED ON 18/05/11 |
18/05/1118 May 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
12/05/1112 May 2011 | APPOINTMENT TERMINATED, DIRECTOR ADAMYA RAJ |
07/03/117 March 2011 | DIRECTOR APPOINTED ADAMYA RAJ |
13/09/1013 September 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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