RADANKS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewConfirmation statement made on 2025-07-28 with no updates

View Document

20/01/2520 January 2025 Micro company accounts made up to 2024-03-31

View Document

17/01/2517 January 2025 Micro company accounts made up to 2023-03-31

View Document

29/07/2429 July 2024 Confirmation statement made on 2024-07-28 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/01/2430 January 2024 Confirmation statement made on 2023-07-28 with updates

View Document

28/07/2328 July 2023 Termination of appointment of Adamya Raj as a director on 2023-07-14

View Document

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

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

04/01/234 January 2023 Micro company accounts made up to 2022-03-31

View Document

15/12/2215 December 2022 Micro company accounts made up to 2021-03-31

View Document

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

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-11-29 with no updates

View Document

29/11/2229 November 2022 Change of details for Miss Adamya Raj as a person with significant control on 2022-11-28

View Document

29/11/2229 November 2022 Appointment of Dr Renu Raj as a director on 2022-11-28

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/01/2221 January 2022 Confirmation statement made on 2022-01-15 with updates

View Document

13/01/2213 January 2022 Appointment of Miss Adamya Raj as a director on 2022-01-13

View Document

13/01/2213 January 2022 Termination of appointment of Renu Raj as a director on 2022-01-13

View Document

13/01/2213 January 2022 Cessation of Renu Raj as a person with significant control on 2022-01-13

View Document

13/01/2213 January 2022 Notification of Adamya Raj as a person with significant control on 2022-01-13

View Document

28/07/2128 July 2021 Micro company accounts made up to 2020-03-31

View Document

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

View Document

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

View Document

15/06/2115 June 2021 Compulsory strike-off action has been discontinued

View Document

15/06/2115 June 2021 Compulsory strike-off action has been discontinued

View Document

15/06/2115 June 2021 Compulsory strike-off action has been discontinued

View Document

15/06/2115 June 2021 Compulsory strike-off action has been discontinued

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/04/2011 April 2020 DISS40 (DISS40(SOAD))

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES

View Document

07/04/207 April 2020 FIRST GAZETTE

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES

View Document

04/01/194 January 2019 APPOINTMENT TERMINATED, DIRECTOR RAJ BHATNAGAR

View Document

04/01/194 January 2019 CESSATION OF RAJKUMAR BHATNAGAR AS A PSC

View Document

24/12/1824 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/12/1727 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES

View Document

26/07/1726 July 2017 PREVEXT FROM 31/12/2016 TO 31/03/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

11/08/1611 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/10/1522 October 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

02/07/152 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

01/12/141 December 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

05/11/145 November 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

05/11/135 November 2013 REGISTERED OFFICE CHANGED ON 05/11/2013 FROM 301 KENTON LANE HARROW MIDDLESEX HA3 8RR UNITED KINGDOM

View Document

05/11/135 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR RENU RAJ / 01/07/2013

View Document

05/11/135 November 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

05/11/135 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR RAJ KUMAR BHATNAGAR / 01/07/2013

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

10/11/1210 November 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

13/06/1213 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/05/1215 May 2012 PREVEXT FROM 30/09/2011 TO 31/12/2011

View Document

30/01/1230 January 2012 COMPANY NAME CHANGED RADANKR LIMITED CERTIFICATE ISSUED ON 30/01/12

View Document

19/01/1219 January 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/01/1217 January 2012 Annual return made up to 13 September 2011 with full list of shareholders

View Document

16/01/1216 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR RENU RAJ / 01/09/2011

View Document

16/01/1216 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR RAJ KUMAR BHATNAGAR / 01/09/2011

View Document

21/12/1121 December 2011 REGISTERED OFFICE CHANGED ON 21/12/2011 FROM 72 TUNIS ROAD SHEPHERDS BUSH LONDON W12 7EY

View Document

08/06/118 June 2011 DIRECTOR APPOINTED DR RENU RAJ

View Document

18/05/1118 May 2011 COMPANY NAME CHANGED BURN N EARN LIMITED CERTIFICATE ISSUED ON 18/05/11

View Document

18/05/1118 May 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/05/1112 May 2011 APPOINTMENT TERMINATED, DIRECTOR ADAMYA RAJ

View Document

07/03/117 March 2011 DIRECTOR APPOINTED ADAMYA RAJ

View Document

13/09/1013 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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