RADAR AI LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewDirector's details changed for Mrs Emily Jane Anne Shelley on 2025-08-07

View Document

26/03/2526 March 2025 Appointment of Ms Louise Irwin as a director on 2025-01-03

View Document

26/03/2526 March 2025 Termination of appointment of Peter John Clifton as a director on 2025-01-03

View Document

20/11/2420 November 2024 Confirmation statement made on 2024-11-18 with no updates

View Document

06/11/246 November 2024 Termination of appointment of James Richard Goode as a director on 2024-10-28

View Document

04/11/244 November 2024 Appointment of Ms Emily Jane Anne Shelley as a director on 2024-10-28

View Document

23/09/2423 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/11/2320 November 2023 Confirmation statement made on 2023-11-18 with no updates

View Document

13/09/2313 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/08/2331 August 2023 Termination of appointment of James Edward Alan Mawson as a director on 2021-03-26

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

01/12/221 December 2022 Confirmation statement made on 2022-11-18 with no updates

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

18/11/2118 November 2021 Confirmation statement made on 2021-11-18 with no updates

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

17/12/2017 December 2020 CONFIRMATION STATEMENT MADE ON 18/11/20, NO UPDATES

View Document

21/10/2021 October 2020 APPOINTMENT TERMINATED, DIRECTOR POLLY CURTIS

View Document

08/10/208 October 2020 DIRECTOR APPOINTED MS POLLY ELIZABETH CURTIS

View Document

17/04/2017 April 2020 APPOINTMENT TERMINATED, DIRECTOR ANTHONY WATSON

View Document

17/04/2017 April 2020 DIRECTOR APPOINTED MR PETER CLIFTON

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/12/1919 December 2019 DIRECTOR APPOINTED MR JAMES EDWARD ALAN MAWSON

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 18/11/19, NO UPDATES

View Document

27/08/1927 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/06/194 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RICHARD GOODE / 04/06/2019

View Document

22/05/1922 May 2019 REGISTERED OFFICE CHANGED ON 22/05/2019 FROM PA NEWSCENTRE 292 VAUXHALL BRIDGE ROAD LONDON SW1V 1AE UNITED KINGDOM

View Document

11/04/1911 April 2019 APPOINTMENT TERMINATED, DIRECTOR CLIVE MARSHALL

View Document

11/04/1911 April 2019 DIRECTOR APPOINTED MR JAMES RICHARD GOODE

View Document

16/01/1916 January 2019 DIRECTOR APPOINTED MR CLIVE PAUL MARSHALL

View Document

05/01/195 January 2019 APPOINTMENT TERMINATED, DIRECTOR EDWARD ETHELSTON

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 26/11/18, WITH UPDATES

View Document

17/07/1817 July 2018 CURREXT FROM 30/11/2018 TO 31/12/2018

View Document

02/03/182 March 2018 CESSATION OF HUNTSMOOR NOMINEES LIMITED AS A PSC

View Document

02/03/182 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL URBS MEDIA LIMITED

View Document

02/03/182 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE PRESS ASSOCIATION LIMITED

View Document

15/02/1815 February 2018 ADOPT ARTICLES 26/01/2018

View Document

05/02/185 February 2018 REGISTERED OFFICE CHANGED ON 05/02/2018 FROM 5 NEW STREET SQUARE LONDON EC4A 3TW UNITED KINGDOM

View Document

05/02/185 February 2018 DIRECTOR APPOINTED MR ANTHONY GERARD WATSON

View Document

05/02/185 February 2018 DIRECTOR APPOINTED MR ALAN THOMAS RENWICK

View Document

05/02/185 February 2018 DIRECTOR APPOINTED MR GARY JOHN ROGERS

View Document

02/02/182 February 2018 APPOINTMENT TERMINATED, SECRETARY TAYLOR WESSING SECRETARIES LIMITED

View Document

02/02/182 February 2018 DIRECTOR APPOINTED EDWARD PHILIP ETHELSTON

View Document

02/02/182 February 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN WINTER

View Document

02/02/182 February 2018 APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR NOMINEES LIMITED

View Document

02/02/182 February 2018 APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR LIMITED

View Document

27/11/1727 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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