RADAR XI LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

01/04/251 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

15/10/2415 October 2024 Compulsory strike-off action has been discontinued

View Document

15/10/2415 October 2024 Compulsory strike-off action has been discontinued

View Document

27/08/2427 August 2024 First Gazette notice for compulsory strike-off

View Document

29/02/2429 February 2024 Accounts for a dormant company made up to 2023-05-31

View Document

19/06/2319 June 2023 Change of details for Mr David Staniforth as a person with significant control on 2023-06-14

View Document

16/06/2316 June 2023 Director's details changed for Mr David Staniforth on 2023-06-14

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

09/01/239 January 2023 Accounts for a dormant company made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

11/02/2211 February 2022 Accounts for a dormant company made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

13/05/2113 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

21/02/2021 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

24/01/1924 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

29/01/1829 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

06/06/176 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STANIFORTH / 22/05/2013

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

22/06/1622 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

21/06/1621 June 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

07/01/167 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

02/07/152 July 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/02/1526 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

10/06/1410 June 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

13/08/1313 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

16/07/1316 July 2013 APPOINTMENT TERMINATED, DIRECTOR JEREMY DIXSON

View Document

13/06/1313 June 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

26/02/1326 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

14/06/1214 June 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

23/01/1223 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

23/08/1123 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY EVANS DIXSON / 22/05/2011

View Document

23/08/1123 August 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

23/08/1123 August 2011 REGISTERED OFFICE CHANGED ON 23/08/2011 FROM CRESCENT HOUSE CRESCENT ROAD WORTHING BN11 1RN

View Document

23/08/1123 August 2011 APPOINTMENT TERMINATED, SECRETARY WILFRED T FRY LIMITED

View Document

22/02/1122 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STAINFORTH / 21/05/2010

View Document

17/06/1017 June 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

22/07/0922 July 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/07/0922 July 2009 GENERAL COMPANY BUSINESS 28/05/2009

View Document

22/07/0922 July 2009 S386 DISP APP AUDS 28/05/2009

View Document

22/05/0922 May 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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