RADCLIFF CONSULTING LIMITED

Company Documents

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

View Document

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

View Document

24/09/2424 September 2024 First Gazette notice for compulsory strike-off

View Document

04/02/244 February 2024 Micro company accounts made up to 2023-04-05

View Document

30/01/2430 January 2024 Compulsory strike-off action has been discontinued

View Document

30/01/2430 January 2024 Compulsory strike-off action has been discontinued

View Document

29/01/2429 January 2024 Registered office address changed from Devonway Devonway Hanning Road, Horton Ilminster Somerset TA19 9QH United Kingdom to Devonway Hanning Road Horton Ilminster TA19 9QH on 2024-01-29

View Document

29/01/2429 January 2024 Confirmation statement made on 2023-07-04 with no updates

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

05/01/235 January 2023 Micro company accounts made up to 2022-04-05

View Document

01/11/221 November 2022 Compulsory strike-off action has been discontinued

View Document

01/11/221 November 2022 Compulsory strike-off action has been discontinued

View Document

29/10/2229 October 2022 Confirmation statement made on 2022-07-04 with no updates

View Document

11/10/2211 October 2022 Compulsory strike-off action has been suspended

View Document

11/10/2211 October 2022 Compulsory strike-off action has been suspended

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

31/12/2131 December 2021 Micro company accounts made up to 2021-04-05

View Document

06/10/216 October 2021 Compulsory strike-off action has been discontinued

View Document

06/10/216 October 2021 Compulsory strike-off action has been discontinued

View Document

05/10/215 October 2021 Confirmation statement made on 2021-07-04 with updates

View Document

31/05/2131 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

13/11/2013 November 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, WITH UPDATES

View Document

26/05/2026 May 2020 DISS40 (DISS40(SOAD))

View Document

23/05/2023 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

10/03/2010 March 2020 FIRST GAZETTE

View Document

16/09/1916 September 2019 REGISTERED OFFICE CHANGED ON 16/09/2019 FROM 10 SILVER STREET ILMINSTER SOMERSET TA19 0DJ

View Document

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

05/01/195 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

26/09/1826 September 2018 DISS40 (DISS40(SOAD))

View Document

25/09/1825 September 2018 FIRST GAZETTE

View Document

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

05/02/185 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

03/03/173 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/16

View Document

06/07/166 July 2016 DISS40 (DISS40(SOAD))

View Document

05/07/165 July 2016 FIRST GAZETTE

View Document

04/07/164 July 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

05/01/165 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/15

View Document

22/06/1522 June 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

05/01/155 January 2015 Annual accounts small company total exemption made up to 5 April 2014

View Document

18/07/1418 July 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/09/133 September 2013 DISS40 (DISS40(SOAD))

View Document

31/08/1331 August 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

30/07/1330 July 2013 FIRST GAZETTE

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/02/135 February 2013 Annual accounts small company total exemption made up to 5 April 2012

View Document

31/12/1231 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DREW BELOBABA / 31/12/2012

View Document

22/05/1222 May 2012 PREVEXT FROM 31/03/2012 TO 05/04/2012

View Document

22/05/1222 May 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/05/121 May 2012 DISS40 (DISS40(SOAD))

View Document

30/04/1230 April 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DREW BELOBABA / 18/11/2011

View Document

10/04/1210 April 2012 FIRST GAZETTE

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

04/11/114 November 2011 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/10

View Document

26/10/1126 October 2011 REGISTERED OFFICE CHANGED ON 26/10/2011 FROM 95-99 GUILDFORD STREET CHERTSEY SURREY KT16 9AS

View Document

06/06/116 June 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

08/03/118 March 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

27/04/1027 April 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

10/01/1010 January 2010 REGISTERED OFFICE CHANGED ON 10/01/2010 FROM 24A WINDSOR STREET CHERTSEY SURREY KT16 8AS

View Document

05/03/095 March 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