RADCLIFFE SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Termination of appointment of David Robert John Taylor as a director on 2025-04-30

View Document

21/01/2521 January 2025 Register(s) moved to registered inspection location Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT

View Document

16/01/2516 January 2025 Register inspection address has been changed to Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT

View Document

28/11/2428 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/11/244 November 2024 Confirmation statement made on 2024-10-29 with no updates

View Document

14/05/2414 May 2024 Termination of appointment of Jenifer Kirkland as a director on 2024-04-30

View Document

14/05/2414 May 2024 Notification of Clarity Informatics Group Limited as a person with significant control on 2016-04-06

View Document

14/05/2414 May 2024 Cessation of Clarity Informatics Group Ltd as a person with significant control on 2016-04-06

View Document

14/05/2414 May 2024 Appointment of James Sanjay Bodha as a director on 2024-04-30

View Document

26/02/2426 February 2024 Termination of appointment of Satwinder Singh Sian as a director on 2024-02-16

View Document

14/12/2314 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/11/236 November 2023 Confirmation statement made on 2023-10-29 with no updates

View Document

17/07/2317 July 2023 Appointment of Mr Neil Keith Joseph Laycock as a director on 2023-07-06

View Document

03/05/233 May 2023 Termination of appointment of Timothy James Sewart as a director on 2023-04-30

View Document

01/02/231 February 2023 Registered office address changed from Unit 18 Unit 18 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX England to Unit 18 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX on 2023-02-01

View Document

01/02/231 February 2023 Registered office address changed from Deltic House Kingfisher Way, Silverlink Business Park Wallsend NE28 9NX England to Unit 18 Unit 18 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX on 2023-02-01

View Document

30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-29 with no updates

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-10-29 with updates

View Document

02/06/212 June 2021 30/09/20 UNAUDITED ABRIDGED

View Document

27/05/2127 May 2021 ADOPT ARTICLES 26/04/2021

View Document

24/05/2124 May 2021 ARTICLES OF ASSOCIATION

View Document

06/05/216 May 2021 DIRECTOR APPOINTED MR SATWINDER SINGH SIAN

View Document

06/05/216 May 2021 DIRECTOR APPOINTED MS JENIFER KIRKLAND

View Document

06/05/216 May 2021 APPOINTMENT TERMINATED, DIRECTOR DAVID PRICE

View Document

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 29/10/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

23/06/2023 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

14/04/2014 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES SEWART / 14/04/2020

View Document

26/11/1926 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES SEWART / 21/11/2019

View Document

26/11/1926 November 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SOWERBY

View Document

26/11/1926 November 2019 DIRECTOR APPOINTED MR DAVID ROBERT JOHN TAYLOR

View Document

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

21/03/1921 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

03/05/183 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

16/06/1716 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

24/02/1724 February 2017 REGISTERED OFFICE CHANGED ON 24/02/2017 FROM 133 WHITECHAPEL HIGH STREET LONDON E1 7QA ENGLAND

View Document

24/02/1724 February 2017 REGISTERED OFFICE CHANGED ON 24/02/2017 FROM DELTIC HOUSE KINGFISHER WAY, SILVERLINK BUSINESS PARK WALLSEND NE28 9NX ENGLAND

View Document

22/02/1722 February 2017 REGISTERED OFFICE CHANGED ON 22/02/2017 FROM DELTIC HOUSE KINGFISHER WAY, SILVERLINK BUSINESS PARK WALLSEND NE28 9NX ENGLAND

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

09/09/169 September 2016 REGISTERED OFFICE CHANGED ON 09/09/2016 FROM CLAYTON HOUSE CLAYTON ROAD JESMOND NEWCASTLE UPON TYNE NE2 1TL

View Document

26/06/1626 June 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

14/12/1514 December 2015 Annual return made up to 29 October 2015 with full list of shareholders

View Document

22/10/1522 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

19/10/1519 October 2015 30/11/14 TOTAL EXEMPTION FULL

View Document

26/02/1526 February 2015 AUDITOR'S RESIGNATION

View Document

25/02/1525 February 2015 CURRSHO FROM 30/11/2015 TO 30/09/2015

View Document

25/02/1525 February 2015 DIRECTOR APPOINTED MR MICHAEL ANTHONY SOWERBY

View Document

25/02/1525 February 2015 APPOINTMENT TERMINATED, SECRETARY WILILAM FAWBERT

View Document

25/02/1525 February 2015 APPOINTMENT TERMINATED, DIRECTOR JULIAN TURNER

View Document

25/02/1525 February 2015 DIRECTOR APPOINTED TIM SEWART

View Document

25/02/1525 February 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM FAWBERT

View Document

25/02/1525 February 2015 REGISTERED OFFICE CHANGED ON 25/02/2015 FROM ST MARKS HOUSE SHEPHERDESS WALK LONDON N1 7LH

View Document

25/02/1525 February 2015 DIRECTOR APPOINTED DAVID JAMES PRICE

View Document

25/02/1525 February 2015 AUDITOR'S RESIGNATION

View Document

21/02/1521 February 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 3

View Document

02/12/142 December 2014 APPOINTMENT TERMINATED, SECRETARY GEMMA JONES

View Document

02/12/142 December 2014 SECRETARY APPOINTED MR WILILAM EDWARD FAWBERT

View Document

18/11/1418 November 2014 SECRETARY'S CHANGE OF PARTICULARS / GEMMA LOUISE JONES / 14/11/2014

View Document

12/11/1412 November 2014 Annual return made up to 29 October 2014 with full list of shareholders

View Document

14/10/1414 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

22/05/1422 May 2014 AUDITORS RESIGNATION

View Document

12/03/1412 March 2014 FULL ACCOUNTS MADE UP TO 30/11/13

View Document

14/11/1314 November 2013 Annual return made up to 29 October 2013 with full list of shareholders

View Document

07/10/137 October 2013 REGISTERED OFFICE CHANGED ON 07/10/2013 FROM 33-41 DALLINGTON STREET LONDON EC1V 0BB

View Document

22/02/1322 February 2013 FULL ACCOUNTS MADE UP TO 30/11/12

View Document

18/02/1318 February 2013 DIRECTOR APPOINTED MR WILLIAM EDWARD FAWBERT

View Document

18/02/1318 February 2013 APPOINTMENT TERMINATED, DIRECTOR QUENTIN BROCKLEBANK

View Document

30/10/1230 October 2012 Annual return made up to 29 October 2012 with full list of shareholders

View Document

21/02/1221 February 2012 APPOINTMENT TERMINATED, SECRETARY NATASCHA LLOYD

View Document

21/02/1221 February 2012 SECRETARY APPOINTED GEMMA LOUISE JONES

View Document

20/02/1220 February 2012 FULL ACCOUNTS MADE UP TO 30/11/11

View Document

22/11/1122 November 2011 Annual return made up to 21 October 2011 with full list of shareholders

View Document

11/10/1111 October 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/10/1111 October 2011 COMPANY NAME CHANGED IKONAMI LTD CERTIFICATE ISSUED ON 11/10/11

View Document

10/05/1110 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

30/04/1130 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

19/04/1119 April 2011 APPOINTMENT TERMINATED, DIRECTOR KUBAIR SHIRAZEE

View Document

19/04/1119 April 2011 SECRETARY APPOINTED NATASCHA KATARINA LLOYD

View Document

19/04/1119 April 2011 APPOINTMENT TERMINATED, DIRECTOR ARIF AHMED

View Document

19/04/1119 April 2011 APPOINTMENT TERMINATED, SECRETARY ARIF AHMED

View Document

19/04/1119 April 2011 CURREXT FROM 31/10/2011 TO 30/11/2011

View Document

19/04/1119 April 2011 REGISTERED OFFICE CHANGED ON 19/04/2011 FROM KEMP HOUSE 152 160 CITY ROAD LONDON EC1V 2DW

View Document

19/04/1119 April 2011 DIRECTOR APPOINTED JULIAN JAMES CHRISTIAN TURNER

View Document

19/04/1119 April 2011 DIRECTOR APPOINTED MR QUENTIN MARK BROCKLEBANK

View Document

06/04/116 April 2011 SECTION 519

View Document

21/02/1121 February 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

04/01/114 January 2011 Annual return made up to 21 October 2010 with full list of shareholders

View Document

07/05/107 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09

View Document

16/03/1016 March 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

16/03/1016 March 2010 16/03/10 STATEMENT OF CAPITAL GBP 3401

View Document

16/03/1016 March 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

02/02/102 February 2010 Annual return made up to 21 October 2009 with full list of shareholders

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ARIF AHMED / 01/01/2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KUBAIR AHMED SHIRAZEE / 01/01/2010

View Document

31/07/0931 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

25/06/0925 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

28/11/0828 November 2008 RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

01/04/081 April 2008 REGISTERED OFFICE CHANGED ON 01/04/2008 FROM 103 COLLINWOOD GARDENS CLAYHALL ILFORD ESSEX IG5 0AL

View Document

23/08/0723 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

21/04/0721 April 2007 RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

14/02/0614 February 2006 RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 REGISTERED OFFICE CHANGED ON 27/10/05 FROM: 15 BURNSIDE AVENUE LONDON E4 8YJ

View Document

27/10/0527 October 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0526 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

31/08/0431 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

09/01/049 January 2004 RETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS

View Document

23/09/0323 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

08/02/038 February 2003 RETURN MADE UP TO 21/10/02; FULL LIST OF MEMBERS

View Document

17/08/0217 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

27/06/0227 June 2002 NC INC ALREADY ADJUSTED 31/10/01

View Document

27/06/0227 June 2002 £ NC 100/5000 31/10/0

View Document

21/02/0221 February 2002 RETURN MADE UP TO 21/10/01; FULL LIST OF MEMBERS

View Document

05/10/015 October 2001 NEW SECRETARY APPOINTED

View Document

05/10/015 October 2001 SECRETARY RESIGNED

View Document

05/10/015 October 2001 DIRECTOR RESIGNED

View Document

23/08/0123 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00

View Document

17/04/0117 April 2001 COMPANY NAME CHANGED KITTANYA SOLUTIONS LTD. CERTIFICATE ISSUED ON 13/04/01

View Document

30/03/0130 March 2001 DIRECTOR RESIGNED

View Document

30/03/0130 March 2001 REGISTERED OFFICE CHANGED ON 30/03/01 FROM: 21 GRAFTON STREET MAYFAIR LONDON W1X 3LD

View Document

02/02/012 February 2001 RETURN MADE UP TO 21/10/00; FULL LIST OF MEMBERS

View Document

01/12/001 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/0015 March 2000 NEW DIRECTOR APPOINTED

View Document

13/12/9913 December 1999 NEW DIRECTOR APPOINTED

View Document

29/10/9929 October 1999 SECRETARY RESIGNED

View Document

21/10/9921 October 1999 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