RADEON CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/08/2517 August 2025 NewConfirmation statement made on 2025-07-05 with no updates

View Document

08/05/258 May 2025 Micro company accounts made up to 2024-07-31

View Document

18/08/2418 August 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

26/05/2426 May 2024 Micro company accounts made up to 2023-07-31

View Document

07/08/237 August 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

09/07/219 July 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

01/02/211 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

08/01/198 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

12/07/1812 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANOUSHKA ASHUTOSH JOGLEKAR

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, NO UPDATES

View Document

07/09/177 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES

View Document

14/02/1714 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

26/04/1626 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

22/10/1522 October 2015 REGISTERED OFFICE CHANGED ON 22/10/2015 FROM FLAT 27 MAPLEWOOD COURT WOODTHORPE ROAD ASHFORD MIDDLESEX TW15 2AU

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

19/07/1519 July 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

28/05/1528 May 2015 27/05/15 STATEMENT OF CAPITAL GBP 10

View Document

05/03/155 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

24/07/1424 July 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

09/01/149 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

21/08/1321 August 2013 APPOINTMENT TERMINATED, SECRETARY TRUPTI THAKAR

View Document

21/08/1321 August 2013 Annual return made up to 8 July 2013 with full list of shareholders

View Document

21/08/1321 August 2013 APPOINTMENT TERMINATED, SECRETARY TRUPTI THAKAR

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

14/06/1314 June 2013 SECRETARY APPOINTED MRS ANOUSHKA ASHUTOSH JOGLEKAR

View Document

14/06/1314 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHUTOSH ANIL JOGLEKAR / 12/04/2013

View Document

14/06/1314 June 2013 REGISTERED OFFICE CHANGED ON 14/06/2013 FROM 187 WATERS DRIVE STAINES SURREY TW18 4RN

View Document

11/10/1211 October 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

13/08/1213 August 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

05/01/125 January 2012 REGISTERED OFFICE CHANGED ON 05/01/2012 FROM 2 PEMBERTON CLOSE KINGSWAY, STANWELL STAINES TW19 7QZ UNITED KINGDOM

View Document

05/01/125 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHUTOSH ANIL JOGLEKAR / 10/12/2011

View Document

25/10/1125 October 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

01/08/111 August 2011 Annual return made up to 8 July 2011 with full list of shareholders

View Document

08/07/108 July 2010 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