RADFORD & SERGEANT (READING) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Accounts for a dormant company made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

31/03/2531 March 2025 Registered office address changed from 40Rty 40 Caversham Road Reading Berkshire RG1 7EB England to 9 Greyfriars Road Reading RG1 1NU on 2025-03-31

View Document

19/10/2419 October 2024 Micro company accounts made up to 2024-03-31

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-19 with no updates

View Document

10/05/2410 May 2024 Certificate of change of name

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/01/2431 January 2024 Registered office address changed from Suite D 1 Prospect Street Caversham Reading RG4 8JB United Kingdom to 40Rty 40 Caversham Road Reading Berkshire RG1 7EB on 2024-01-31

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-19 with updates

View Document

01/04/231 April 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/05/229 May 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/10/2124 October 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, WITH UPDATES

View Document

10/08/2010 August 2020 APPOINTMENT TERMINATED, DIRECTOR SIMON PORTER

View Document

10/08/2010 August 2020 DIRECTOR APPOINTED MR KIM SWAIN

View Document

10/08/2010 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RADFORD & SERGEANT LIMITED

View Document

10/08/2010 August 2020 CESSATION OF SIMON NEIL PORTER AS A PSC

View Document

10/08/2010 August 2020 CESSATION OF KAREN PORTER AS A PSC

View Document

03/08/203 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES

View Document

07/10/197 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES

View Document

04/06/184 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

09/10/179 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

07/01/177 January 2017 06/01/17 STATEMENT OF CAPITAL GBP 3

View Document

24/10/1624 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/10/1621 October 2016 PREVEXT FROM 28/02/2016 TO 31/03/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/02/1622 February 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

19/02/1519 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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