RADIAN RESOURCING LTD

Company Documents

DateDescription
07/08/257 August 2025 NewStatement of affairs

View Document

22/07/2522 July 2025 NewAppointment of a voluntary liquidator

View Document

16/07/2516 July 2025 NewRegistered office address changed from 82 King Street King Street Manchester M2 4WQ England to Suite 501 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2025-07-16

View Document

16/07/2516 July 2025 NewResolutions

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-11-11 with no updates

View Document

01/11/241 November 2024 Micro company accounts made up to 2024-04-30

View Document

21/05/2421 May 2024 Appointment of Mrs Nichola Diane Curry as a director on 2024-05-20

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Micro company accounts made up to 2023-04-30

View Document

27/12/2327 December 2023 Confirmation statement made on 2023-11-11 with updates

View Document

29/11/2329 November 2023 Previous accounting period extended from 2023-02-28 to 2023-04-30

View Document

12/09/2312 September 2023 Registered office address changed from Radian House King Edward Street Macclesfield Cheshire SK10 1AQ United Kingdom to 82 King Street King Street Manchester M2 4WQ on 2023-09-12

View Document

17/07/2317 July 2023 Termination of appointment of Louise Jane Costello as a director on 2023-06-28

View Document

30/11/2230 November 2022 Micro company accounts made up to 2022-02-28

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-11-11 with updates

View Document

11/10/2211 October 2022 Notification of Paul Curry as a person with significant control on 2022-09-01

View Document

11/10/2211 October 2022 Termination of appointment of John Brazier as a director on 2022-09-01

View Document

11/10/2211 October 2022 Cessation of John Brazier as a person with significant control on 2022-09-01

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

25/02/2225 February 2022 Confirmation statement made on 2022-02-11 with no updates

View Document

22/12/2122 December 2021 Registration of charge 088855860001, created on 2021-12-22

View Document

28/11/2128 November 2021 Micro company accounts made up to 2021-02-28

View Document

26/10/2126 October 2021 Registered office address changed from 53 High Street Cleobury Mortimer Kidderminster DY14 8DQ England to Radian House King Edward Street Macclesfield Cheshire SK10 1AQ on 2021-10-26

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/02/2126 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

29/11/1929 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

07/10/187 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

12/02/1812 February 2018 CESSATION OF LINDA MARGARET BRAZIER AS A PSC

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, WITH UPDATES

View Document

12/02/1812 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN BRAZIER

View Document

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

09/05/179 May 2017 APPOINTMENT TERMINATED, DIRECTOR LINDA BRAZIER

View Document

09/05/179 May 2017 DIRECTOR APPOINTED MR JOHN BRAZIER

View Document

09/05/179 May 2017 REGISTERED OFFICE CHANGED ON 09/05/2017 FROM SUITE 18 HALLOW PARK HALLOW WORCESTER WR2 6PG ENGLAND

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

21/02/1721 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA MARGARET BRAZIER / 01/02/2017

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

10/03/1610 March 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

28/10/1528 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

29/09/1529 September 2015 COMPANY NAME CHANGED RAYDIAN UMBRELLA SERVICES LTD CERTIFICATE ISSUED ON 29/09/15

View Document

28/09/1528 September 2015 REGISTERED OFFICE CHANGED ON 28/09/2015 FROM 8 TENBURY ROAD CLEOBURY MORTIMER KIDDERMINSTER WORCESTERSHIRE DY14 8RB

View Document

29/04/1529 April 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

11/02/1411 February 2014 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