RADIAN RESOURCING LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
07/08/257 August 2025 New | Statement of affairs |
22/07/2522 July 2025 New | Appointment of a voluntary liquidator |
16/07/2516 July 2025 New | Registered 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 |
16/07/2516 July 2025 New | Resolutions |
14/11/2414 November 2024 | Confirmation statement made on 2024-11-11 with no updates |
01/11/241 November 2024 | Micro company accounts made up to 2024-04-30 |
21/05/2421 May 2024 | Appointment of Mrs Nichola Diane Curry as a director on 2024-05-20 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
31/01/2431 January 2024 | Micro company accounts made up to 2023-04-30 |
27/12/2327 December 2023 | Confirmation statement made on 2023-11-11 with updates |
29/11/2329 November 2023 | Previous accounting period extended from 2023-02-28 to 2023-04-30 |
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 |
17/07/2317 July 2023 | Termination of appointment of Louise Jane Costello as a director on 2023-06-28 |
30/11/2230 November 2022 | Micro company accounts made up to 2022-02-28 |
11/11/2211 November 2022 | Confirmation statement made on 2022-11-11 with updates |
11/10/2211 October 2022 | Notification of Paul Curry as a person with significant control on 2022-09-01 |
11/10/2211 October 2022 | Termination of appointment of John Brazier as a director on 2022-09-01 |
11/10/2211 October 2022 | Cessation of John Brazier as a person with significant control on 2022-09-01 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
25/02/2225 February 2022 | Confirmation statement made on 2022-02-11 with no updates |
22/12/2122 December 2021 | Registration of charge 088855860001, created on 2021-12-22 |
28/11/2128 November 2021 | Micro company accounts made up to 2021-02-28 |
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 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
26/02/2126 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20 |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
12/02/2012 February 2020 | CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES |
29/11/1929 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
20/02/1920 February 2019 | CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES |
07/10/187 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
12/02/1812 February 2018 | CESSATION OF LINDA MARGARET BRAZIER AS A PSC |
12/02/1812 February 2018 | CONFIRMATION STATEMENT MADE ON 11/02/18, WITH UPDATES |
12/02/1812 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN BRAZIER |
30/11/1730 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
09/05/179 May 2017 | APPOINTMENT TERMINATED, DIRECTOR LINDA BRAZIER |
09/05/179 May 2017 | DIRECTOR APPOINTED MR JOHN BRAZIER |
09/05/179 May 2017 | REGISTERED OFFICE CHANGED ON 09/05/2017 FROM SUITE 18 HALLOW PARK HALLOW WORCESTER WR2 6PG ENGLAND |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
24/02/1724 February 2017 | CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES |
21/02/1721 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA MARGARET BRAZIER / 01/02/2017 |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
10/03/1610 March 2016 | Annual return made up to 11 February 2016 with full list of shareholders |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
28/10/1528 October 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
29/09/1529 September 2015 | COMPANY NAME CHANGED RAYDIAN UMBRELLA SERVICES LTD CERTIFICATE ISSUED ON 29/09/15 |
28/09/1528 September 2015 | REGISTERED OFFICE CHANGED ON 28/09/2015 FROM 8 TENBURY ROAD CLEOBURY MORTIMER KIDDERMINSTER WORCESTERSHIRE DY14 8RB |
29/04/1529 April 2015 | Annual return made up to 11 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
11/02/1411 February 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of RADIAN RESOURCING LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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