RADIANT WORK 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
08/04/198 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

30/03/1830 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES

View Document

29/01/1829 January 2018 CESSATION OF PRATIK DHARMADHIKARI AS A PSC

View Document

29/01/1829 January 2018 CESSATION OF PRATIK DHARMADHIKARI AS A PSC

View Document

29/01/1829 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANDEEP SUDHAKAR NAGARKAR

View Document

25/01/1825 January 2018 DIRECTOR APPOINTED MR SANDEEP SUDHAKAR NAGARKAR

View Document

11/01/1811 January 2018 APPOINTMENT TERMINATED, DIRECTOR PRATIK DHARMADHIKARI

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 CURREXT FROM 31/05/2017 TO 30/06/2017

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

16/08/1616 August 2016 REGISTERED OFFICE CHANGED ON 16/08/2016 FROM 145-157 ST. JOHN STREET LONDON EC1V 4PW

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

23/05/1623 May 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

10/05/1510 May 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

14/04/1514 April 2015 APPOINTMENT TERMINATED, DIRECTOR RAVIKANT MISHRA

View Document

24/02/1524 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

16/07/1416 July 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

06/06/136 June 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

13/05/1313 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PRATIK PRAMOD DHARMADHIKARI / 13/05/2013

View Document

12/05/1312 May 2013 REGISTERED OFFICE CHANGED ON 12/05/2013 FROM OVERSEAS HOUSE 66-68 HIGH ROAD BUSHEY HEATH HERTS WD23 1GG UNITED KINGDOM

View Document

06/12/126 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

30/09/1230 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PRATIK PRAMOD DHARMADHIKARI / 14/09/2012

View Document

03/07/123 July 2012 DIRECTOR APPOINTED MR RAVIKANT MISHRA

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

25/05/1225 May 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

03/05/113 May 2011 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