RADICAL WEB DESIGN & MARKETING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/05/253 May 2025 | Compulsory strike-off action has been discontinued |
03/05/253 May 2025 | Compulsory strike-off action has been discontinued |
30/04/2530 April 2025 | Total exemption full accounts made up to 2024-05-31 |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
06/03/256 March 2025 | Registered office address changed from 2 Broadcroft Kirkintilloch Glasgow G66 1HP Scotland to 11 Stewart Street Milngavie Glasgow G62 6BW on 2025-03-06 |
08/11/248 November 2024 | Confirmation statement made on 2024-10-04 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
29/02/2429 February 2024 | Total exemption full accounts made up to 2023-05-31 |
04/10/234 October 2023 | Confirmation statement made on 2023-10-04 with no updates |
28/02/2328 February 2023 | Total exemption full accounts made up to 2022-05-31 |
28/11/2228 November 2022 | Confirmation statement made on 2022-10-15 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
19/05/2219 May 2022 | Total exemption full accounts made up to 2021-05-31 |
19/10/2119 October 2021 | Notification of Nigel Miller as a person with significant control on 2021-10-15 |
15/10/2115 October 2021 | Cessation of Graeme Miller as a person with significant control on 2021-10-14 |
15/10/2115 October 2021 | Appointment of Mr Nigel Balfour Miller as a director on 2021-10-14 |
15/10/2115 October 2021 | Confirmation statement made on 2021-10-15 with updates |
16/06/2116 June 2021 | Registered office address changed from 34 Alexandra Street Kirkintilloch Glasgow G66 1HE Scotland to 2 Broadcroft Kirkintilloch Glasgow G66 1HP on 2021-06-16 |
16/06/2116 June 2021 | Confirmation statement made on 2021-05-04 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
27/05/2127 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
08/06/208 June 2020 | CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
19/03/2019 March 2020 | COMPANY NAME CHANGED ALC (ARRAN) LTD. CERTIFICATE ISSUED ON 19/03/20 |
19/03/2019 March 2020 | REGISTERED OFFICE CHANGED ON 19/03/2020 FROM 3 DONALDSON CRESCENT KIRKINTILLOCH GLASGOW G66 1XF SCOTLAND |
19/03/2019 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
21/05/1921 May 2019 | CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES |
11/03/1911 March 2019 | 31/05/18 UNAUDITED ABRIDGED |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
11/05/1811 May 2018 | CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES |
11/05/1811 May 2018 | REGISTERED OFFICE CHANGED ON 11/05/2018 FROM SUITE 6, ENTERPRISE HOUSE STRATHKELVIN PLACE KIRKINTILLOCH GLASGOW G66 1XQ UNITED KINGDOM |
05/05/175 May 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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