RADICAL WEB DESIGN & MARKETING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/05/253 May 2025 Compulsory strike-off action has been discontinued

View Document

03/05/253 May 2025 Compulsory strike-off action has been discontinued

View Document

30/04/2530 April 2025 Total exemption full accounts made up to 2024-05-31

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

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

View Document

08/11/248 November 2024 Confirmation statement made on 2024-10-04 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

04/10/234 October 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-10-15 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

19/05/2219 May 2022 Total exemption full accounts made up to 2021-05-31

View Document

19/10/2119 October 2021 Notification of Nigel Miller as a person with significant control on 2021-10-15

View Document

15/10/2115 October 2021 Cessation of Graeme Miller as a person with significant control on 2021-10-14

View Document

15/10/2115 October 2021 Appointment of Mr Nigel Balfour Miller as a director on 2021-10-14

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-10-15 with updates

View Document

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

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-05-04 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/05/2127 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

19/03/2019 March 2020 COMPANY NAME CHANGED ALC (ARRAN) LTD. CERTIFICATE ISSUED ON 19/03/20

View Document

19/03/2019 March 2020 REGISTERED OFFICE CHANGED ON 19/03/2020 FROM 3 DONALDSON CRESCENT KIRKINTILLOCH GLASGOW G66 1XF SCOTLAND

View Document

19/03/2019 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES

View Document

11/03/1911 March 2019 31/05/18 UNAUDITED ABRIDGED

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES

View Document

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

View Document

05/05/175 May 2017 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