RADICL MULTIMEDIA LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/03/2530 March 2025 | Micro company accounts made up to 2024-06-30 |
16/01/2516 January 2025 | Confirmation statement made on 2025-01-02 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
31/03/2431 March 2024 | Micro company accounts made up to 2023-06-30 |
21/01/2421 January 2024 | Confirmation statement made on 2024-01-02 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
28/06/2328 June 2023 | Micro company accounts made up to 2022-06-30 |
02/01/232 January 2023 | Confirmation statement made on 2023-01-02 with updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
21/05/2221 May 2022 | Confirmation statement made on 2022-05-07 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
31/05/2031 May 2020 | CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES |
31/03/2031 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES |
01/05/191 May 2019 | REGISTERED OFFICE CHANGED ON 01/05/2019 FROM 38A ARDEN ROAD LONDON N3 3AN |
30/03/1930 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
21/05/1821 May 2018 | CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES |
30/03/1830 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
23/05/1723 May 2017 | CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
20/06/1620 June 2016 | Annual return made up to 7 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
03/06/153 June 2015 | Annual return made up to 7 May 2015 with full list of shareholders |
30/03/1530 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
04/06/144 June 2014 | Annual return made up to 7 May 2014 with full list of shareholders |
30/03/1430 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
05/08/135 August 2013 | REGISTERED OFFICE CHANGED ON 05/08/2013 FROM 58A WOODSIDE PARK ROAD LONDON N12 8RS UNITED KINGDOM |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
03/06/133 June 2013 | Annual return made up to 7 May 2013 with full list of shareholders |
30/03/1330 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
03/06/123 June 2012 | Annual return made up to 7 May 2012 with full list of shareholders |
03/06/123 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR AMIR AHMED ABIDI / 03/06/2012 |
28/03/1228 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
25/03/1225 March 2012 | REGISTERED OFFICE CHANGED ON 25/03/2012 FROM 229 NETHER STREET WEST FINCHLEY LONDON N3 1NT UNITED KINGDOM |
23/06/1123 June 2011 | APPOINTMENT TERMINATED, SECRETARY SALLY WHEATLAND |
23/06/1123 June 2011 | Annual return made up to 7 May 2011 with full list of shareholders |
30/03/1130 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
20/06/1020 June 2010 | Annual return made up to 7 May 2010 with full list of shareholders |
20/06/1020 June 2010 | REGISTERED OFFICE CHANGED ON 20/06/2010 FROM 231A NETHER STREET WEST FINCHLEY LONDON N3 1NT |
20/06/1020 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / AMIR AHMED ABIDI / 07/05/2010 |
01/04/101 April 2010 | 30/06/09 TOTAL EXEMPTION FULL |
01/07/091 July 2009 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/08 |
24/06/0924 June 2009 | RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS |
05/05/095 May 2009 | 30/06/08 TOTAL EXEMPTION FULL |
06/06/086 June 2008 | RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS |
01/05/081 May 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
04/06/074 June 2007 | RETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS |
08/05/078 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
07/06/067 June 2006 | RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS |
04/05/064 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
15/08/0515 August 2005 | RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS |
09/03/059 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
02/03/052 March 2005 | ACC. REF. DATE EXTENDED FROM 31/05/04 TO 30/06/04 |
07/06/047 June 2004 | RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS |
22/03/0422 March 2004 | DIRECTOR RESIGNED |
27/05/0327 May 2003 | REGISTERED OFFICE CHANGED ON 27/05/03 FROM: 229 NETHER STREET LONDON N3 1NT |
27/05/0327 May 2003 | NEW DIRECTOR APPOINTED |
27/05/0327 May 2003 | NEW DIRECTOR APPOINTED |
27/05/0327 May 2003 | NEW SECRETARY APPOINTED |
27/05/0327 May 2003 | SECRETARY RESIGNED |
27/05/0327 May 2003 | DIRECTOR RESIGNED |
07/05/037 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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