RADIUM DISTRIBUTION LTD

Company Documents

DateDescription
29/08/2529 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

02/06/252 June 2025 Confirmation statement made on 2025-05-22 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

30/08/2430 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

04/06/244 June 2024 Change of details for Mr Andrew Michael Wood as a person with significant control on 2023-11-29

View Document

04/06/244 June 2024 Director's details changed for Mr Andrew Michael Wood on 2023-11-29

View Document

04/06/244 June 2024 Director's details changed for Mrs Nicola Jane Wood on 2023-11-29

View Document

04/06/244 June 2024 Registered office address changed from Unit 1 Winterbeck Industrial Estate Orston Lane Bottesford Nottinghamshire NG13 0AU England to Unit a7 Enterprise Park Newark Nottinghamshire NG24 2DZ on 2024-06-04

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

30/08/2330 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-22 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

21/07/2021 July 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

17/06/1917 June 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

27/06/1827 June 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

24/10/1724 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS NICOLA JANE HOUGHTON / 24/10/2017

View Document

30/08/1730 August 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

20/04/1720 April 2017 PREVSHO FROM 31/05/2017 TO 30/11/2016

View Document

23/02/1723 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL WOOD / 23/02/2017

View Document

23/02/1723 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS NICOLA JANE HOUGHTON / 23/02/2017

View Document

16/02/1716 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

04/01/174 January 2017 REGISTERED OFFICE CHANGED ON 04/01/2017 FROM 52A WESTGATE SOUTHWELL NOTTINGHAMSHIRE NG25 0JX

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

14/06/1614 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 062551960001

View Document

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

View Accounts

25/05/1625 May 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

29/04/1629 April 2016 APPOINTMENT TERMINATED, SECRETARY DARRYLL HOUGHTON

View Document

26/04/1626 April 2016 DIRECTOR APPOINTED MISS NICOLA JANE HOUGHTON

View Document

26/04/1626 April 2016 APPOINTMENT TERMINATED, DIRECTOR FRANCIS HOUGHTON

View Document

26/04/1626 April 2016 DIRECTOR APPOINTED MR ANDREW MICHAEL WOOD

View Document

19/02/1619 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

20/06/1520 June 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/06/1520 June 2015 COMPANY NAME CHANGED E-LECTRIC.EU LIMITED CERTIFICATE ISSUED ON 20/06/15

View Document

08/06/158 June 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

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

View Accounts

18/08/1418 August 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

04/06/144 June 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

04/06/144 June 2014 SECRETARY'S CHANGE OF PARTICULARS / DARRYLL BERNICE HOUGHTON / 22/05/2014

View Document

04/06/144 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS JOHN HOUGHTON / 22/05/2014

View Document

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

View Accounts

19/02/1419 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

04/06/134 June 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

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

View Accounts

26/07/1226 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

29/05/1229 May 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

15/03/1215 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

03/06/113 June 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

07/09/107 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

09/06/109 June 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

19/06/0919 June 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

08/06/098 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

29/04/0929 April 2009 REGISTERED OFFICE CHANGED ON 29/04/2009 FROM 12 BRIDGFORD ROAD WEST BRIDGFORD NOTTINGHAM NG2 6AB

View Document

09/02/099 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

13/06/0813 June 2008 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

13/06/0713 June 2007 SECRETARY RESIGNED

View Document

13/06/0713 June 2007 DIRECTOR RESIGNED

View Document

13/06/0713 June 2007 NEW SECRETARY APPOINTED

View Document

13/06/0713 June 2007 NEW DIRECTOR APPOINTED

View Document

22/05/0722 May 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information