RADIUS ANALYTICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/02/256 February 2025 Resolutions

View Document

04/02/254 February 2025 Director's details changed for Mr Jock Mcleish Richardson on 2025-02-04

View Document

04/02/254 February 2025 Change of details for Mr Jock Mcleish Richardson as a person with significant control on 2025-02-04

View Document

04/12/244 December 2024 Registered office address changed from 1 Vicarage Lane Stratford London E15 4HF United Kingdom to 19th Floor 1 Westfield Avenue London E20 1HZ on 2024-12-04

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/09/2312 September 2023 Confirmation statement made on 2023-09-05 with updates

View Document

04/09/234 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/07/2123 July 2021 Resolutions

View Document

23/07/2123 July 2021 Resolutions

View Document

23/07/2123 July 2021 Resolutions

View Document

24/03/2124 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

05/12/205 December 2020 05/12/20 STATEMENT OF CAPITAL GBP 119.7317

View Document

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 05/09/20, WITH UPDATES

View Document

17/06/2017 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

11/06/2011 June 2020 PSC'S CHANGE OF PARTICULARS / MR SETH WINSTON ASLIN / 03/06/2020

View Document

10/06/2010 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SETH WINSTON ASLIN / 10/06/2020

View Document

10/06/2010 June 2020 PSC'S CHANGE OF PARTICULARS / MR SETH WINSTON ASLIN / 10/06/2020

View Document

10/06/2010 June 2020 03/06/20 STATEMENT OF CAPITAL GBP 118.6274

View Document

10/06/2010 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOCK MCLEISH RICHARDSON

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, WITH UPDATES

View Document

04/09/194 September 2019 SUB-DIVISION 19/08/19

View Document

30/08/1930 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOCK MCLEISH RICHARDSON / 28/08/2019

View Document

02/05/192 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

18/03/1918 March 2019 PREVEXT FROM 30/09/2018 TO 31/12/2018

View Document

08/03/198 March 2019 REGISTERED OFFICE CHANGED ON 08/03/2019 FROM 256 ST. MARGARETS ROAD TWICKENHAM MIDDLESEX TW1 1PR ENGLAND

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

09/12/189 December 2018 07/11/18 STATEMENT OF CAPITAL GBP 110

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, WITH UPDATES

View Document

06/09/186 September 2018 07/08/18 STATEMENT OF CAPITAL GBP 1

View Document

06/08/186 August 2018 DIRECTOR APPOINTED MR JOCK MCLEISH RICHARDSON

View Document

07/12/177 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES

View Document

06/09/166 September 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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