RADIUSNEST LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/11/2429 November 2024 Confirmation statement made on 2024-11-21 with no updates

View Document

25/09/2425 September 2024 Micro company accounts made up to 2023-12-31

View Document

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

View Accounts

18/12/2318 December 2023 Confirmation statement made on 2023-11-21 with no updates

View Document

27/09/2327 September 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

29/11/2229 November 2022 Confirmation statement made on 2022-11-21 with no updates

View Document

23/09/2223 September 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

15/12/2115 December 2021 Confirmation statement made on 2021-11-21 with no updates

View Document

13/12/2113 December 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

21/12/2021 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

25/11/2025 November 2020 CONFIRMATION STATEMENT MADE ON 21/11/20, NO UPDATES

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES

View Document

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

View Accounts

17/09/1917 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

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

View Accounts

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES

View Document

25/09/1825 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/09/1727 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/02/164 February 2016 Annual return made up to 21 November 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/12/1422 December 2014 Annual return made up to 21 November 2014 with full list of shareholders

View Document

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/01/1415 January 2014 Annual return made up to 21 November 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/06/133 June 2013 DIRECTOR APPOINTED MRS SHARRON NACHOOM

View Document

23/11/1223 November 2012 APPOINTMENT TERMINATED, DIRECTOR URI NACHOOM

View Document

23/11/1223 November 2012 Annual return made up to 21 November 2012 with full list of shareholders

View Document

23/11/1223 November 2012 DIRECTOR APPOINTED MR GIULIO SANTANGELO

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/12/1122 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR URI NACHOOM / 09/01/2011

View Document

22/12/1122 December 2011 Annual return made up to 21 November 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/11/1023 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR URI NACHOOM / 22/11/2009

View Document

23/11/1023 November 2010 Annual return made up to 21 November 2010 with full list of shareholders

View Document

22/11/1022 November 2010 SECRETARY'S CHANGE OF PARTICULARS / GIULIO SANTANGELO / 06/04/2010

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/01/1012 January 2010 Annual return made up to 21 November 2009 with full list of shareholders

View Document

12/01/1012 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / URI NACHOOM / 09/01/2010

View Document

11/01/1011 January 2010 SAIL ADDRESS CREATED

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/12/0810 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / URI NACHOOM / 15/03/2005

View Document

10/12/0810 December 2008 RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

30/01/0830 January 2008 RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

09/03/079 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/079 March 2007 RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS

View Document

23/11/0623 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

23/12/0523 December 2005 RETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 RETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

24/08/0424 August 2004 DIRECTOR RESIGNED

View Document

24/08/0424 August 2004 NEW DIRECTOR APPOINTED

View Document

04/12/034 December 2003 RETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

16/01/0316 January 2003 RETURN MADE UP TO 21/11/02; FULL LIST OF MEMBERS

View Document

22/10/0222 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

22/01/0222 January 2002 RETURN MADE UP TO 21/11/01; FULL LIST OF MEMBERS

View Document

15/12/0115 December 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/12/0110 December 2001 NEW SECRETARY APPOINTED

View Document

10/12/0110 December 2001 SECRETARY RESIGNED

View Document

27/10/0127 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

16/06/0116 June 2001 DIRECTOR RESIGNED

View Document

23/05/0123 May 2001 NEW SECRETARY APPOINTED

View Document

23/05/0123 May 2001 NEW DIRECTOR APPOINTED

View Document

23/05/0123 May 2001 SECRETARY RESIGNED

View Document

06/02/016 February 2001 RETURN MADE UP TO 21/11/00; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

26/06/0026 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

11/02/0011 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

30/12/9930 December 1999 DIRECTOR RESIGNED

View Document

30/12/9930 December 1999 RETURN MADE UP TO 21/11/99; FULL LIST OF MEMBERS

View Document

17/05/9917 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

22/04/9922 April 1999 NEW DIRECTOR APPOINTED

View Document

01/12/981 December 1998 ACC. REF. DATE SHORTENED FROM 30/06/99 TO 31/12/98

View Document

01/12/981 December 1998 RETURN MADE UP TO 21/11/98; NO CHANGE OF MEMBERS

View Document

06/05/986 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

01/12/971 December 1997 RETURN MADE UP TO 21/11/97; NO CHANGE OF MEMBERS

View Document

02/05/972 May 1997 EXEMPTION FROM APPOINTING AUDITORS 30/06/96

View Document

02/05/972 May 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96

View Document

30/12/9630 December 1996 RETURN MADE UP TO 21/11/96; FULL LIST OF MEMBERS

View Document

02/07/962 July 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

11/06/9611 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/9629 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/9530 November 1995 RETURN MADE UP TO 21/11/95; FULL LIST OF MEMBERS

View Document

28/06/9528 June 1995 NEW DIRECTOR APPOINTED

View Document

13/06/9513 June 1995 DIRECTOR RESIGNED

View Document

13/06/9513 June 1995 ACCOUNTING REF. DATE EXT FROM 14/06 TO 30/06

View Document

30/04/9530 April 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 14/06/94

View Document

30/04/9530 April 1995 EXEMPTION FROM APPOINTING AUDITORS 12/04/95

View Document

24/02/9524 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

21/12/9421 December 1994 RETURN MADE UP TO 21/11/94; NO CHANGE OF MEMBERS

View Document

25/04/9425 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 14/06/93

View Document

15/12/9315 December 1993 RETURN MADE UP TO 21/11/93; FULL LIST OF MEMBERS

View Document

08/04/938 April 1993 FULL ACCOUNTS MADE UP TO 14/06/92

View Document

17/11/9217 November 1992 RETURN MADE UP TO 21/11/92; FULL LIST OF MEMBERS

View Document

28/04/9228 April 1992 FULL ACCOUNTS MADE UP TO 14/06/91

View Document

06/01/926 January 1992 RETURN MADE UP TO 21/11/91; NO CHANGE OF MEMBERS

View Document

25/03/9125 March 1991 FULL ACCOUNTS MADE UP TO 14/06/90

View Document

04/12/904 December 1990 RETURN MADE UP TO 21/11/90; CHANGE OF MEMBERS

View Document

20/06/9020 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/05/9016 May 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 14/06

View Document

22/03/9022 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/9022 February 1990 FULL ACCOUNTS MADE UP TO 14/06/89

View Document

09/02/909 February 1990 RETURN MADE UP TO 30/04/89; FULL LIST OF MEMBERS

View Document

07/02/907 February 1990 £ NC 100/100000 18/09/89

View Document

07/02/907 February 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/09/89

View Document

07/02/907 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/04/8927 April 1989 DIRECTOR RESIGNED

View Document

12/09/8812 September 1988 DIRECTOR RESIGNED

View Document

24/05/8824 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/05/8824 May 1988 REGISTERED OFFICE CHANGED ON 24/05/88 FROM: 183/185 BERMONDSEY STREET LONDON SE1 3UW

View Document

13/04/8813 April 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information