RADLEY TRADING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 Confirmation statement made on 2025-07-18 with updates

View Document

03/04/253 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

15/01/2515 January 2025 Change of details for Mrs Nicola Anouska Floyd as a person with significant control on 2025-01-14

View Document

14/01/2514 January 2025 Director's details changed for Mrs Nicola Anouska Floyd on 2025-01-14

View Document

14/01/2514 January 2025 Director's details changed for Mr Anthony Tyas Floyd on 2025-01-14

View Document

14/01/2514 January 2025 Registered office address changed from Carnac Place Cams Hall Fareham Hampshire PO16 8UY United Kingdom to Station House 50 North Street Havant Hampshire PO9 1QU on 2025-01-14

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

18/07/2418 July 2024 Confirmation statement made on 2024-07-18 with updates

View Document

15/02/2415 February 2024 Total exemption full accounts made up to 2023-07-31

View Document

15/01/2415 January 2024 Cessation of Anthony Tyas Floyd as a person with significant control on 2024-01-11

View Document

15/01/2415 January 2024 Notification of Nicola Anouska Floyd as a person with significant control on 2024-01-11

View Document

24/07/2324 July 2023 Cessation of Nicola Anouska Floyd as a person with significant control on 2021-08-01

View Document

24/07/2324 July 2023 Change of details for Mr Anthony Tyas Floyd as a person with significant control on 2021-08-01

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-18 with updates

View Document

23/02/2323 February 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

20/01/2220 January 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

19/07/2119 July 2021 Confirmation statement made on 2021-07-18 with updates

View Document

23/03/2123 March 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

23/12/2023 December 2020 PSC'S CHANGE OF PARTICULARS / MRS NICOLA ANOUSKA FLOYD / 22/12/2020

View Document

23/12/2023 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY TYAS FLOYD / 22/12/2020

View Document

23/12/2023 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA ANOUSKA FLOYD / 22/12/2020

View Document

23/12/2023 December 2020 REGISTERED OFFICE CHANGED ON 23/12/2020 FROM FAREHAM HOUSE 69 HIGH STREET FAREHAM HAMPSHIRE PO16 7BB ENGLAND

View Document

23/12/2023 December 2020 PSC'S CHANGE OF PARTICULARS / MR ANTHONY TYAS FLOYD / 22/12/2020

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, WITH UPDATES

View Document

24/02/2024 February 2020 31/07/19 UNAUDITED ABRIDGED

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, WITH UPDATES

View Document

28/01/1928 January 2019 31/07/18 UNAUDITED ABRIDGED

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

19/07/1719 July 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