RADMAN TECHNOLOGIES LIMITED
Company Documents
| Date | Description |
|---|---|
| 16/10/2416 October 2024 | Final Gazette dissolved following liquidation |
| 16/10/2416 October 2024 | Final Gazette dissolved following liquidation |
| 16/07/2416 July 2024 | Return of final meeting in a creditors' voluntary winding up |
| 02/09/232 September 2023 | Liquidators' statement of receipts and payments to 2023-07-14 |
| 08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
| 08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
| 03/08/213 August 2021 | Compulsory strike-off action has been discontinued |
| 03/08/213 August 2021 | Compulsory strike-off action has been discontinued |
| 02/08/212 August 2021 | Confirmation statement made on 2021-05-20 with no updates |
| 26/06/2126 June 2021 | Compulsory strike-off action has been suspended |
| 26/06/2126 June 2021 | Compulsory strike-off action has been suspended |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 28/03/2028 March 2020 | DISS40 (DISS40(SOAD)) |
| 26/03/2026 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 03/03/203 March 2020 | FIRST GAZETTE |
| 22/05/1922 May 2019 | CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 21/12/1821 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 10/08/1810 August 2018 | CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 19/03/1819 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH JANE MOORE / 19/03/2018 |
| 24/10/1724 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 23/05/1723 May 2017 | CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 31/03/1731 March 2017 | DISS40 (DISS40(SOAD)) |
| 30/03/1730 March 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
| 10/03/1710 March 2017 | REGISTERED OFFICE CHANGED ON 10/03/2017 FROM C/O SPENCER GARDNER DICKINS UNIT 3 COVENTRY INNOVATION VILLAGE CHEETAH ROAD COVENTRY CV1 2TL |
| 07/03/177 March 2017 | FIRST GAZETTE |
| 06/06/166 June 2016 | Annual return made up to 20 May 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 04/02/164 February 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
| 22/05/1522 May 2015 | Annual return made up to 20 May 2015 with full list of shareholders |
| 15/01/1515 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
| 22/05/1422 May 2014 | Annual return made up to 20 May 2014 with full list of shareholders |
| 27/11/1327 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 26/11/1326 November 2013 | REGISTERED OFFICE CHANGED ON 26/11/2013 FROM THE FARM HOUSE VANTAGE BUSINESS PARK BLOXHAM ROAD BANBURY OXFORDSHIRE OX16 9UX UNITED KINGDOM |
| 31/05/1331 May 2013 | APPOINTMENT TERMINATED, SECRETARY NIGEL HORN |
| 31/05/1331 May 2013 | Annual return made up to 20 May 2013 with full list of shareholders |
| 31/05/1331 May 2013 | SECRETARY APPOINTED MRS SARAH JANE MOORE |
| 01/05/131 May 2013 | 31/03/13 STATEMENT OF CAPITAL GBP 2.00 |
| 21/12/1221 December 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 |
| 21/05/1221 May 2012 | Annual return made up to 20 May 2012 with full list of shareholders |
| 30/03/1230 March 2012 | REGISTERED OFFICE CHANGED ON 30/03/2012 FROM RADMAN HOUSE 1A BANBURY OFFICE VILLAGE SOUTHAM ROAD BANBURY OXFORDSHIRE OX16 2SB UNITED KINGDOM |
| 08/12/118 December 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 |
| 15/11/1115 November 2011 | PREVEXT FROM 28/02/2011 TO 31/03/2011 |
| 07/09/117 September 2011 | REGISTERED OFFICE CHANGED ON 07/09/2011 FROM RADMAN HOUSE 3A BANBURY OFFICE VILLAGE SOUTHAM ROAD BANBURY OXFORDSHIRE OX16 2SB |
| 20/06/1120 June 2011 | Annual return made up to 20 May 2011 with full list of shareholders |
| 25/11/1025 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
| 25/10/1025 October 2010 | PREVSHO FROM 31/05/2010 TO 28/02/2010 |
| 14/06/1014 June 2010 | Annual return made up to 20 May 2010 with full list of shareholders |
| 20/05/0920 May 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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