RADTEC CONSULTING LTD

Company Documents

DateDescription
29/09/2529 September 2025 NewMicro company accounts made up to 2025-06-30

View Document

30/06/2530 June 2025 Annual accounts for year ending 30 Jun 2025

View Accounts

23/06/2523 June 2025 Current accounting period extended from 2024-12-31 to 2025-06-30

View Document

28/09/2428 September 2024 Micro company accounts made up to 2023-12-31

View Document

13/08/2413 August 2024 Change of details for Mr Diwakar Ranipet Pichamuthu as a person with significant control on 2020-01-02

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-07-09 with no updates

View Document

12/08/2412 August 2024 Notification of Anitha Diwakar as a person with significant control on 2020-01-02

View Document

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

View Accounts

30/09/2330 September 2023 Micro company accounts made up to 2022-12-31

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-09 with no updates

View Document

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

View Accounts

21/12/2121 December 2021 Micro company accounts made up to 2020-12-31

View Document

09/07/219 July 2021 Director's details changed for Mr Diwakar Ranipet Pichamuthu on 2021-07-01

View Document

09/07/219 July 2021 Change of details for Mr Diwakar Ranipet Pichamuthu as a person with significant control on 2021-07-01

View Document

09/07/219 July 2021 Confirmation statement made on 2021-07-09 with updates

View Document

09/07/219 July 2021 Registered office address changed from Kemp House 152 -160 City Road London EC1V 2NX England to 6 Chelwood Avenue Goring-by-Sea Worthing BN12 4QP on 2021-07-09

View Document

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

View Accounts

24/04/2024 April 2020 REGISTERED OFFICE CHANGED ON 24/04/2020 FROM UNIT 5 MARTINBRIDGE TRADING ESTATE 240-242 LINCOLN ROAD ENFIELD EN1 1SP ENGLAND

View Document

30/12/1930 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DIWAKAR RANIPET PICHAMUTHU / 30/12/2019

View Document

30/12/1930 December 2019 PSC'S CHANGE OF PARTICULARS / MR DIWAKAR RANIPET PICHAMUTHU / 30/12/2019

View Document

30/12/1930 December 2019 REGISTERED OFFICE CHANGED ON 30/12/2019 FROM 6 CHELWOOD AVENUE GORING BY SEA WORTHING BN12 4QP UNITED KINGDOM

View Document

23/12/1923 December 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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