RADVAN ESTATES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/11/256 November 2025 NewNotice of ceasing to act as receiver or manager

View Document

21/08/2521 August 2025 Appointment of receiver or manager

View Document

29/05/2529 May 2025 Total exemption full accounts made up to 2021-07-31

View Document

29/05/2529 May 2025 Total exemption full accounts made up to 2022-07-31

View Document

29/05/2529 May 2025 Total exemption full accounts made up to 2024-07-31

View Document

29/05/2529 May 2025 Total exemption full accounts made up to 2023-07-31

View Document

29/05/2529 May 2025 Total exemption full accounts made up to 2020-07-31

View Document

31/08/2431 August 2024 Compulsory strike-off action has been discontinued

View Document

30/08/2430 August 2024 Confirmation statement made on 2023-06-03 with updates

View Document

30/08/2430 August 2024 Confirmation statement made on 2024-06-03 with updates

View Document

30/08/2430 August 2024 Confirmation statement made on 2022-06-03 with updates

View Document

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

View Accounts

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/09/2228 September 2022 Registration of charge 072723150008, created on 2022-09-12

View Document

28/09/2228 September 2022 Registration of charge 072723150007, created on 2022-09-12

View Document

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

View Accounts

12/04/2212 April 2022 First Gazette notice for compulsory strike-off

View Document

12/04/2212 April 2022 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

20/07/2120 July 2021 Compulsory strike-off action has been discontinued

View Document

20/07/2120 July 2021 Compulsory strike-off action has been discontinued

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-06-03 with updates

View Document

14/07/2114 July 2021 Compulsory strike-off action has been suspended

View Document

14/07/2114 July 2021 Compulsory strike-off action has been suspended

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES

View Document

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

View Accounts

24/07/2024 July 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

07/05/207 May 2020 PREVSHO FROM 08/08/2019 TO 07/08/2019

View Document

23/04/2023 April 2020 PREVEXT FROM 24/07/2019 TO 08/08/2019

View Document

23/10/1923 October 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/07/1923 July 2019 PREVSHO FROM 25/07/2018 TO 24/07/2018

View Document

20/06/1920 June 2019 REGISTERED OFFICE CHANGED ON 20/06/2019 FROM 9 GILDA CRESCENT LONDON LONDON N16 6JT

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES

View Document

24/04/1924 April 2019 PREVSHO FROM 26/07/2018 TO 25/07/2018

View Document

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

View Accounts

26/07/1826 July 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, WITH UPDATES

View Document

27/04/1827 April 2018 PREVSHO FROM 27/07/2017 TO 26/07/2017

View Document

08/12/178 December 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

12/08/1712 August 2017 DISS40 (DISS40(SOAD))

View Document

09/08/179 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID MEISELS

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

27/06/1727 June 2017 FIRST GAZETTE

View Document

25/02/1725 February 2017 DISS40 (DISS40(SOAD))

View Document

23/02/1723 February 2017 Annual return made up to 3 June 2016 with full list of shareholders

View Document

14/02/1714 February 2017 FIRST GAZETTE

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

04/02/164 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 072723150006

View Document

13/10/1513 October 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

27/08/1527 August 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

10/06/1510 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 072723150004

View Document

10/06/1510 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 072723150005

View Document

28/05/1528 May 2015 PREVSHO FROM 28/08/2014 TO 27/07/2014

View Document

04/02/154 February 2015 Annual return made up to 3 June 2014 with full list of shareholders

View Document

29/08/1429 August 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

29/05/1429 May 2014 PREVSHO FROM 29/08/2013 TO 28/08/2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

13/08/1313 August 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

14/06/1314 June 2013 Annual return made up to 3 June 2013 with full list of shareholders

View Document

30/05/1330 May 2013 PREVSHO FROM 30/08/2012 TO 29/08/2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

03/07/123 July 2012 Annual return made up to 3 June 2012 with full list of shareholders

View Document

01/06/121 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

02/03/122 March 2012 PREVSHO FROM 31/08/2011 TO 30/08/2011

View Document

02/03/122 March 2012 PREVEXT FROM 30/06/2011 TO 31/08/2011

View Document

27/07/1127 July 2011 Annual return made up to 3 June 2011 with full list of shareholders

View Document

13/10/1013 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

07/10/107 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/06/103 June 2010 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