RADWEB LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Confirmation statement made on 2025-06-03 with no updates

View Document

02/05/252 May 2025 Termination of appointment of Warrick Swift as a secretary on 2025-04-30

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

20/07/2420 July 2024 Registered office address changed from 4 Acorn Business Centre Northarbour Road Portsmouth PO6 3th England to Building 1000, Lakeside North Harbour Western Road Portsmouth PO6 3EN on 2024-07-20

View Document

03/06/243 June 2024 Confirmation statement made on 2024-06-03 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

14/11/2314 November 2023 Registered office address changed from 1C Holders Barn Clarendon Close Petersfield GU32 3FR England to 4 Acorn Business Centre Northarbour Road Portsmouth PO6 3th on 2023-11-14

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

20/06/2320 June 2023 Appointment of Mr Warrick Swift as a secretary on 2023-06-20

View Document

06/06/236 June 2023 Confirmation statement made on 2023-06-03 with updates

View Document

06/06/236 June 2023 Termination of appointment of Warrick Swift as a secretary on 2023-06-03

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-01-31

View Document

27/04/2227 April 2022 Termination of appointment of a secretary

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/01/2129 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

29/01/2129 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ARASH DABIRI-RAD / 28/01/2021

View Document

29/01/2129 January 2021 PSC'S CHANGE OF PARTICULARS / MR ARASH DABIRI-RAD / 28/01/2021

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/10/1929 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, WITH UPDATES

View Document

09/07/199 July 2019 SECRETARY'S CHANGE OF PARTICULARS / MR ARASH DABIRI-RAD / 09/07/2019

View Document

09/07/199 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ARASH DABIRI-RAD / 09/07/2019

View Document

08/07/198 July 2019 PSC'S CHANGE OF PARTICULARS / MR ARASH DABIRI-RAD / 08/07/2019

View Document

08/07/198 July 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES LAURENCE TAYLOR / 08/07/2019

View Document

08/07/198 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ARASH DABIRI-RAD / 08/07/2019

View Document

08/07/198 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LAURENCE TAYLOR / 08/07/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

08/11/188 November 2018 REGISTERED OFFICE CHANGED ON 08/11/2018 FROM 5 5 KILN ACRE WICKHAM ROAD FAREHAM HAMPSHIRE PO16 7JS UNITED KINGDOM

View Document

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

22/12/1722 December 2017 REGISTERED OFFICE CHANGED ON 22/12/2017 FROM TRIBE ACCOUNTING 5 KILN ACRE WICKHAM ROAD FAREHAM PO16 7JS UNITED KINGDOM

View Document

21/12/1721 December 2017 REGISTERED OFFICE CHANGED ON 21/12/2017 FROM F4 FAREHAM HEIGHTS FAREHAM HEIGHTS, STANDARD WAY FAREHAM PO16 8XT ENGLAND

View Document

21/12/1721 December 2017 REGISTERED OFFICE CHANGED ON 21/12/2017 FROM 5 5 KILN ACRE, WICKHAM ROAD FAREHAM PO16 7JS ENGLAND

View Document

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES

View Document

08/06/178 June 2017 REGISTERED OFFICE CHANGED ON 08/06/2017 FROM 227A WEST STREET FAREHAM HAMPSHIRE PO16 0HZ

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

03/02/163 February 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

19/01/1519 January 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

22/10/1422 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

28/01/1428 January 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

10/10/1310 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

11/02/1311 February 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

22/10/1222 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

25/01/1225 January 2012 SECRETARY'S CHANGE OF PARTICULARS / ARASH DABIRI-RAD / 25/01/2012

View Document

25/01/1225 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / ARASH DABIRI-RAD / 25/01/2012

View Document

25/01/1225 January 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

25/07/1125 July 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

07/02/117 February 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

07/02/117 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / ARASH DABIRI-RAD / 07/02/2011

View Document

07/02/117 February 2011 SECRETARY'S CHANGE OF PARTICULARS / ARASH DABIRI-RAD / 07/02/2011

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ARASH DABIRI-RAD / 18/01/2010

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LAURENCE TAYLOR / 18/01/2010

View Document

28/01/1028 January 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

27/05/0927 May 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

02/02/092 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES TAYLOR / 05/11/2008

View Document

02/02/092 February 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

31/01/0831 January 2008 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0718 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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