RESEARCH AND DEVELOPMENT MANAGEMENT ASSOCIATION (RADMA)

Company Documents

DateDescription
11/07/2511 July 2025 NewDirector's details changed for Dr Valerie Barbara Lynch on 2025-07-05

View Document

11/07/2511 July 2025 NewDirector's details changed for Dr Jeremy Alon Klein on 2025-07-05

View Document

11/07/2511 July 2025 NewDirector's details changed for Professor Fiona Elaine Lettice on 2025-07-05

View Document

03/06/253 June 2025 Director's details changed for Mr Jeremy Alon Klein on 2025-05-19

View Document

03/06/253 June 2025 Confirmation statement made on 2025-05-08 with no updates

View Document

24/02/2524 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

21/05/2421 May 2024 Confirmation statement made on 2024-05-08 with no updates

View Document

21/05/2421 May 2024 Termination of appointment of Richard Frank Mitchell as a secretary on 2024-05-08

View Document

21/05/2421 May 2024 Registered office address changed from 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX to 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9QP on 2024-05-21

View Document

14/02/2414 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

17/05/2317 May 2023 Director's details changed for Mrs Valerie Barbara Lynch on 2023-05-08

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-08 with no updates

View Document

17/05/2317 May 2023 Director's details changed for Mrs Fiona Elaine Lettice on 2023-05-08

View Document

17/05/2317 May 2023 Director's details changed for Mr Jeremy Alon Klein on 2023-05-08

View Document

27/02/2327 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

18/02/2218 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

15/05/1515 May 2015 08/05/15 NO MEMBER LIST

View Document

18/11/1418 November 2014 31/05/14 TOTAL EXEMPTION FULL

View Document

17/07/1417 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR JEREMY ALON KLEIN / 08/05/2014

View Document

17/07/1417 July 2014 08/05/14 NO MEMBER LIST

View Document

17/07/1417 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL DAVID GRAY / 08/05/2014

View Document

17/07/1417 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID GRAY / 08/05/2014

View Document

02/12/132 December 2013 DIRECTOR APPOINTED DR JEREMY ALON KLEIN

View Document

29/11/1329 November 2013 APPOINTMENT TERMINATED, DIRECTOR ALAN PEARSON

View Document

21/11/1321 November 2013 31/05/13 TOTAL EXEMPTION FULL

View Document

23/07/1323 July 2013 08/05/13 NO MEMBER LIST

View Document

21/07/1321 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN WILFRED PEARSON / 31/05/2012

View Document

04/12/124 December 2012 31/05/12 TOTAL EXEMPTION FULL

View Document

08/05/128 May 2012 08/05/12 NO MEMBER LIST

View Document

08/02/128 February 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

22/07/1122 July 2011 REGISTERED OFFICE CHANGED ON 22/07/2011 FROM CARLYLE HOUSE 107 WELLINGTON ROAD SOUTH STOCKPORT CHESHIRE SK1 3TL

View Document

10/05/1110 May 2011 08/05/11 NO MEMBER LIST

View Document

28/02/1128 February 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

30/06/1030 June 2010 08/05/10 NO MEMBER LIST

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN WILFRED PEARSON / 31/12/2009

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID GRAY / 31/12/2009

View Document

17/02/1017 February 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

19/06/0919 June 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/06/0919 June 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/05/0918 May 2009 ANNUAL RETURN MADE UP TO 08/05/09

View Document

18/05/0918 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

05/03/095 March 2009 31/05/08 PARTIAL EXEMPTION

View Document

06/08/086 August 2008 ANNUAL RETURN MADE UP TO 08/05/08

View Document

31/03/0831 March 2008 31/05/07 PARTIAL EXEMPTION

View Document

12/06/0712 June 2007 ANNUAL RETURN MADE UP TO 08/05/07

View Document

22/03/0722 March 2007 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/05/06

View Document

07/08/067 August 2006 SECRETARY RESIGNED

View Document

07/08/067 August 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/06/068 June 2006 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

08/06/068 June 2006 NEW SECRETARY APPOINTED

View Document

08/06/068 June 2006 ANNUAL RETURN MADE UP TO 08/05/06

View Document

17/03/0617 March 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/05/05

View Document

02/08/052 August 2005 REGISTERED OFFICE CHANGED ON 02/08/05 FROM: G OFFICE CHANGED 02/08/05 BRICK KILN FARM SIDDINGTON MACCLESFIELD CHESHIRE SK11 9LF

View Document

20/06/0520 June 2005 ANNUAL RETURN MADE UP TO 08/05/05

View Document

23/03/0523 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

24/05/0424 May 2004 ANNUAL RETURN MADE UP TO 08/05/04

View Document

08/05/038 May 2003 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