SUDIAR LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 NewAppointment of Mr Gerald Eric O'reilly as a director on 2025-06-24

View Document

29/05/2529 May 2025 Confirmation statement made on 2025-05-24 with no updates

View Document

01/07/241 July 2024 Accounts for a dormant company made up to 2023-09-30

View Document

04/07/234 July 2023 Accounts for a dormant company made up to 2022-09-30

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

24/01/2324 January 2023 Termination of appointment of Wayne Andrew Story as a director on 2022-12-31

View Document

24/01/2324 January 2023 Appointment of Mr Michael Stoddard as a director on 2023-01-24

View Document

28/02/2228 February 2022 Termination of appointment of Phillip David Rowland as a director on 2022-02-28

View Document

04/02/224 February 2022 Appointment of Mr Martin David Franks as a director on 2022-01-18

View Document

10/07/2110 July 2021 Accounts for a dormant company made up to 2020-09-30

View Document

08/07/208 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES

View Document

30/03/2030 March 2020 PSC'S CHANGE OF PARTICULARS / CIVICA HOLDINGS LIMITED / 29/03/2020

View Document

18/06/1918 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

24/07/1824 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE ANDREW STORY / 01/07/2018

View Document

24/07/1824 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP DAVID ROWLAND / 01/07/2018

View Document

19/07/1819 July 2018 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL STODDARD / 01/07/2013

View Document

02/07/182 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

01/07/181 July 2018 REGISTERED OFFICE CHANGED ON 01/07/2018 FROM 2 BURSTON ROAD PUTNEY LONDON SW15 6AR

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES

View Document

19/03/1819 March 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON DOWNING

View Document

21/06/1721 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

05/07/165 July 2016 DIRECTOR APPOINTED MR WAYNE STORY

View Document

05/07/165 July 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

24/02/1624 February 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

16/06/1516 June 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

05/06/155 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

10/07/1410 July 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

20/06/1420 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

18/06/1318 June 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

21/05/1321 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

27/03/1327 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

17/07/1217 July 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

07/06/127 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

13/07/1113 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON RICHARD DOWNING / 04/07/2011

View Document

27/05/1127 May 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

22/03/1122 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

28/06/1028 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

24/05/1024 May 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

22/01/1022 January 2010 DIRECTOR APPOINTED PHILLIP DAVID ROWLAND

View Document

07/12/097 December 2009 APPOINTMENT TERMINATED, DIRECTOR MICHAEL STODDARD

View Document

01/08/091 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

04/06/094 June 2009 REGISTERED OFFICE CHANGED ON 04/06/2009 FROM PLANE TREE CRESCENT FELTHAM MIDDLESEX TW13 7DT

View Document

29/05/0929 May 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

14/07/0814 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

11/07/0811 July 2008 RE AGREEMENTS AND OTHER COMPANY BUSINESS 04/07/2008

View Document

11/07/0811 July 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/06/0819 June 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

10/08/0710 August 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

21/06/0721 June 2007 RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS

View Document

24/07/0624 July 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

28/06/0628 June 2006 ACC. REF. DATE SHORTENED FROM 31/12/05 TO 30/09/05

View Document

16/06/0616 June 2006 RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

06/01/066 January 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/11/054 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/10/0514 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/10/0514 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/06/0520 June 2005 RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/10/0422 October 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/10/0414 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/10/0412 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/0429 September 2004 NEW DIRECTOR APPOINTED

View Document

29/09/0429 September 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/09/0428 September 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/09/0428 September 2004 DIRECTOR RESIGNED

View Document

01/09/041 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/06/047 June 2004 RETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS

View Document

19/09/0319 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

10/06/0310 June 2003 APP KPMG AS AUDITORS 22/05/03

View Document

10/06/0310 June 2003 RETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS

View Document

29/11/0229 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

22/05/0222 May 2002 RETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

05/07/015 July 2001 RETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS

View Document

18/05/0118 May 2001 DELIVERY EXT'D 3 MTH 31/12/01

View Document

12/08/0012 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/0010 August 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/08/0010 August 2000 RE AGREEMENT 24/07/00

View Document

10/08/0010 August 2000 FINANCIAL ASSISTANCE - SHARES ACQUISITION 24/07/00

View Document

10/08/0010 August 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/08/0010 August 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/08/001 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/08/001 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/08/001 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

27/07/0027 July 2000 DIRECTOR RESIGNED

View Document

21/06/0021 June 2000 RETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS

View Document

13/09/9913 September 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

24/06/9924 June 1999 RETURN MADE UP TO 24/05/99; FULL LIST OF MEMBERS

View Document

11/06/9911 June 1999 S366A DISP HOLDING AGM 21/05/99

View Document

15/03/9915 March 1999 DIRECTOR RESIGNED

View Document

18/01/9918 January 1999 COMPANY NAME CHANGED RADIUS LIMITED CERTIFICATE ISSUED ON 18/01/99

View Document

08/12/988 December 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/12/988 December 1998 PAYMENT FOR RES OF DIR 02/12/98

View Document

08/12/988 December 1998 FINANCIAL ASSISTANCE - SHARES ACQUISITION 02/12/98

View Document

08/12/988 December 1998 GUARANTEEGRANTED 02/12/98

View Document

08/12/988 December 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/12/988 December 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/12/988 December 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/12/988 December 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/12/988 December 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/12/985 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/9827 November 1998 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

27/11/9827 November 1998 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

27/11/9827 November 1998 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

27/11/9827 November 1998 ALTER MEM AND ARTS 26/11/98

View Document

09/09/989 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/989 September 1998 DIRECTOR RESIGNED

View Document

09/09/989 September 1998 DIRECTOR RESIGNED

View Document

04/09/984 September 1998 DIRECTOR RESIGNED

View Document

04/09/984 September 1998 DIRECTOR RESIGNED

View Document

08/07/988 July 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/05/98

View Document

08/07/988 July 1998 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 12/05/98

View Document

18/06/9818 June 1998 RETURN MADE UP TO 24/05/98; BULK LIST AVAILABLE SEPARATELY

View Document

10/06/9810 June 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/04/9828 April 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

09/03/989 March 1998 NEW DIRECTOR APPOINTED

View Document

20/02/9820 February 1998 DIRECTOR RESIGNED

View Document

21/11/9721 November 1997 DIRECTOR RESIGNED

View Document

22/10/9722 October 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 14/10/97

View Document

22/10/9722 October 1997 MARKET PURCHASES 14/10/97

View Document

10/06/9710 June 1997 RETURN MADE UP TO 24/05/97; BULK LIST AVAILABLE SEPARATELY

View Document

03/06/973 June 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

21/05/9721 May 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/05/97

View Document

16/07/9616 July 1996 RETURN MADE UP TO 24/05/96; BULK LIST AVAILABLE SEPARATELY

View Document

03/06/963 June 1996 ALTER MEM AND ARTS 22/05/96

View Document

03/06/963 June 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

03/06/963 June 1996 SECT 163 MARKET PURCHAS 22/05/96

View Document

25/04/9625 April 1996 RE SHARES 04/04/96

View Document

01/02/961 February 1996 £ IC 1394306/1390556 10/10/95 £ SR [email protected]=3750

View Document

01/02/961 February 1996 P.O.S 19/12/95

View Document

06/07/956 July 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 09/05/95

View Document

06/07/956 July 1995 2783453 09/05/95

View Document

23/06/9523 June 1995 RETURN MADE UP TO 24/05/95; CHANGE OF MEMBERS

View Document

07/06/957 June 1995 LISTING OF PARTICULARS

View Document

24/05/9524 May 1995 ADOPT MEM AND ARTS 09/05/95

View Document

30/04/9530 April 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

11/12/9411 December 1994 NEW DIRECTOR APPOINTED

View Document

15/06/9415 June 1994 RETURN MADE UP TO 24/05/94; BULK LIST AVAILABLE SEPARATELY

View Document

15/06/9415 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/9424 May 1994 VARYING SHARE RIGHTS AND NAMES 05/05/94

View Document

19/05/9419 May 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

24/06/9324 June 1993 RETURN MADE UP TO 24/05/93; BULK LIST AVAILABLE SEPARATELY

View Document

24/06/9324 June 1993 DIRECTOR RESIGNED

View Document

07/06/937 June 1993 ACCOUNTING REF. DATE EXT FROM 30/11 TO 31/12

View Document

07/06/937 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/04/9320 April 1993 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

07/04/937 April 1993 DIRECTOR RESIGNED

View Document

15/12/9215 December 1992 DIRECTOR RESIGNED

View Document

16/06/9216 June 1992 RETURN MADE UP TO 24/05/92; BULK LIST AVAILABLE SEPARATELY

View Document

08/05/928 May 1992 FULL GROUP ACCOUNTS MADE UP TO 30/11/91

View Document

09/12/919 December 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

17/09/9117 September 1991 NEW DIRECTOR APPOINTED

View Document

07/09/917 September 1991 DIRECTOR RESIGNED

View Document

07/07/917 July 1991 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

13/06/9113 June 1991 RETURN MADE UP TO 24/05/91; BULK LIST AVAILABLE SEPARATELY

View Document

15/06/9015 June 1990 RETURN MADE UP TO 24/05/90; BULK LIST AVAILABLE SEPARATELY

View Document

15/06/9015 June 1990 FULL GROUP ACCOUNTS MADE UP TO 30/11/89

View Document

22/05/8922 May 1989 FULL GROUP ACCOUNTS MADE UP TO 30/11/88

View Document

22/05/8922 May 1989 ALTER MEM AND ARTS 11/04/89

View Document

22/05/8922 May 1989 NC INC ALREADY ADJUSTED

View Document

22/05/8922 May 1989 RETURN MADE UP TO 25/04/89; BULK LIST AVAILABLE SEPARATELY

View Document

18/04/8918 April 1989 NEW DIRECTOR APPOINTED

View Document

10/04/8910 April 1989 SHARES AGREEMENT OTC

View Document

06/04/896 April 1989 WD 28/03/89 AD 10/03/89--------- PREMIUM £ SI [email protected]=47500

View Document

06/04/896 April 1989 WD 28/03/89 AD 10/03/89--------- PREMIUM £ SI [email protected]=29740

View Document

05/12/885 December 1988 WD 23/11/88 AD 18/11/88--------- PREMIUM £ SI [email protected]=450

View Document

29/11/8829 November 1988 WD 18/11/88 AD 04/11/88--------- £ SI [email protected]=77

View Document

01/11/881 November 1988 WD 21/10/88 AD 07/10/88--------- PREMIUM £ SI [email protected]=200

View Document

31/10/8831 October 1988 SHARES AGREEMENT OTC

View Document

26/10/8826 October 1988 WD 17/10/88 AD 23/09/88--------- PREMIUM £ SI [email protected]=275

View Document

11/10/8811 October 1988 WD 05/10/88 AD 02/09/88--------- PREMIUM £ SI [email protected]=4109

View Document

11/10/8811 October 1988 WD 05/10/88 AD 26/08/88--------- PREMIUM £ SI [email protected]=2276

View Document

11/10/8811 October 1988 WD 05/10/88 AD 19/08/88--------- PREMIUM £ SI [email protected]=300

View Document

16/09/8816 September 1988 SHARES AGREEMENT OTC

View Document

15/09/8815 September 1988 WD 26/08/88 AD 11/08/88--------- PREMIUM £ SI [email protected]=963

View Document

13/09/8813 September 1988 WD 07/09/88 AD 29/07/88--------- PREMIUM £ SI [email protected]=35411

View Document

06/09/886 September 1988 NEW DIRECTOR APPOINTED

View Document

22/08/8822 August 1988 WD 17/08/88 AD 01/08/88--------- PREMIUM £ SI [email protected]=362

View Document

16/08/8816 August 1988 NEW DIRECTOR APPOINTED

View Document

04/08/884 August 1988 WD 27/07/88 AD 11/07/88--------- PREMIUM £ SI [email protected]=12497

View Document

26/07/8826 July 1988 WD 14/07/88 AD 27/06/88--------- PREMIUM £ SI [email protected]=102116

View Document

26/07/8826 July 1988 WD 14/07/88 AD 04/07/88--------- PREMIUM £ SI [email protected]=75

View Document

17/05/8817 May 1988 FULL GROUP ACCOUNTS MADE UP TO 30/11/87

View Document

17/05/8817 May 1988 RETURN MADE UP TO 13/04/88; BULK LIST AVAILABLE SEPARATELY

View Document

27/01/8827 January 1988 NEW DIRECTOR APPOINTED

View Document

25/01/8825 January 1988 WD 19/01/88 AD 11/01/88--------- PREMIUM £ SI [email protected]=29670

View Document

25/01/8825 January 1988 ALTER MEM AND ARTS 07/01/88

View Document

25/01/8825 January 1988 NC INC ALREADY ADJUSTED

View Document

10/06/8710 June 1987 FULL GROUP ACCOUNTS MADE UP TO 30/11/86

View Document

10/06/8710 June 1987 RETURN MADE UP TO 15/04/87; BULK LIST AVAILABLE SEPARATELY

View Document

08/05/868 May 1986 RETURN MADE UP TO 24/04/86; FULL LIST OF MEMBERS

View Document

08/05/868 May 1986 FULL ACCOUNTS MADE UP TO 30/11/85

View Document

14/06/8214 June 1982 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 14/06/82

View Document

21/01/7621 January 1976 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/01/7621 January 1976 CERTIFICATE OF INCORPORATION

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