RADAR PROPERTY DEVELOPMENTS LTD

Company Documents

DateDescription
26/08/2526 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

26/08/2526 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

20/06/2520 June 2025 Confirmation statement made on 2024-04-12 with updates

View Document

20/06/2520 June 2025 Administrative restoration application

View Document

20/06/2520 June 2025 Micro company accounts made up to 2023-09-30

View Document

20/06/2520 June 2025 Confirmation statement made on 2025-04-12 with no updates

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

28/12/2328 December 2023 Change of details for Mr Michael Chilaka as a person with significant control on 2023-12-27

View Document

27/12/2327 December 2023 Termination of appointment of Sarah Oyewole as a director on 2023-12-20

View Document

27/12/2327 December 2023 Notification of Michael Chilaka as a person with significant control on 2023-12-27

View Document

27/12/2327 December 2023 Cessation of Sarah Oyewole as a person with significant control on 2023-12-20

View Document

27/12/2327 December 2023 Cessation of Benita Chinonyerem Afolabi as a person with significant control on 2023-12-27

View Document

18/10/2318 October 2023 Appointment of Mr Michael Chilaka as a director on 2023-10-18

View Document

06/08/236 August 2023 Micro company accounts made up to 2022-09-30

View Document

01/06/231 June 2023 Notification of Benita Chinonyerem Afolabi as a person with significant control on 2023-06-01

View Document

01/06/231 June 2023 Cessation of Michael Chilaka as a person with significant control on 2023-06-01

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-04-12 with no updates

View Document

30/09/2230 September 2022 Change of details for Mr Michael Chilaka as a person with significant control on 2022-06-18

View Document

30/09/2230 September 2022 Second filing of Confirmation Statement dated 2022-04-12

View Document

30/09/2230 September 2022 Change of details for Mr Michael Chilaka as a person with significant control on 2022-09-29

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/09/2229 September 2022 Registered office address changed from 9 Alderney Road Erith DA8 2JH United Kingdom to 167 - 169 Great Portland Street 5th Floor London W1W 5PF on 2022-09-29

View Document

07/06/227 June 2022 Confirmation statement made on 2022-04-12 with no updates

View Document

13/12/2113 December 2021 Notification of Michael Chilaka as a person with significant control on 2021-12-13

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

22/07/2122 July 2021 Accounts for a dormant company made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

02/09/192 September 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

02/09/192 September 2019 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