RADIAL PROJECTS LTD

Company Documents

DateDescription
13/06/2313 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

13/06/2313 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

28/03/2328 March 2023 First Gazette notice for voluntary strike-off

View Document

28/03/2328 March 2023 First Gazette notice for voluntary strike-off

View Document

15/03/2315 March 2023 Application to strike the company off the register

View Document

28/02/2328 February 2023 Micro company accounts made up to 2022-05-31

View Document

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

View Accounts

28/07/2128 July 2021 Confirmation statement made on 2021-05-25 with no updates

View Document

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

View Accounts

25/03/2125 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

04/02/204 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

26/05/1926 May 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES

View Document

22/03/1922 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

18/06/1818 June 2018 REGISTERED OFFICE CHANGED ON 18/06/2018 FROM DROSKYN DROSKYN STATION RD KIRBY MUXLOE LEICESTER LEICESTERSHIRE LE9 2EN ENGLAND

View Document

18/06/1818 June 2018 REGISTERED OFFICE CHANGED ON 18/06/2018 FROM 11 PLANTATION AVENUE LEICESTER LE2 8PQ

View Document

17/06/1817 June 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

07/09/177 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN PETER MARSH

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

10/10/1610 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/05/1626 May 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

20/11/1520 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

17/06/1517 June 2015 Annual return made up to 25 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

14/01/1514 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

20/06/1420 June 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

17/03/1417 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

11/07/1311 July 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

15/03/1315 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

12/06/1212 June 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

22/06/1122 June 2011 DIRECTOR APPOINTED MRS ANNE MARGARET MARSH

View Document

22/06/1122 June 2011 DIRECTOR APPOINTED MR DARREN PETER MARSH

View Document

31/05/1131 May 2011 REGISTERED OFFICE CHANGED ON 31/05/2011 FROM C/O THE VAULT 47 BURY NEW ROAD PRESTWICH MANCHESTER M25 9JY UNITED KINGDOM

View Document

31/05/1131 May 2011 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

25/05/1125 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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