RADIANT BLACK LTD

Company Documents

DateDescription
29/05/2529 May 2025 Micro company accounts made up to 2024-08-31

View Document

02/04/252 April 2025 Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to Trinity Chapel Wesley Place Merthyr Vale Merthyr Tydfil CF48 4RS on 2025-04-02

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/07/2430 July 2024 Micro company accounts made up to 2023-08-31

View Document

07/09/237 September 2023 Confirmation statement made on 2023-08-24 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

26/05/2326 May 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

06/09/206 September 2020 CONFIRMATION STATEMENT MADE ON 24/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

30/06/2030 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

01/04/191 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR VIENTIENE TAEED / 01/04/2019

View Document

01/04/191 April 2019 REGISTERED OFFICE CHANGED ON 01/04/2019 FROM GLEN VIEW DERISIDE ABERGAVENNY MONMOUTHSHIRE NP7 7HT

View Document

01/04/191 April 2019 SECRETARY'S CHANGE OF PARTICULARS / MR VIENTIENE TAEED / 01/04/2019

View Document

04/11/184 November 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, WITH UPDATES

View Document

01/09/171 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

18/07/1718 July 2017 DIRECTOR APPOINTED MRS ELIZABETH BIRCH TAEED

View Document

18/07/1718 July 2017 COMPANY NAME CHANGED MENTORME LIMITED CERTIFICATE ISSUED ON 18/07/17

View Document

24/11/1624 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

16/11/1616 November 2016 SECRETARY'S CHANGE OF PARTICULARS / MR VIENTIENE TAEED / 03/11/2016

View Document

16/11/1616 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR VIENTIENE TAEED / 03/11/2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

06/01/166 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

07/10/157 October 2015 Annual return made up to 24 August 2015 with full list of shareholders

View Document

07/10/157 October 2015 SECRETARY'S CHANGE OF PARTICULARS / MR VIENTIENE TAEED / 01/09/2014

View Document

07/10/157 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR VIENTIENE TAEED / 01/09/2014

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

24/05/1524 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

01/09/141 September 2014 Annual return made up to 24 August 2014 with full list of shareholders

View Document

01/09/141 September 2014 REGISTERED OFFICE CHANGED ON 01/09/2014 FROM C/O VIENTIENE TAEED 13 WOODVALE COURT SOUTH NORWOOD HILL LONDON SE25 6AH ENGLAND

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/08/1430 August 2014 SECRETARY'S CHANGE OF PARTICULARS / MR VIENTIENE TAEED / 30/08/2014

View Document

30/08/1430 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR VIENTIENE TAEED / 30/08/2014

View Document

04/04/144 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

18/09/1318 September 2013 SECRETARY APPOINTED MR VIENTIENE TAEED

View Document

18/09/1318 September 2013 APPOINTMENT TERMINATED, SECRETARY THOMAS DAVIES

View Document

18/09/1318 September 2013 APPOINTMENT TERMINATED, DIRECTOR OLINGA TAEED

View Document

18/09/1318 September 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

18/09/1318 September 2013 REGISTERED OFFICE CHANGED ON 18/09/2013 FROM GLEN VIEW DERISIDE ABERGAVENNY MONMOUTHSHIRE NP7 7HT

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

24/08/1224 August 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

06/06/126 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

09/10/119 October 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE BAMFORD

View Document

26/08/1126 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / VIENTIENE TAEED / 07/01/2011

View Document

26/08/1126 August 2011 Annual return made up to 24 August 2011 with full list of shareholders

View Document

02/06/112 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

02/09/102 September 2010 Annual return made up to 24 August 2010 with full list of shareholders

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / VIENTIENE TAEED / 24/08/2010

View Document

17/02/1017 February 2010 DIRECTOR APPOINTED DR OLINGA TAEED

View Document

13/01/1013 January 2010 REGISTERED OFFICE CHANGED ON 13/01/2010 FROM THE ORANGERY 3 REPTON HALL CARRIAGE DRIVE ROYAL VICTORIA PK BRISTOL BS10 6TE

View Document

01/09/091 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

28/08/0928 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / VIENTIENE TAEED / 13/06/2009

View Document

28/08/0928 August 2009 RETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

26/10/0726 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

03/09/073 September 2007 RETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS

View Document

18/07/0718 July 2007 SECRETARY RESIGNED

View Document

12/06/0712 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

19/04/0719 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

19/04/0719 April 2007 NEW SECRETARY APPOINTED

View Document

22/02/0722 February 2007 NEW DIRECTOR APPOINTED

View Document

28/09/0628 September 2006 RETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 RETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS

View Document

17/09/0417 September 2004 REGISTERED OFFICE CHANGED ON 17/09/04 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

17/09/0417 September 2004 DIRECTOR RESIGNED

View Document

17/09/0417 September 2004 NEW SECRETARY APPOINTED

View Document

17/09/0417 September 2004 NEW DIRECTOR APPOINTED

View Document

17/09/0417 September 2004 SECRETARY RESIGNED

View Document

24/08/0424 August 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information