RADICAL LABS LTD

Company Documents

DateDescription
06/10/236 October 2023 Director's details changed for Mrs Tracy Marie Bradley on 2023-10-01

View Document

10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

20/01/2320 January 2023 Cessation of Simon Colin Scotchbrook as a person with significant control on 2022-01-03

View Document

20/01/2320 January 2023 Notification of a person with significant control statement

View Document

20/01/2320 January 2023 Confirmation statement made on 2021-06-14 with no updates

View Document

20/01/2320 January 2023 Confirmation statement made on 2022-01-03 with updates

View Document

20/01/2320 January 2023 Compulsory strike-off action has been discontinued

View Document

20/01/2320 January 2023 Compulsory strike-off action has been discontinued

View Document

19/01/2319 January 2023 Appointment of Mrs Tracy Marie Bradley as a director on 2022-01-03

View Document

19/01/2319 January 2023 Registered office address changed from Brunel House Brunel Road Middlesbrough TS6 6JA United Kingdom to Unit Rr122 Longbeck Estate Marske-by-the-Sea Redcar TS11 6HB on 2023-01-19

View Document

19/01/2319 January 2023 Unaudited abridged accounts made up to 2021-12-31

View Document

19/01/2319 January 2023 Unaudited abridged accounts made up to 2020-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

19/11/2119 November 2021 Termination of appointment of Simon Colin Scotchbrook as a director on 2020-06-17

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/07/2022 July 2020 31/12/19 UNAUDITED ABRIDGED

View Document

08/07/208 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 111299150001

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/07/1918 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

12/07/1912 July 2019 PREVSHO FROM 31/01/2019 TO 31/12/2018

View Document

21/03/1921 March 2019 DIRECTOR APPOINTED MR PAUL JONES

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/09/1812 September 2018 COMPANY NAME CHANGED DIRECT STAFFING SOLUTIONS LTD CERTIFICATE ISSUED ON 12/09/18

View Document

02/01/182 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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