RADICAL LABS LTD
Company Documents
Date | Description |
---|---|
06/10/236 October 2023 | Director's details changed for Mrs Tracy Marie Bradley on 2023-10-01 |
10/06/2310 June 2023 | Compulsory strike-off action has been suspended |
10/06/2310 June 2023 | Compulsory strike-off action has been suspended |
02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
20/01/2320 January 2023 | Cessation of Simon Colin Scotchbrook as a person with significant control on 2022-01-03 |
20/01/2320 January 2023 | Notification of a person with significant control statement |
20/01/2320 January 2023 | Confirmation statement made on 2021-06-14 with no updates |
20/01/2320 January 2023 | Confirmation statement made on 2022-01-03 with updates |
20/01/2320 January 2023 | Compulsory strike-off action has been discontinued |
20/01/2320 January 2023 | Compulsory strike-off action has been discontinued |
19/01/2319 January 2023 | Appointment of Mrs Tracy Marie Bradley as a director on 2022-01-03 |
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 |
19/01/2319 January 2023 | Unaudited abridged accounts made up to 2021-12-31 |
19/01/2319 January 2023 | Unaudited abridged accounts made up to 2020-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
19/11/2119 November 2021 | Termination of appointment of Simon Colin Scotchbrook as a director on 2020-06-17 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
22/07/2022 July 2020 | 31/12/19 UNAUDITED ABRIDGED |
08/07/208 July 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 111299150001 |
16/06/2016 June 2020 | CONFIRMATION STATEMENT MADE ON 14/06/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
18/07/1918 July 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
12/07/1912 July 2019 | PREVSHO FROM 31/01/2019 TO 31/12/2018 |
21/03/1921 March 2019 | DIRECTOR APPOINTED MR PAUL JONES |
21/03/1921 March 2019 | CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES |
24/01/1924 January 2019 | CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
12/09/1812 September 2018 | COMPANY NAME CHANGED DIRECT STAFFING SOLUTIONS LTD CERTIFICATE ISSUED ON 12/09/18 |
02/01/182 January 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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