RADICAL ML LIMITED
Company Documents
Date | Description |
---|---|
10/09/2510 September 2025 New | Compulsory strike-off action has been discontinued |
10/09/2510 September 2025 New | Compulsory strike-off action has been discontinued |
22/07/2522 July 2025 New | First Gazette notice for compulsory strike-off |
22/07/2522 July 2025 New | First Gazette notice for compulsory strike-off |
04/09/244 September 2024 | Termination of appointment of George Henry Martin Frith as a director on 2024-09-04 |
04/09/244 September 2024 | Registered office address changed from 16 Exning Road Newmarket Suffolk CB8 0AB United Kingdom to Flat 6, Churchill Court, 41 Madingley Road Cambridge CB3 0EL on 2024-09-04 |
04/09/244 September 2024 | Cessation of Joseph Miles Nelson as a person with significant control on 2024-09-04 |
04/09/244 September 2024 | Cessation of George Henry Martin Frith as a person with significant control on 2024-09-04 |
20/08/2420 August 2024 | Notification of Richard Dybowski as a person with significant control on 2024-08-20 |
20/08/2420 August 2024 | Termination of appointment of Joseph Miles Nelson as a director on 2024-08-20 |
07/06/247 June 2024 | Appointment of Dr Richard Dybowski as a director on 2024-05-25 |
01/06/241 June 2024 | Confirmation statement made on 2024-05-06 with updates |
01/06/241 June 2024 | Accounts for a dormant company made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
29/05/2429 May 2024 | Certificate of change of name |
27/05/2427 May 2024 | Notification of George Henry Martin Frith as a person with significant control on 2024-05-24 |
25/09/2325 September 2023 | Appointment of Mr George Henry Martin Frith as a director on 2023-09-25 |
07/05/237 May 2023 | Incorporation |
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