RADICAL NOTION LIMITED
Company Documents
Date | Description |
---|---|
15/02/2215 February 2022 | First Gazette notice for voluntary strike-off |
15/02/2215 February 2022 | First Gazette notice for voluntary strike-off |
08/02/228 February 2022 | Application to strike the company off the register |
18/01/2218 January 2022 | Micro company accounts made up to 2021-06-30 |
08/07/218 July 2021 | Confirmation statement made on 2021-06-25 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
20/01/2120 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
01/07/201 July 2020 | CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
16/03/2016 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
03/07/193 July 2019 | CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
25/03/1925 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
02/07/182 July 2018 | CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
07/03/187 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
04/07/174 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VERONICA EDWARD-SMITH |
04/07/174 July 2017 | CONFIRMATION STATEMENT MADE ON 25/06/17, NO UPDATES |
04/07/174 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID EDWARD-SMITH |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
07/03/177 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
20/07/1620 July 2016 | Annual return made up to 25 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
08/03/168 March 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15 |
07/07/157 July 2015 | Annual return made up to 25 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
11/03/1511 March 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/14 |
10/07/1410 July 2014 | Annual return made up to 25 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
17/03/1417 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
06/03/146 March 2014 | DIRECTOR APPOINTED VERONICA ANN EDWARD-SMITH |
09/07/139 July 2013 | Annual return made up to 25 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
26/03/1326 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
20/08/1220 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID EDWARD SMITH / 01/01/2012 |
20/08/1220 August 2012 | Annual return made up to 25 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
29/03/1229 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
23/08/1123 August 2011 | Annual return made up to 25 June 2011 with full list of shareholders |
19/07/1119 July 2011 | DISS40 (DISS40(SOAD)) |
13/07/1113 July 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
05/07/115 July 2011 | FIRST GAZETTE |
04/10/104 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID EDWARD SMITH / 01/10/2009 |
04/10/104 October 2010 | Annual return made up to 25 June 2010 with full list of shareholders |
18/03/1018 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
06/10/096 October 2009 | DISS40 (DISS40(SOAD)) |
01/10/091 October 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
30/09/0930 September 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID SMITH / 30/09/2009 |
30/09/0930 September 2009 | LOCATION OF REGISTER OF MEMBERS |
30/09/0930 September 2009 | RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS |
30/09/0930 September 2009 | APPOINTMENT TERMINATED SECRETARY DAVID SMITH |
30/09/0930 September 2009 | REGISTERED OFFICE CHANGED ON 30/09/2009 FROM 255 OSBORNE ROAD, JESMOND NEWCASTLE UPON TYNE TYNE AND WEAR NE2 3LB |
30/09/0930 September 2009 | LOCATION OF DEBENTURE REGISTER |
28/07/0928 July 2009 | FIRST GAZETTE |
23/07/0823 July 2008 | RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS |
25/06/0725 June 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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