RADICARE LIMITED

Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-11 with updates

View Document

30/04/2530 April 2025 Accounts for a small company made up to 2024-04-30

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-11 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/05/2330 May 2023 Confirmation statement made on 2023-05-11 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/04/2128 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

26/01/1726 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

27/07/1627 July 2016 PREVSHO FROM 31/05/2016 TO 30/04/2016

View Document

03/06/163 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NEAL PRAFUL RADIA / 01/03/2016

View Document

03/06/163 June 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

19/03/1619 March 2016 REGISTERED OFFICE CHANGED ON 19/03/2016 FROM OLD BARN HOUSE 2 WANNIONS CLOSE BOTLEY CHESHAM BUCKINGHAMSHIRE HP5 1YA UNITED KINGDOM

View Document

02/09/152 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 095847680002

View Document

19/08/1519 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 095847680001

View Document

11/05/1511 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information