RADIKAL PROPERTY SOLUTIONS LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 New

View Document

26/08/2526 August 2025 NewRegistered office address changed to PO Box 4385, 09349298 - Companies House Default Address, Cardiff, CF14 8LH on 2025-08-26

View Document

26/08/2526 August 2025 New

View Document

18/06/2518 June 2025 Termination of appointment of Hamid Raouf Belmouloud as a director on 2025-05-25

View Document

16/05/2516 May 2025 Appointment of Pouyan Soltan Pour as a director on 2024-12-01

View Document

11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

02/12/242 December 2024 Termination of appointment of Pouyan Soltanpour as a director on 2024-11-22

View Document

04/06/244 June 2024 Registered office address changed from 277-279 Chiswick High Road London W4 4PU to 7 Bell Yard London WC2A 2JR on 2024-06-04

View Document

28/02/2428 February 2024 Appointment of Mr. Hamid Raouf Belmouloud as a director on 2024-02-26

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-26 with updates

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-09 with updates

View Document

29/12/2329 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-04-12 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/12/2228 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

16/09/2016 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

13/05/2013 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / POUYAN SOLTANPOUR / 05/05/2020

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES

View Document

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

View Accounts

09/12/199 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

04/12/194 December 2019 DISS40 (DISS40(SOAD))

View Document

03/12/193 December 2019 FIRST GAZETTE

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES

View Document

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

View Accounts

26/10/1826 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/11/1721 November 2017 APPOINTMENT TERMINATED, DIRECTOR SAGHAR MIRBAGHERI

View Document

27/09/1727 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

20/09/1720 September 2017 PSC'S CHANGE OF PARTICULARS / MR POUYAN SOLTANPOUR / 20/09/2017

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

12/04/1712 April 2017 23/02/17 STATEMENT OF CAPITAL GBP 1

View Document

28/02/1728 February 2017 DIRECTOR APPOINTED MS SAGHAR SADAT MIRBAGHERI

View Document

05/01/175 January 2017 COMPANY NAME CHANGED RICHLAND DESIGN LIMITED CERTIFICATE ISSUED ON 05/01/17

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

08/09/168 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/12/1514 December 2015 Annual return made up to 10 December 2015 with full list of shareholders

View Document

10/12/1410 December 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information