RADIO NETWORKS LIMITED

Company Documents

DateDescription
25/10/2125 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

24/10/1924 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

07/08/187 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

03/10/173 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

20/02/1720 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / ALI TAWFIK / 13/01/2017

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

10/10/1610 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

18/03/1618 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / ALI TAWFIK / 18/03/2016

View Document

03/02/163 February 2016 REGISTERED OFFICE CHANGED ON 03/02/2016 FROM ADROIT ACCOUNTAX LTD. UNIT 8, DOCK OFFICES SURREY QUAYS ROAD LONDON SE16 2XU ENGLAND

View Document

03/02/163 February 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

19/02/1519 February 2015 REGISTERED OFFICE CHANGED ON 19/02/2015 FROM 2 QUEEN ANNE TERRACE, SOVEREIGN CLOSE LONDON E1W 3HH

View Document

17/02/1517 February 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

10/09/1410 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

22/03/1422 March 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

25/10/1325 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

04/10/134 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / ALI TAWFIK / 04/10/2013

View Document

11/02/1311 February 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

21/12/1221 December 2012 REGISTERED OFFICE CHANGED ON 21/12/2012 FROM SUITE 29 4 BLOOMSBURY SQUARE LONDON WC1A 2RP UNITED KINGDOM

View Document

20/10/1220 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

29/03/1229 March 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

13/03/1213 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / ALI TAWFIK / 19/08/2011

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

17/11/1117 November 2011 REGISTERED OFFICE CHANGED ON 17/11/2011 FROM 78 YORK STREET LONDON W1H 1DP UNITED KINGDOM

View Document

11/10/1111 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

31/01/1131 January 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

01/03/101 March 2010 REGISTERED OFFICE CHANGED ON 01/03/2010 FROM ROOM N.O 3 168 CAVERSHAM ROAD READING RG1 8AZ UNITED KINGDOM

View Document

15/02/1015 February 2010 REGISTERED OFFICE CHANGED ON 15/02/2010 FROM FLAT 1 174 CAVERSHAM ROAD READING RG1 8AZ UNITED KINGDOM

View Document

13/01/1013 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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