RADIUSZERO LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/02/2524 February 2025 | Confirmation statement made on 2025-02-08 with no updates |
27/11/2427 November 2024 | Micro company accounts made up to 2024-02-28 |
25/11/2425 November 2024 | Amended micro company accounts made up to 2023-02-28 |
28/02/2428 February 2024 | Confirmation statement made on 2024-02-08 with no updates |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
27/02/2427 February 2024 | Micro company accounts made up to 2023-02-28 |
26/02/2426 February 2024 | Confirmation statement made on 2023-02-08 with no updates |
12/02/2412 February 2024 | Confirmation statement made on 2022-02-08 with no updates |
09/02/249 February 2024 | Termination of appointment of Alexandre Da Rosa as a director on 2024-02-09 |
18/04/2318 April 2023 | Micro company accounts made up to 2022-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
07/02/237 February 2023 | Confirmation statement made on 2023-01-24 with no updates |
10/01/2310 January 2023 | Registered office address changed from The Coach House 6, the Green Creaton Northants NN6 8nd United Kingdom to The Almshouse Weekley Kettering Northants NN16 9UW on 2023-01-10 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
27/02/2227 February 2022 | Micro company accounts made up to 2021-02-28 |
24/01/2224 January 2022 | Confirmation statement made on 2022-01-24 with no updates |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
17/02/2117 February 2021 | CONFIRMATION STATEMENT MADE ON 08/02/21, NO UPDATES |
20/11/2020 November 2020 | REGISTERED OFFICE CHANGED ON 20/11/2020 FROM THE COACH HOUSE, 6, THE GREEN CREATON NORTHAMPTON NN6 8ND ENGLAND |
20/11/2020 November 2020 | REGISTERED OFFICE CHANGED ON 20/11/2020 FROM FLAT 3, 39-41 ALDERNEY STREET LONDON SW1V 4HH UNITED KINGDOM |
09/03/209 March 2020 | CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
07/11/197 November 2019 | PREVSHO FROM 28/02/2019 TO 27/02/2019 |
26/10/1926 October 2019 | DIRECTOR APPOINTED MR ALEXANDRE DA ROSA |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
13/02/1913 February 2019 | REGISTERED OFFICE CHANGED ON 13/02/2019 FROM FLAT 3, 39-41 FLAT 3, 39-41 ALDERNEY STREET LONDON LONDON LONDON SW1V 4HH UNITED KINGDOM |
12/02/1912 February 2019 | REGISTERED OFFICE CHANGED ON 12/02/2019 FROM FLAT 3, 39-42 ALDERNEY STREET LONDON SW1V 4HH ENGLAND |
12/02/1912 February 2019 | CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES |
10/10/1810 October 2018 | REGISTERED OFFICE CHANGED ON 10/10/2018 FROM FLAT 4,6 OAKLEY STREET LONDON CHELSEA SW3 5NN ENGLAND |
27/02/1827 February 2018 | REGISTERED OFFICE CHANGED ON 27/02/2018 FROM FLAT 4, 6 OAKLEY STREET, LONDON OAKLEY STREET LONDON SW3 5NN UNITED KINGDOM |
21/02/1821 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / NATASHA ILSE ROTHBUCHER THOMAS / 18/02/2018 |
19/02/1819 February 2018 | PSC'S CHANGE OF PARTICULARS / NATASHA ILSE ROTHBUCHER THOMAS / 19/02/2018 |
09/02/189 February 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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