RADIUSZERO LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/02/2524 February 2025 Confirmation statement made on 2025-02-08 with no updates

View Document

27/11/2427 November 2024 Micro company accounts made up to 2024-02-28

View Document

25/11/2425 November 2024 Amended micro company accounts made up to 2023-02-28

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

27/02/2427 February 2024 Micro company accounts made up to 2023-02-28

View Document

26/02/2426 February 2024 Confirmation statement made on 2023-02-08 with no updates

View Document

12/02/2412 February 2024 Confirmation statement made on 2022-02-08 with no updates

View Document

09/02/249 February 2024 Termination of appointment of Alexandre Da Rosa as a director on 2024-02-09

View Document

18/04/2318 April 2023 Micro company accounts made up to 2022-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

07/02/237 February 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

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

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

27/02/2227 February 2022 Micro company accounts made up to 2021-02-28

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

17/02/2117 February 2021 CONFIRMATION STATEMENT MADE ON 08/02/21, NO UPDATES

View Document

20/11/2020 November 2020 REGISTERED OFFICE CHANGED ON 20/11/2020 FROM THE COACH HOUSE, 6, THE GREEN CREATON NORTHAMPTON NN6 8ND ENGLAND

View Document

20/11/2020 November 2020 REGISTERED OFFICE CHANGED ON 20/11/2020 FROM FLAT 3, 39-41 ALDERNEY STREET LONDON SW1V 4HH UNITED KINGDOM

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

07/11/197 November 2019 PREVSHO FROM 28/02/2019 TO 27/02/2019

View Document

26/10/1926 October 2019 DIRECTOR APPOINTED MR ALEXANDRE DA ROSA

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

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

View Document

12/02/1912 February 2019 REGISTERED OFFICE CHANGED ON 12/02/2019 FROM FLAT 3, 39-42 ALDERNEY STREET LONDON SW1V 4HH ENGLAND

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

10/10/1810 October 2018 REGISTERED OFFICE CHANGED ON 10/10/2018 FROM FLAT 4,6 OAKLEY STREET LONDON CHELSEA SW3 5NN ENGLAND

View Document

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

View Document

21/02/1821 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / NATASHA ILSE ROTHBUCHER THOMAS / 18/02/2018

View Document

19/02/1819 February 2018 PSC'S CHANGE OF PARTICULARS / NATASHA ILSE ROTHBUCHER THOMAS / 19/02/2018

View Document

09/02/189 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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