RADRAEMON LTD
Company Documents
| Date | Description |
|---|---|
| 22/01/2522 January 2025 | Registered office address changed from Suite 1 Ground Floor Britannia Mill Samuel Street Bury BL9 6AW United Kingdom to Office 16 33 York Street Business Centre 33 York Street Business Centre Wolverhampton WV1 3RN on 2025-01-22 |
| 14/01/2514 January 2025 | Compulsory strike-off action has been suspended |
| 14/01/2514 January 2025 | Compulsory strike-off action has been suspended |
| 24/12/2424 December 2024 | First Gazette notice for compulsory strike-off |
| 24/12/2424 December 2024 | First Gazette notice for compulsory strike-off |
| 05/07/245 July 2024 | Micro company accounts made up to 2024-04-05 |
| 05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
| 06/11/236 November 2023 | Micro company accounts made up to 2023-04-05 |
| 20/10/2320 October 2023 | Confirmation statement made on 2023-10-07 with no updates |
| 05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
| 20/01/2320 January 2023 | Compulsory strike-off action has been discontinued |
| 20/01/2320 January 2023 | Compulsory strike-off action has been discontinued |
| 19/01/2319 January 2023 | Confirmation statement made on 2022-10-07 with no updates |
| 27/12/2227 December 2022 | First Gazette notice for compulsory strike-off |
| 27/12/2227 December 2022 | First Gazette notice for compulsory strike-off |
| 19/10/2219 October 2022 | Micro company accounts made up to 2022-04-05 |
| 16/10/2216 October 2022 | Registered office address changed from 8 Broadoak Crescent Fitton Hill Oldham OL8 2PX United Kingdom to Suite 1 Ground Floor Britannia Mill Samuel Street Bury BL9 6AW on 2022-10-16 |
| 05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
| 10/11/2110 November 2021 | Confirmation statement made on 2021-10-07 with no updates |
| 11/10/2111 October 2021 | Micro company accounts made up to 2021-04-05 |
| 05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
| 26/11/2026 November 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20 |
| 24/07/2024 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RODNEY ABAYA |
| 24/07/2024 July 2020 | CESSATION OF DANIELLE KLIEVE AS A PSC |
| 27/06/2027 June 2020 | PREVSHO FROM 31/10/2020 TO 05/04/2020 |
| 05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
| 17/12/1917 December 2019 | APPOINTMENT TERMINATED, DIRECTOR DANIELLE KLIEVE |
| 16/12/1916 December 2019 | DIRECTOR APPOINTED MR RODNEY ABAYA |
| 31/10/1931 October 2019 | REGISTERED OFFICE CHANGED ON 31/10/2019 FROM 6 WOODBERRY CLOSE LIVERPOOL L33 1RN UNITED KINGDOM |
| 08/10/198 October 2019 | 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