(CS01) Confirmation statement with updates 2023-10-30
filed on: 14th, December 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2022-08-31
filed on: 31st, May 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2022-10-30
filed on: 15th, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2021-08-31
filed on: 30th, May 2022
| accounts
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 2018-10-01: 100.00 GBP
filed on: 6th, January 2022
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2021-10-30
filed on: 6th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2020-08-31
filed on: 28th, May 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2020-10-30
filed on: 8th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2019-08-31
filed on: 7th, September 2020
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 13 Stonegate Camberley Surrey GU15 1PD England to 1 Vincent Square London SW1P 2PN on 2019-11-12
filed on: 12th, November 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019-10-30
filed on: 11th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: 2019-09-25
filed on: 25th, September 2019
| officers
|
Free Download
(1 page)
|
(CH01) On 2019-09-25 director's details were changed
filed on: 25th, September 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2019-09-25
filed on: 25th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2018-08-31
filed on: 11th, May 2019
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2018-10-01
filed on: 22nd, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-10-30
filed on: 22nd, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2018-10-01
filed on: 23rd, November 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 10 Copped Hall Way Camberley GU15 1PA England to 13 Stonegate Camberley Surrey GU15 1PD on 2018-07-06
filed on: 6th, July 2018
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, March 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017-10-30
filed on: 8th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 23rd, January 2018
| gazette
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2017-08-01
filed on: 1st, November 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2017-08-01
filed on: 1st, November 2017
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 122a Nelson Road Whitton Twickenham Middlesex TW2 7AY to 10 Copped Hall Way Camberley GU15 1PA on 2017-08-07
filed on: 7th, August 2017
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2016-08-31
filed on: 29th, May 2017
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, January 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016-10-30
filed on: 28th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 24th, January 2017
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2015-08-31
filed on: 31st, May 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2015-10-30 with full list of members
filed on: 3rd, November 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 2014-08-31
filed on: 28th, May 2015
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2015-01-29
filed on: 30th, January 2015
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed radicomshop LIMITEDcertificate issued on 29/01/15
filed on: 29th, January 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AR01) Annual return made up to 2014-10-30 with full list of members
filed on: 30th, October 2014
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2014-10-01 director's details were changed
filed on: 27th, October 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2014-08-10 with full list of members
filed on: 25th, September 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2013-08-31
filed on: 19th, May 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2013-08-10 with full list of members
filed on: 3rd, September 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2012-08-31
filed on: 9th, May 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2012-08-10 with full list of members
filed on: 11th, September 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2011-08-31
filed on: 10th, April 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2011-08-10 with full list of members
filed on: 18th, August 2011
| annual return
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 10th, August 2010
| incorporation
|
Free Download
(33 pages)
|