Advanced company searchLink opens in new window

RADIATRON HOLDINGS LIMITED

Company number 01707985

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
28 Jun 2016 AR01 Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1,000,000
04 Jan 2016 AR01 Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,000,000
08 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
29 Jan 2015 AA Accounts for a dormant company made up to 31 March 2014
05 Jan 2015 AR01 Annual return made up to 2 January 2015 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,000,000
08 Jan 2014 AR01 Annual return made up to 2 January 2014 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1,000,000
18 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
06 Jan 2013 AA Accounts for a dormant company made up to 31 March 2012
03 Jan 2013 AR01 Annual return made up to 2 January 2013 with full list of shareholders
03 Jan 2012 AR01 Annual return made up to 2 January 2012 with full list of shareholders
13 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
09 Mar 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Quoting section 175 01/03/2011
  • RES10 ‐ Resolution of allotment of securities
07 Jan 2011 AR01 Annual return made up to 2 January 2011 with full list of shareholders
07 Jan 2011 AD01 Registered office address changed from 3 the Business Centre Molly Millars Lane Wokingham Berkshire RG41 2EY on 7 January 2011
29 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
01 Sep 2010 AP01 Appointment of Mr Simon Mark Gibbins as a director
04 Feb 2010 AP01 Appointment of Mr Gary Preston Shillinglaw as a director
04 Feb 2010 TM01 Termination of appointment of Malcolm Cooper as a director
30 Jan 2010 AA Accounts for a dormant company made up to 31 March 2009
04 Jan 2010 AR01 Annual return made up to 2 January 2010 with full list of shareholders
05 Nov 2009 TM01 Termination of appointment of Stephen Sydes as a director
21 Jan 2009 AA Accounts for a dormant company made up to 31 March 2008
20 Jan 2009 288b Appointment terminated secretary john foy
20 Jan 2009 288a Secretary appointed gary preston shillinglaw