Advanced company searchLink opens in new window

RADTAB LIMITED

Company number 02381462

Filter by category

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)
14 Feb 2024 AA Micro company accounts made up to 31 December 2023
14 Feb 2024 AP01 Appointment of Mr Simon Andrew as a director on 14 February 2024
14 Feb 2024 TM01 Termination of appointment of Philippa Jane Andrew as a director on 20 April 2023
14 Feb 2024 TM02 Termination of appointment of Philippa Jane Andrew as a secretary on 20 April 2023
21 Dec 2023 CS01 Confirmation statement made on 10 December 2023 with no updates
24 May 2023 AA Micro company accounts made up to 31 December 2022
13 Dec 2022 CS01 Confirmation statement made on 10 December 2022 with no updates
02 Sep 2022 AA Micro company accounts made up to 31 December 2021
31 Dec 2021 CS01 Confirmation statement made on 10 December 2021 with no updates
15 Sep 2021 AA Micro company accounts made up to 31 December 2020
23 Dec 2020 CS01 Confirmation statement made on 10 December 2020 with no updates
08 Sep 2020 AA Micro company accounts made up to 31 December 2019
06 Jan 2020 CS01 Confirmation statement made on 10 December 2019 with no updates
15 Aug 2019 AA Micro company accounts made up to 31 December 2018
13 Dec 2018 CS01 Confirmation statement made on 10 December 2018 with no updates
15 Aug 2018 AA Micro company accounts made up to 31 December 2017
01 Feb 2018 AD01 Registered office address changed from Hillcroft House Whisby Road Lincoln LN6 3QJ to 14 Hillcroft House Whisby Road Lincoln LN6 3QJ on 1 February 2018
11 Dec 2017 CS01 Confirmation statement made on 10 December 2017 with no updates
05 Sep 2017 AA Micro company accounts made up to 31 December 2016
13 Dec 2016 CS01 Confirmation statement made on 10 December 2016 with updates
17 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
18 Jan 2016 AP01 Appointment of Mrs Hilary Andrew as a director on 12 November 2015
15 Jan 2016 AR01 Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 4
07 Dec 2015 TM01 Termination of appointment of James Alexander Andrew as a director on 12 November 2015
11 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014