Advanced company searchLink opens in new window

RADIUS 360 LIMITED

Company number 03613431

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)
23 Apr 2024 AA Total exemption full accounts made up to 31 December 2023
02 Oct 2023 CS01 Confirmation statement made on 26 September 2023 with no updates
13 Jun 2023 AA Micro company accounts made up to 31 December 2022
26 Sep 2022 CS01 Confirmation statement made on 26 September 2022 with updates
14 Sep 2022 PSC04 Change of details for Mr Adrian Nash as a person with significant control on 1 June 2022
26 Aug 2022 AA Micro company accounts made up to 31 December 2021
16 May 2022 CS01 Confirmation statement made on 14 May 2022 with no updates
14 May 2021 CS01 Confirmation statement made on 14 May 2021 with no updates
19 Apr 2021 AA Micro company accounts made up to 31 December 2020
15 May 2020 CS01 Confirmation statement made on 14 May 2020 with no updates
23 Mar 2020 AA Micro company accounts made up to 31 December 2019
24 Jun 2019 AA Micro company accounts made up to 31 December 2018
25 May 2019 CS01 Confirmation statement made on 14 May 2019 with no updates
14 May 2018 CS01 Confirmation statement made on 14 May 2018 with updates
14 May 2018 PSC01 Notification of Adrian Nash as a person with significant control on 31 March 2018
14 May 2018 PSC07 Cessation of Bryan Edward Shaw as a person with significant control on 31 March 2018
14 May 2018 TM01 Termination of appointment of Bryan Edward Shaw as a director on 31 March 2018
14 May 2018 AA Micro company accounts made up to 31 December 2017
29 Mar 2018 CS01 Confirmation statement made on 12 March 2018 with no updates
12 Jun 2017 AA Micro company accounts made up to 31 December 2016
15 Mar 2017 CS01 Confirmation statement made on 12 March 2017 with updates
04 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
21 Jun 2016 AD01 Registered office address changed from Fleet House Unit 3 1 Armstrong Road Benfleet Essex SS7 4FH England to C/O Hb Counters - Essex Ltd Unit 3 1 Armstrong Road Benfleet Essex SS7 4FH on 21 June 2016
12 Mar 2016 AR01 Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-12
  • GBP 800
04 Feb 2016 AD01 Registered office address changed from Dickens House Guithavon Street Witham Essex CM8 1BJ to Fleet House Unit 3 1 Armstrong Road Benfleet Essex SS7 4FH on 4 February 2016