Advanced company searchLink opens in new window

FREE RADICAL NETWORK LIMITED

Company number 07835309

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)
28 Sep 2016 CS01 Confirmation statement made on 17 August 2016 with updates
27 May 2016 AA Total exemption small company accounts made up to 31 August 2015
28 Jan 2016 AD01 Registered office address changed from 265 Newtown Road Worcester Worcestershire WR5 1JE to County House St. Marys Street Worcester WR1 1HB on 28 January 2016
06 Oct 2015 AR01 Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1,000
06 Oct 2015 CH01 Director's details changed for Miss Rachel Jeynes on 8 September 2015
28 May 2015 AA Total exemption small company accounts made up to 31 August 2014
23 Dec 2014 AA01 Previous accounting period shortened from 30 November 2014 to 31 August 2014
29 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
18 Aug 2014 AR01 Annual return made up to 17 August 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1,000
18 Aug 2014 TM01 Termination of appointment of Adam Spencer Knights as a director on 14 January 2014
18 Aug 2014 TM01 Termination of appointment of Adrian Patrick Giles as a director on 14 January 2014
10 Jan 2014 AR01 Annual return made up to 4 November 2013 with full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1,000
10 Jan 2014 CH01 Director's details changed for Miss Rachel Jeynes on 10 January 2014
31 Jul 2013 AA Accounts for a dormant company made up to 30 November 2012
21 Mar 2013 CH01 Director's details changed for Dr Duncan Jenkins on 20 March 2013
20 Mar 2013 CH01 Director's details changed for Miss Rachel Jeynes on 20 March 2013
20 Dec 2012 AR01 Annual return made up to 4 November 2012 with full list of shareholders
20 Dec 2012 TM01 Termination of appointment of Thibaut De Saint Gervasy as a director
19 Dec 2012 CERTNM Company name changed 15 biotech LIMITED\certificate issued on 19/12/12
  • RES15 ‐ Change company name resolution on 2012-12-17
  • NM01 ‐ Change of name by resolution
19 Dec 2012 AD01 Registered office address changed from C/O 265 Newtown Road 265 Newtown Road Worcester Worcestershire WR5 1JE United Kingdom on 19 December 2012
19 Dec 2012 TM01 Termination of appointment of Thibaut De Saint Gervasy as a director
19 Dec 2012 AD01 Registered office address changed from 71 Holland Park, Unit 4 London W11 3SL United Kingdom on 19 December 2012
17 May 2012 AP01 Appointment of Miss Rachel Jeynes as a director
17 May 2012 AP01 Appointment of Dr Duncan Jenkins as a director
17 May 2012 AD01 Registered office address changed from 2Nd Floor 69/85 Tabernacle Street London EC2A 4RR United Kingdom on 17 May 2012