Advanced company searchLink opens in new window

RADSUB LIMITED

Company number 09982303

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)
09 Feb 2024 CS01 Confirmation statement made on 26 January 2024 with updates
24 Jan 2024 PSC05 Change of details for Radholdings Limited as a person with significant control on 30 March 2023
15 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
17 Jul 2023 CH01 Director's details changed for Mr Roderick Adam David Fuller on 5 July 2023
30 Mar 2023 AD01 Registered office address changed from C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA United Kingdom to C/O Francis Clark Llp Melville Building East Royal William Yard Plymouth Devon PL1 3RP on 30 March 2023
08 Feb 2023 TM01 Termination of appointment of Gemma Frances Fuller as a director on 2 February 2023
26 Jan 2023 CS01 Confirmation statement made on 26 January 2023 with updates
12 Dec 2022 AP01 Appointment of Mrs Gemma Frances Fuller as a director on 28 November 2022
09 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
21 Jun 2022 AD01 Registered office address changed from 3 Enborne Lodge Lane Enborne Newbury Berkshire RG16 6RH United Kingdom to C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA on 21 June 2022
26 May 2022 CH01 Director's details changed for Mr Roderick Adam David Fuller on 26 May 2022
26 May 2022 AD01 Registered office address changed from C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA United Kingdom to 3 Enborne Lodge Lane Enborne Newbury Berkshire RG16 6RH on 26 May 2022
12 Apr 2022 MR01 Registration of charge 099823030004, created on 8 April 2022
12 Apr 2022 MR01 Registration of charge 099823030005, created on 8 April 2022
15 Feb 2022 CS01 Confirmation statement made on 1 February 2022 with no updates
09 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
13 Apr 2021 AD01 Registered office address changed from 12 Kersten Close Newbury Berkshire RG14 7WF United Kingdom to C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA on 13 April 2021
13 Apr 2021 CH01 Director's details changed for Mr Roderick Adam David Fuller on 13 April 2021
15 Mar 2021 CS01 Confirmation statement made on 1 February 2021 with updates
22 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
14 Feb 2020 CS01 Confirmation statement made on 1 February 2020 with updates
23 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
12 Feb 2019 CS01 Confirmation statement made on 1 February 2019 with updates
05 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
22 Aug 2018 MR01 Registration of charge 099823030003, created on 17 August 2018