- Company Overview for RADAN TECHNOLOGIES LTD (07115972)
- Filing history for RADAN TECHNOLOGIES LTD (07115972)
- People for RADAN TECHNOLOGIES LTD (07115972)
- More for RADAN TECHNOLOGIES LTD (07115972)
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) |
---|---|---|---|
22 Feb 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Dec 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Nov 2021 | DS01 | Application to strike the company off the register | |
04 Mar 2021 | CS01 | Confirmation statement made on 5 January 2021 with no updates | |
20 Oct 2020 | AA | Unaudited abridged accounts made up to 7 October 2020 | |
20 Oct 2020 | AA01 | Previous accounting period extended from 31 August 2020 to 7 October 2020 | |
26 May 2020 | AA | Unaudited abridged accounts made up to 31 August 2019 | |
06 Jan 2020 | CS01 | Confirmation statement made on 5 January 2020 with no updates | |
04 Nov 2019 | TM01 | Termination of appointment of Senthilkumar Ramasamy as a director on 4 November 2019 | |
17 May 2019 | AA | Unaudited abridged accounts made up to 31 August 2018 | |
07 Jan 2019 | CS01 | Confirmation statement made on 5 January 2019 with no updates | |
31 May 2018 | AA | Unaudited abridged accounts made up to 31 August 2017 | |
09 Jan 2018 | PSC04 | Change of details for Mr Senthilkumar Ramasamy as a person with significant control on 8 January 2018 | |
09 Jan 2018 | CS01 | Confirmation statement made on 5 January 2018 with updates | |
25 May 2017 | AA | Micro company accounts made up to 31 August 2016 | |
22 May 2017 | AD01 | Registered office address changed from 230 High Street North Manor Park Newham London E12 6SB to 142 Queens Walk Ruislip HA4 0NS on 22 May 2017 | |
12 Jan 2017 | CS01 | Confirmation statement made on 5 January 2017 with updates | |
31 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
24 Feb 2016 | AP01 | Appointment of Deepa Periasamy as a director on 23 February 2016 | |
19 Jan 2016 | AR01 |
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
|
|
12 Nov 2015 | AP03 | Appointment of Ms Deepa Periasamy as a secretary on 10 November 2015 | |
13 Jan 2015 | AR01 |
Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-01-13
|
|
29 Oct 2014 | AA | Total exemption small company accounts made up to 31 August 2014 | |
06 Jan 2014 | AR01 |
Annual return made up to 5 January 2014 with full list of shareholders
Statement of capital on 2014-01-06
|
|
06 Jan 2014 | CH01 | Director's details changed for Mr Senthilkumar Ramasamy on 1 September 2013 |