Advanced company searchLink opens in new window

RADIUS LAW LIMITED

Company number 08435885

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)
11 Mar 2024 CS01 Confirmation statement made on 8 March 2024 with no updates
08 Mar 2024 AP01 Appointment of Ms Asal Nath as a director on 7 March 2024
22 Dec 2023 TM01 Termination of appointment of Maria Margret Johnston as a director on 19 December 2023
13 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
14 Mar 2023 CS01 Confirmation statement made on 8 March 2023 with no updates
27 Jan 2023 TM01 Termination of appointment of John Michael Bentley Yalden as a director on 27 January 2023
13 Jan 2023 CH01 Director's details changed for Mr Iain Paul Larkins on 11 January 2023
13 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2022
09 Mar 2022 CS01 Confirmation statement made on 8 March 2022 with no updates
31 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
11 Mar 2021 CS01 Confirmation statement made on 8 March 2021 with no updates
18 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
06 Aug 2020 TM01 Termination of appointment of Rodney Lawrence Mcdonagh as a director on 6 August 2020
30 Jul 2020 AP01 Appointment of Mrs Maria Margret Johnston as a director on 30 July 2020
26 Mar 2020 AP01 Appointment of Mr Rodney Lawrence Mcdonagh as a director on 26 March 2020
26 Mar 2020 AP01 Appointment of Mrs Louise Emma Larkins as a director on 26 March 2020
20 Mar 2020 AP01 Appointment of Mr Richard James Morris as a director on 20 March 2020
20 Mar 2020 AP01 Appointment of Mr John Michael Bentley Yalden as a director on 20 March 2020
10 Mar 2020 CS01 Confirmation statement made on 8 March 2020 with updates
24 Feb 2020 AD01 Registered office address changed from Third Floor 22 South Molton Street Mayfair London W1K 5RB United Kingdom to Kinetic Business Centre Theobald Street Elstree WD6 4PJ on 24 February 2020
18 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
21 Mar 2019 CS01 Confirmation statement made on 8 March 2019 with updates
05 Feb 2019 CH01 Director's details changed for Mr Iain Paul Larkins on 5 February 2019
22 Jan 2019 AD01 Registered office address changed from 4 Claridge Court Lower Kings Road Berkhamsted Hertfordshire HP4 2AF United Kingdom to Third Floor 22 South Molton Street Mayfair London W1K 5RB on 22 January 2019
10 Jan 2019 AD01 Registered office address changed from 5 the Old Dairy Mews Castle Road St. Albans Hertfordshire AL1 5FJ to 4 Claridge Court Lower Kings Road Berkhamsted Hertfordshire HP4 2AF on 10 January 2019