- Company Overview for RADR MEDICAL DEVICES LTD (10431471)
- Filing history for RADR MEDICAL DEVICES LTD (10431471)
- People for RADR MEDICAL DEVICES LTD (10431471)
- More for RADR MEDICAL DEVICES LTD (10431471)
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 Dec 2023 | CS01 | Confirmation statement made on 16 October 2023 with no updates | |
24 Aug 2023 | AA | Micro company accounts made up to 31 October 2022 | |
16 Dec 2022 | AD01 | Registered office address changed from 2 Manor Farm Court Old Wolverton Road Old Wolverton Milton Keynes Buckinghamshire MK12 5NN United Kingdom to The Mill House the Causeway Romsey Hants SO51 8HF on 16 December 2022 | |
14 Nov 2022 | CS01 | Confirmation statement made on 16 October 2022 with updates | |
22 Aug 2022 | AD01 | Registered office address changed from 7D Dragoon House Hussar Court Waterlooville Hampshire PO7 7SF England to 2 Manor Farm Court Old Wolverton Road Old Wolverton Milton Keynes Buckinghamshire MK12 5NN on 22 August 2022 | |
28 Jul 2022 | AA | Accounts for a dormant company made up to 31 October 2021 | |
18 Oct 2021 | CS01 | Confirmation statement made on 16 October 2021 with updates | |
30 Jul 2021 | AA | Accounts for a dormant company made up to 31 October 2020 | |
11 Nov 2020 | CS01 | Confirmation statement made on 16 October 2020 with updates | |
30 Oct 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
18 Nov 2019 | CS01 | Confirmation statement made on 16 October 2019 with no updates | |
25 Sep 2019 | AD01 | Registered office address changed from 15B Somerset House Westside View Waterlooville PO7 7SG England to 7D Dragoon House Hussar Court Waterlooville Hampshire PO7 7SF on 25 September 2019 | |
15 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
26 Nov 2018 | CS01 | Confirmation statement made on 16 October 2018 with no updates | |
25 Oct 2018 | AD01 | Registered office address changed from The Mill House the Causeway Romsey SO51 8HF United Kingdom to 15B Somerset House Westside View Waterlooville PO7 7SG on 25 October 2018 | |
25 Oct 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
24 Oct 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Sep 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Oct 2017 | CS01 | Confirmation statement made on 16 October 2017 with no updates | |
17 Oct 2016 | NEWINC |
Incorporation
Statement of capital on 2016-10-17
|