Advanced company searchLink opens in new window

RADIUSZERO LIMITED

Company number 11196999

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 Feb 2024 CS01 Confirmation statement made on 8 February 2024 with no updates
27 Feb 2024 AA Micro company accounts made up to 28 February 2023
26 Feb 2024 CS01 Confirmation statement made on 8 February 2023 with no updates
12 Feb 2024 CS01 Confirmation statement made on 8 February 2022 with no updates
09 Feb 2024 TM01 Termination of appointment of Alexandre Da Rosa as a director on 9 February 2024
18 Apr 2023 AA Micro company accounts made up to 28 February 2022
07 Feb 2023 CS01 Confirmation statement made on 24 January 2023 with no updates
10 Jan 2023 AD01 Registered office address changed from The Coach House 6, the Green Creaton Northants NN6 8nd United Kingdom to The Almshouse Weekley Kettering Northants NN16 9UW on 10 January 2023
19 Aug 2022 CERTNM Company name changed real time change LIMITED\certificate issued on 19/08/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-08-19
16 Mar 2022 AAMD Amended total exemption full accounts made up to 28 February 2021
16 Mar 2022 AAMD Amended micro company accounts made up to 28 February 2021
27 Feb 2022 AA Micro company accounts made up to 28 February 2021
24 Jan 2022 CS01 Confirmation statement made on 24 January 2022 with no updates
28 Feb 2021 AA Micro company accounts made up to 29 February 2020
17 Feb 2021 CS01 Confirmation statement made on 8 February 2021 with no updates
20 Nov 2020 AD01 Registered office address changed from The Coach House, 6, the Green Creaton Northampton NN6 8nd England to The Coach House 6, the Green Creaton Northants NN6 8nd on 20 November 2020
20 Nov 2020 AD01 Registered office address changed from Flat 3, 39-41 Alderney Street London SW1V 4HH United Kingdom to The Coach House, 6, the Green Creaton Northampton NN6 8nd on 20 November 2020
09 Mar 2020 CS01 Confirmation statement made on 8 February 2020 with no updates
29 Feb 2020 AA Micro company accounts made up to 28 February 2019
07 Nov 2019 AA01 Previous accounting period shortened from 28 February 2019 to 27 February 2019
26 Oct 2019 AP01 Appointment of Mr Alexandre Da Rosa as a director on 26 October 2019
13 Feb 2019 AD01 Registered office address changed from Flat 3, 39-41 Flat 3, 39-41 Alderney Street London London London SW1V 4HH United Kingdom to Flat 3, 39-41 Alderney Street London SW1V 4HH on 13 February 2019
12 Feb 2019 CS01 Confirmation statement made on 8 February 2019 with no updates
12 Feb 2019 AD01 Registered office address changed from Flat 3, 39-42 Alderney Street London SW1V 4HH England to Flat 3, 39-41 Flat 3, 39-41 Alderney Street London London London SW1V 4HH on 12 February 2019
10 Oct 2018 AD01 Registered office address changed from Flat 4,6 Oakley Street London Chelsea SW3 5NN England to Flat 3, 39-42 Alderney Street London SW1V 4HH on 10 October 2018