Advanced company searchLink opens in new window

RADIUS BUSINESS LTD

Company number 07670867

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)
19 Jun 2023 CS01 Confirmation statement made on 15 June 2023 with updates
11 May 2023 AA Total exemption full accounts made up to 31 December 2022
28 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
15 Jun 2022 CS01 Confirmation statement made on 15 June 2022 with no updates
31 Jan 2022 AD01 Registered office address changed from Boundary House, 4 County Place Chelmsford Essex CM2 0RE to 910 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 31 January 2022
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
22 Jul 2021 CS01 Confirmation statement made on 15 June 2021 with no updates
17 Jul 2021 AD01 Registered office address changed from Annexe Norlington Farmhouse Norlington Lane Ringmer Lewes BN8 5SH England to Boundary House, 4 County Place Chelmsford Essex CM2 0RE on 17 July 2021
29 Apr 2021 AA Micro company accounts made up to 31 December 2019
30 Jun 2020 CS01 Confirmation statement made on 15 June 2020 with no updates
29 Jun 2020 CH01 Director's details changed for Mr Matthew William Parsons on 1 April 2018
29 Jun 2020 CH01 Director's details changed for Mr Matthew William Parsons on 1 May 2019
26 Jun 2020 PSC04 Change of details for a person with significant control
26 Jun 2020 PSC04 Change of details for a person with significant control
07 May 2020 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Annexe Norlington Farmhouse Norlington Lane Ringmer Lewes BN8 5SH on 7 May 2020
24 Jul 2019 AA Micro company accounts made up to 31 December 2018
26 Jun 2019 CS01 Confirmation statement made on 15 June 2019 with updates
28 Feb 2019 PSC07 Cessation of Patrick David Fitzgerald Voss as a person with significant control on 13 July 2018
26 Feb 2019 PSC04 Change of details for Mr William Saunders William Saunders Parsons as a person with significant control on 13 July 2018
26 Feb 2019 PSC01 Notification of Patrick Voss as a person with significant control on 16 June 2016
22 Feb 2019 PSC01 Notification of William Saunders William Saunders Parsons as a person with significant control on 16 June 2016
28 Sep 2018 AA Micro company accounts made up to 31 December 2017
05 Sep 2018 DISS40 Compulsory strike-off action has been discontinued
04 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off
31 Aug 2018 CS01 Confirmation statement made on 15 June 2018 with no updates