Advanced company searchLink opens in new window

RADAR EDTECH LIMITED

Company number 12479116

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)
23 Jan 2024 CS01 Confirmation statement made on 23 January 2024 with updates
11 Jan 2024 MA Memorandum and Articles of Association
23 Dec 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Dec 2023 PSC02 Notification of Testbusters Uk Holdings Ltd as a person with significant control on 22 November 2023
04 Dec 2023 PSC07 Cessation of Rohan Agarwal as a person with significant control on 22 November 2023
04 Dec 2023 PSC07 Cessation of Ali Abdaal as a person with significant control on 22 November 2023
04 Dec 2023 AP02 Appointment of Testbusters Uk Holdings Ltd as a director on 22 November 2023
04 Dec 2023 AP01 Appointment of Mr Ludovico Carlo Federico Callerio as a director on 22 November 2023
26 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
10 May 2023 PSC04 Change of details for Dr Rohan Agarwal as a person with significant control on 17 March 2023
10 May 2023 CH01 Director's details changed for Dr Rohan Agarwal on 17 March 2023
10 Mar 2023 CS01 Confirmation statement made on 23 February 2023 with no updates
09 Mar 2023 PSC04 Change of details for Dr Rohan Agarwal as a person with significant control on 23 February 2023
09 Mar 2023 PSC04 Change of details for Dr Ali Abdaal as a person with significant control on 23 February 2023
09 Mar 2023 CH01 Director's details changed for Dr Rohan Agarwal on 23 February 2023
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
24 Feb 2022 CS01 Confirmation statement made on 23 February 2022 with no updates
15 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
30 Mar 2021 AA01 Previous accounting period shortened from 28 February 2021 to 31 December 2020
08 Mar 2021 CS01 Confirmation statement made on 23 February 2021 with no updates
16 Feb 2021 AD01 Registered office address changed from 4 Office Village Forder Way, Cygnet Park Hampton Peterborough PE7 8GX to Sterling Accounting Solutions Ltd Friarswood Chipperfield Road Kings Langley WD4 9JB on 16 February 2021
17 Nov 2020 AD01 Registered office address changed from PO Box 4385 12479116: Companies House Default Address Cardiff CF14 8LH to 4 Office Village Forder Way, Cygnet Park Hampton Peterborough PE7 8GX on 17 November 2020
22 Sep 2020 RP05 Registered office address changed to PO Box 4385, 12479116: Companies House Default Address, Cardiff, CF14 8LH on 22 September 2020
24 Feb 2020 NEWINC Incorporation
Statement of capital on 2020-02-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted