RADAR AI LIMITED

11083646
3RD FLOOR 37 NORTH WHARF ROAD LONDON ENGLAND W2 1AF

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
20 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Sep 2023 accounts Annual Accounts 11 Buy now
31 Aug 2023 officers Termination of appointment of director (James Edward Alan Mawson) 1 Buy now
01 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2022 accounts Annual Accounts 12 Buy now
18 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2021 accounts Annual Accounts 11 Buy now
22 Dec 2020 accounts Annual Accounts 11 Buy now
17 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Oct 2020 officers Termination of appointment of director (Polly Elizabeth Curtis) 1 Buy now
08 Oct 2020 officers Appointment of director (Ms Polly Elizabeth Curtis) 2 Buy now
17 Apr 2020 officers Appointment of director (Mr Peter Clifton) 2 Buy now
17 Apr 2020 officers Termination of appointment of director (Anthony Gerard Watson) 1 Buy now
19 Dec 2019 officers Appointment of director (Mr James Edward Alan Mawson) 2 Buy now
18 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Aug 2019 accounts Annual Accounts 9 Buy now
04 Jun 2019 officers Change of particulars for director (Mr James Richard Goode) 2 Buy now
22 May 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Apr 2019 officers Termination of appointment of director (Clive Paul Marshall) 1 Buy now
11 Apr 2019 officers Appointment of director (Mr James Richard Goode) 2 Buy now
16 Jan 2019 officers Appointment of director (Mr Clive Paul Marshall) 2 Buy now
05 Jan 2019 officers Termination of appointment of director (Edward Philip Ethelston) 1 Buy now
11 Dec 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Jul 2018 accounts Change Account Reference Date Company Current Extended 1 Buy now
02 Mar 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 Mar 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 Mar 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 Feb 2018 resolution Resolution 45 Buy now
05 Feb 2018 officers Appointment of director (Mr Anthony Gerard Watson) 2 Buy now
05 Feb 2018 officers Appointment of director (Mr Gary John Rogers) 2 Buy now
05 Feb 2018 officers Appointment of director (Mr Alan Thomas Renwick) 2 Buy now
05 Feb 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Feb 2018 officers Appointment of director (Edward Philip Ethelston) 2 Buy now
02 Feb 2018 officers Termination of appointment of director (Huntsmoor Nominees Limited) 1 Buy now
02 Feb 2018 officers Termination of appointment of director (Martin Andrew Spencer Winter) 1 Buy now
02 Feb 2018 officers Termination of appointment of secretary (Taylor Wessing Secretaries Limited) 1 Buy now
02 Feb 2018 officers Termination of appointment of director (Huntsmoor Limited) 1 Buy now
27 Nov 2017 incorporation Incorporation Company 57 Buy now