RAD TRAINING LIMITED

07395330
OLD MANSION HOUSE EAMONT BRIDGE PENRITH CUMBRIA CA10 2BX

Documents

Documents
Date Category Description Pages
11 Oct 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Mar 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Mar 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Nov 2023 accounts Annual Accounts 2 Buy now
17 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2022 officers Change of particulars for director (Miss Skye Anne Hardy) 2 Buy now
14 Nov 2022 accounts Annual Accounts 2 Buy now
06 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Nov 2021 accounts Annual Accounts 2 Buy now
05 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Nov 2020 accounts Annual Accounts 2 Buy now
05 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Mar 2020 officers Appointment of director (Miss Skye Anne Hardy) 2 Buy now
08 Mar 2020 officers Termination of appointment of director (Skye Anne Hardy) 1 Buy now
06 Mar 2020 officers Termination of appointment of director (Richard Bruce Kirton) 1 Buy now
06 Mar 2020 officers Appointment of director (Miss Skye Anne Hardy) 2 Buy now
02 Jan 2020 accounts Annual Accounts 2 Buy now
07 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2018 accounts Annual Accounts 2 Buy now
04 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jun 2018 officers Termination of appointment of secretary (Raymond John Barraclough) 1 Buy now
20 Jun 2018 officers Termination of appointment of director (Raymond John Barraclough) 1 Buy now
20 Jun 2018 officers Appointment of director (Mr Richard Bruce Kirton) 2 Buy now
02 Mar 2018 accounts Annual Accounts 2 Buy now
04 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 May 2017 accounts Annual Accounts 2 Buy now
07 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Aug 2016 accounts Annual Accounts 2 Buy now
07 Oct 2015 annual-return Annual Return 3 Buy now
17 Jul 2015 accounts Annual Accounts 2 Buy now
09 Feb 2015 officers Appointment of secretary (Mr Raymond John Barraclough) 2 Buy now
10 Oct 2014 annual-return Annual Return 3 Buy now
10 Oct 2014 officers Termination of appointment of director (Stephen Wright) 1 Buy now
09 Jul 2014 accounts Annual Accounts 2 Buy now
14 Oct 2013 annual-return Annual Return 3 Buy now
24 Jun 2013 accounts Annual Accounts 2 Buy now
04 Oct 2012 annual-return Annual Return 3 Buy now
11 Jun 2012 accounts Annual Accounts 2 Buy now
11 Oct 2011 annual-return Annual Return 3 Buy now
31 Mar 2011 officers Appointment of director (Stephen Wright) 3 Buy now
07 Mar 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
07 Mar 2011 officers Termination of appointment of director (Lycidas Nominees Limited) 2 Buy now
07 Mar 2011 officers Termination of appointment of director (Nafiseh Motevali) 2 Buy now
07 Mar 2011 officers Appointment of director (Mr Raymond John Barraclough) 3 Buy now
10 Feb 2011 change-of-name Certificate Change Of Name Company 2 Buy now
10 Feb 2011 change-of-name Change Of Name Notice 2 Buy now
04 Oct 2010 incorporation Incorporation Company 21 Buy now