RADISSON GLOBAL LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2024-04-07 update accounts_next_due_date 2023-10-31 => 2024-07-31
2024-04-07 update company_status Active => Active - Proposal to Strike off
2023-10-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/22
2023-08-07 update accounts_next_due_date 2023-07-31 => 2023-10-31
2023-06-07 delete address 65 WESTMINSTER GARDENS BARKING ENGLAND IG11 0BL
2023-06-07 insert address 61 EASTERN AVENUE WEST ROMFORD ENGLAND RM6 5SA
2023-06-07 update company_status Active - Proposal to Strike off => Active
2023-06-07 update registered_address
2023-05-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/05/2023 FROM 65 WESTMINSTER GARDENS BARKING IG11 0BL ENGLAND
2023-04-28 update statutory_documents DISS40 (DISS40(SOAD))
2023-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/22, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-07-31
2023-04-07 update company_status Active => Active - Proposal to Strike off
2023-03-10 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2023-02-07 update statutory_documents FIRST GAZETTE
2022-10-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/21
2022-08-07 update accounts_next_due_date 2022-07-31 => 2022-10-31
2022-04-07 update company_status Active - Proposal to Strike off => Active
2022-03-23 update statutory_documents DISS40 (DISS40(SOAD))
2022-03-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MD MATINUR RAHMAN / 25/11/2021
2022-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/21, NO UPDATES
2022-03-10 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2022-03-07 update company_status Active => Active - Proposal to Strike off
2022-02-08 update statutory_documents FIRST GAZETTE
2021-12-07 delete address C/A ACMMOS SUITE B5:09 VISTA BUSINESS CENTRE 50 SALISBURY ROAD HOUNSLOW ENGLAND TW4 6JQ
2021-12-07 insert address 65 WESTMINSTER GARDENS BARKING ENGLAND IG11 0BL
2021-12-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-07-31
2021-12-07 update registered_address
2021-10-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20
2021-10-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/10/2021 FROM C/A ACMMOS SUITE B5:09 VISTA BUSINESS CENTRE 50 SALISBURY ROAD HOUNSLOW TW4 6JQ ENGLAND
2021-08-07 update accounts_next_due_date 2021-07-31 => 2021-10-31
2021-07-07 update account_category null => MICRO ENTITY
2021-02-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/20, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-12-07 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-10-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19
2020-07-07 update accounts_next_due_date 2020-07-31 => 2020-10-31
2020-01-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/19, NO UPDATES
2019-10-07 delete address SUITE B:509 VISTA BUSINESS CENTRE 50 SAILSBURY ROAD HOUNSLOW UNITED KINGDOM TW4 6JQ
2019-10-07 insert address C/A ACMMOS SUITE B5:09 VISTA BUSINESS CENTRE 50 SALISBURY ROAD HOUNSLOW ENGLAND TW4 6JQ
2019-10-07 update registered_address
2019-09-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/09/2019 FROM SUITE B:509 VISTA BUSINESS CENTRE 50 SAILSBURY ROAD HOUNSLOW TW4 6JQ UNITED KINGDOM
2019-08-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-08-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-07-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18
2019-02-07 delete address OFFICE NO. 4 61A SOUTHBURY ROAD ENFIELD ENGLAND EN1 1PJ
2019-02-07 insert address SUITE B:509 VISTA BUSINESS CENTRE 50 SAILSBURY ROAD HOUNSLOW UNITED KINGDOM TW4 6JQ
2019-02-07 update registered_address
2019-01-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/01/2019 FROM OFFICE NO. 4 61A SOUTHBURY ROAD ENFIELD EN1 1PJ ENGLAND
2018-11-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/18, WITH UPDATES
2018-08-09 update account_category TOTAL EXEMPTION SMALL => null
2018-08-09 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-08-09 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-07-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17
2018-07-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES
2017-08-15 update statutory_documents DISS40 (DISS40(SOAD))
2017-08-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES
2017-08-14 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MD MATINUR RAHMAN
2017-08-08 update statutory_documents FIRST GAZETTE
2017-05-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-05-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-04-27 delete address 65 WESTMINSTER GARDENS BARKING ESSEX ENGLAND IG11 0BL
2017-04-27 insert address OFFICE NO. 4 61A SOUTHBURY ROAD ENFIELD ENGLAND EN1 1PJ
2017-04-27 update registered_address
2017-04-19 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2017-03-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/03/2017 FROM 65 WESTMINSTER GARDENS BARKING ESSEX IG11 0BL ENGLAND
2016-08-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-08-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-07-31 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-06-08 delete address 54 WINTER AVENUE LONDON E6 1NY
2016-06-08 insert address 65 WESTMINSTER GARDENS BARKING ESSEX ENGLAND IG11 0BL
2016-06-08 update registered_address
2016-06-08 update returns_last_madeup_date 2015-04-07 => 2016-05-19
2016-06-08 update returns_next_due_date 2016-05-05 => 2017-06-16
2016-05-20 update statutory_documents 19/05/16 FULL LIST
2016-05-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/05/2016 FROM 54 WINTER AVENUE LONDON E6 1NY
2015-08-12 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-08-12 update accounts_last_madeup_date null => 2014-10-31
2015-08-12 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-07-29 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2015-05-08 delete address 84 VAUGHAN WAY LEICESTER ENGLAND LE1 4SJ
2015-05-08 insert address 54 WINTER AVENUE LONDON E6 1NY
2015-05-08 insert sic_code 70229 - Management consultancy activities other than financial management
2015-05-08 update company_status Active - Proposal to Strike off => Active
2015-05-08 update registered_address
2015-05-08 update returns_last_madeup_date null => 2015-04-07
2015-05-08 update returns_next_due_date 2014-11-28 => 2016-05-05
2015-04-11 update statutory_documents DISS40 (DISS40(SOAD))
2015-04-08 update statutory_documents 07/04/15 FULL LIST
2015-04-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/04/2015 FROM 84 VAUGHAN WAY LEICESTER LE1 4SJ ENGLAND
2015-04-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MD MATINUR RAHMAN / 07/04/2015
2015-04-07 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MD RAHMAN / 07/04/2015
2015-03-07 update company_status Active => Active - Proposal to Strike off
2015-03-03 update statutory_documents FIRST GAZETTE
2013-10-31 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION