NEXTPOWER RADIUS LIMITED
Company Documents
Date | Description |
---|---|
17/04/2517 April 2025 | Memorandum and Articles of Association |
03/04/253 April 2025 | Confirmation statement made on 2025-03-20 with no updates |
01/04/251 April 2025 | Director's details changed for Mr Michael Fritz Herbert Bonte Friedheim on 2025-04-01 |
20/02/2520 February 2025 | Director's details changed for Mr Ross Grier on 2024-03-13 |
07/10/247 October 2024 | Full accounts made up to 2024-03-31 |
28/06/2428 June 2024 | Director's details changed for Mr Michael Fritz Herbert Bonte Friedheim on 2023-09-06 |
26/03/2426 March 2024 | Confirmation statement made on 2024-03-20 with no updates |
05/03/245 March 2024 | Director's details changed for Mr Aldo Beolchini on 2023-08-04 |
18/10/2318 October 2023 | Full accounts made up to 2023-03-31 |
15/06/2315 June 2023 | Appointment of Stephen Lloyd Rosser as a director on 2023-05-18 |
07/06/237 June 2023 | Compulsory strike-off action has been discontinued |
07/06/237 June 2023 | Compulsory strike-off action has been discontinued |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
01/06/231 June 2023 | Confirmation statement made on 2023-03-20 with no updates |
13/10/2213 October 2022 | Full accounts made up to 2022-03-31 |
25/03/2225 March 2022 | Confirmation statement made on 2022-03-20 with no updates |
27/10/2127 October 2021 | Full accounts made up to 2021-03-31 |
06/08/216 August 2021 | Director's details changed for Mr Michael Fritz Herbert Bonte Friedheim on 2021-03-24 |
21/05/1921 May 2019 | DIRECTOR APPOINTED MR ROSS GRIER |
16/04/1916 April 2019 | CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES |
11/10/1811 October 2018 | FULL ACCOUNTS MADE UP TO 31/03/18 |
29/03/1829 March 2018 | CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES |
04/12/174 December 2017 | FULL ACCOUNTS MADE UP TO 31/03/17 |
22/03/1722 March 2017 | CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES |
21/02/1721 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALDO BEOLCHINI / 01/09/2016 |
09/01/179 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALDO BEOLCHINI / 05/01/2017 |
07/04/167 April 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 100673870001 |
30/03/1630 March 2016 | 16/03/16 STATEMENT OF CAPITAL GBP 1000 |
16/03/1616 March 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company