NEXTPOWER RADIUS LIMITED

Company Documents

DateDescription
17/04/2517 April 2025 Memorandum and Articles of Association

View Document

03/04/253 April 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

01/04/251 April 2025 Director's details changed for Mr Michael Fritz Herbert Bonte Friedheim on 2025-04-01

View Document

20/02/2520 February 2025 Director's details changed for Mr Ross Grier on 2024-03-13

View Document

07/10/247 October 2024 Full accounts made up to 2024-03-31

View Document

28/06/2428 June 2024 Director's details changed for Mr Michael Fritz Herbert Bonte Friedheim on 2023-09-06

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

05/03/245 March 2024 Director's details changed for Mr Aldo Beolchini on 2023-08-04

View Document

18/10/2318 October 2023 Full accounts made up to 2023-03-31

View Document

15/06/2315 June 2023 Appointment of Stephen Lloyd Rosser as a director on 2023-05-18

View Document

07/06/237 June 2023 Compulsory strike-off action has been discontinued

View Document

07/06/237 June 2023 Compulsory strike-off action has been discontinued

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

01/06/231 June 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

13/10/2213 October 2022 Full accounts made up to 2022-03-31

View Document

25/03/2225 March 2022 Confirmation statement made on 2022-03-20 with no updates

View Document

27/10/2127 October 2021 Full accounts made up to 2021-03-31

View Document

06/08/216 August 2021 Director's details changed for Mr Michael Fritz Herbert Bonte Friedheim on 2021-03-24

View Document

21/05/1921 May 2019 DIRECTOR APPOINTED MR ROSS GRIER

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES

View Document

11/10/1811 October 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES

View Document

04/12/174 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

21/02/1721 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALDO BEOLCHINI / 01/09/2016

View Document

09/01/179 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALDO BEOLCHINI / 05/01/2017

View Document

07/04/167 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 100673870001

View Document

30/03/1630 March 2016 16/03/16 STATEMENT OF CAPITAL GBP 1000

View Document

16/03/1616 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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