RAD POINT LTD

Company Documents

DateDescription
15/08/2315 August 2023 Compulsory strike-off action has been suspended

View Document

15/08/2315 August 2023 Compulsory strike-off action has been suspended

View Document

11/07/2311 July 2023 First Gazette notice for compulsory strike-off

View Document

11/07/2311 July 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 Compulsory strike-off action has been discontinued

View Document

27/02/2327 February 2023 Termination of appointment of Ion Timis as a director on 2023-02-10

View Document

27/02/2327 February 2023 Appointment of Mr Alin Simota as a director on 2023-02-14

View Document

27/02/2327 February 2023 Confirmation statement made on 2022-06-26 with no updates

View Document

20/12/2220 December 2022 Cessation of Ion Timis as a person with significant control on 2022-12-20

View Document

20/12/2220 December 2022 Notification of Alin Simota as a person with significant control on 2022-12-20

View Document

20/12/2220 December 2022 Registered office address changed from 2 Ridgill Avenue Skellow Doncaster DN6 8HS England to 7 Snowford Close Luton LU3 3XU on 2022-12-20

View Document

03/05/223 May 2022 First Gazette notice for compulsory strike-off

View Document

11/02/2211 February 2022 Appointment of Mr Ion Timis as a director on 2022-02-11

View Document

11/02/2211 February 2022 Registered office address changed from 149 Cheltenham Road Evesham WR11 2LF England to 2 Ridgill Avenue Skellow Doncaster DN6 8HS on 2022-02-11

View Document

11/02/2211 February 2022 Termination of appointment of Erno Nagy as a director on 2022-02-11

View Document

11/02/2211 February 2022 Cessation of Erno Nagy as a person with significant control on 2022-02-11

View Document

11/02/2211 February 2022 Notification of Ion Timis as a person with significant control on 2022-02-11

View Document

21/12/2121 December 2021 Compulsory strike-off action has been discontinued

View Document

21/12/2121 December 2021 Compulsory strike-off action has been discontinued

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

09/10/219 October 2021 Compulsory strike-off action has been suspended

View Document

09/10/219 October 2021 Compulsory strike-off action has been suspended

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

05/06/205 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS RALUCA ANCA DINESCU / 28/05/2020

View Document

05/06/205 June 2020 PSC'S CHANGE OF PARTICULARS / MISS RALUCA ANCA DINESCU / 28/05/2020

View Document

27/05/2027 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

19/03/1919 March 2019 REGISTERED OFFICE CHANGED ON 19/03/2019 FROM 41 HYTHE PARK ROAD EGHAM TW20 8BW UNITED KINGDOM

View Document

27/06/1827 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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