RADICAL FORGE NORTH LTD
Company Documents
| Date | Description |
|---|---|
| 30/09/2530 September 2025 New | Satisfaction of charge 134570580004 in full |
| 07/07/257 July 2025 | Registration of charge 134570580004, created on 2025-07-07 |
| 24/06/2524 June 2025 | Satisfaction of charge 134570580003 in full |
| 19/06/2519 June 2025 | Confirmation statement made on 2025-06-14 with no updates |
| 05/06/255 June 2025 | Registered office address changed from Boho Five Bridge Street East Middlesbrough TS2 1NY England to S12-13 Boho One Bridge Street West Middlesbrough TS2 1AE on 2025-06-05 |
| 06/02/256 February 2025 | Total exemption full accounts made up to 2024-11-30 |
| 30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
| 17/10/2417 October 2024 | Termination of appointment of Thomas Ashley Didymus as a director on 2024-10-10 |
| 17/10/2417 October 2024 | Termination of appointment of Red Izak Freeman as a director on 2024-10-10 |
| 23/08/2423 August 2024 | Cessation of Red Izak Freeman as a person with significant control on 2021-06-15 |
| 23/08/2423 August 2024 | Cessation of Bruce Slater as a person with significant control on 2021-06-15 |
| 23/08/2423 August 2024 | Cessation of Thomas Ashley Didymus as a person with significant control on 2021-06-15 |
| 23/08/2423 August 2024 | Cessation of Frederic Wijaya Babord as a person with significant control on 2021-06-15 |
| 19/08/2419 August 2024 | Satisfaction of charge 134570580002 in full |
| 19/08/2419 August 2024 | Satisfaction of charge 134570580001 in full |
| 17/07/2417 July 2024 | Registration of charge 134570580003, created on 2024-07-15 |
| 18/06/2418 June 2024 | Confirmation statement made on 2024-06-14 with no updates |
| 20/02/2420 February 2024 | Total exemption full accounts made up to 2023-11-30 |
| 30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
| 21/06/2321 June 2023 | Confirmation statement made on 2023-06-14 with no updates |
| 12/04/2312 April 2023 | Registration of charge 134570580002, created on 2023-04-05 |
| 31/03/2331 March 2023 | Registration of charge 134570580001, created on 2023-03-29 |
| 15/03/2315 March 2023 | Micro company accounts made up to 2022-11-30 |
| 28/02/2328 February 2023 | Previous accounting period extended from 2022-06-30 to 2022-11-30 |
| 30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
| 10/11/2110 November 2021 | Director's details changed for Mr Frederic Wijaya Babord on 2021-11-01 |
| 10/11/2110 November 2021 | Director's details changed for Mr Bruce Slater on 2021-11-01 |
| 10/11/2110 November 2021 | Director's details changed for Mr Red Izak Freeman on 2021-11-01 |
| 15/06/2115 June 2021 | Incorporation |
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