RADICAL FORGE NORTH LTD

Company Documents

DateDescription
30/09/2530 September 2025 NewSatisfaction of charge 134570580004 in full

View Document

07/07/257 July 2025 Registration of charge 134570580004, created on 2025-07-07

View Document

24/06/2524 June 2025 Satisfaction of charge 134570580003 in full

View Document

19/06/2519 June 2025 Confirmation statement made on 2025-06-14 with no updates

View Document

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

View Document

06/02/256 February 2025 Total exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

17/10/2417 October 2024 Termination of appointment of Thomas Ashley Didymus as a director on 2024-10-10

View Document

17/10/2417 October 2024 Termination of appointment of Red Izak Freeman as a director on 2024-10-10

View Document

23/08/2423 August 2024 Cessation of Red Izak Freeman as a person with significant control on 2021-06-15

View Document

23/08/2423 August 2024 Cessation of Bruce Slater as a person with significant control on 2021-06-15

View Document

23/08/2423 August 2024 Cessation of Thomas Ashley Didymus as a person with significant control on 2021-06-15

View Document

23/08/2423 August 2024 Cessation of Frederic Wijaya Babord as a person with significant control on 2021-06-15

View Document

19/08/2419 August 2024 Satisfaction of charge 134570580002 in full

View Document

19/08/2419 August 2024 Satisfaction of charge 134570580001 in full

View Document

17/07/2417 July 2024 Registration of charge 134570580003, created on 2024-07-15

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

20/02/2420 February 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

21/06/2321 June 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

12/04/2312 April 2023 Registration of charge 134570580002, created on 2023-04-05

View Document

31/03/2331 March 2023 Registration of charge 134570580001, created on 2023-03-29

View Document

15/03/2315 March 2023 Micro company accounts made up to 2022-11-30

View Document

28/02/2328 February 2023 Previous accounting period extended from 2022-06-30 to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

10/11/2110 November 2021 Director's details changed for Mr Frederic Wijaya Babord on 2021-11-01

View Document

10/11/2110 November 2021 Director's details changed for Mr Bruce Slater on 2021-11-01

View Document

10/11/2110 November 2021 Director's details changed for Mr Red Izak Freeman on 2021-11-01

View Document

15/06/2115 June 2021 Incorporation

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