RADICAL FORGE SOUTH LTD

Company Documents

DateDescription
30/09/2530 September 2025 NewSatisfaction of charge 134668220002 in full

View Document

24/06/2524 June 2025 Satisfaction of charge 134668220001 in full

View Document

19/06/2519 June 2025 Confirmation statement made on 2025-06-19 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

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

View Document

17/10/2417 October 2024 Termination of appointment of Thomas Ashley Didymus 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 2021-06-21

View Document

23/08/2423 August 2024 Cessation of Bruce Slater as a person with significant control on 2021-06-21

View Document

23/08/2423 August 2024 Cessation of Frederic Wijaya Babord as a person with significant control on 2021-06-21

View Document

23/08/2423 August 2024 Cessation of Thomas Ashley Didymus as a person with significant control on 2021-06-21

View Document

23/08/2423 August 2024 Current accounting period extended from 2025-06-30 to 2025-11-30

View Document

08/08/248 August 2024 Micro company accounts made up to 2024-06-30

View Document

17/07/2417 July 2024 Registration of charge 134668220001, created on 2024-07-15

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

19/06/2419 June 2024 Confirmation statement made on 2024-06-19 with no updates

View Document

25/09/2325 September 2023 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/06/2329 June 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

10/02/2310 February 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

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

View Document

21/06/2121 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