RADII PLANET GROUP LIMITED

Company Documents

DateDescription
27/07/2527 July 2025 NewConfirmation statement made on 2025-07-19 with no updates

View Document

20/06/2520 June 2025 Director's details changed for Cathal Arthur Matthew Turley on 2025-06-19

View Document

19/06/2519 June 2025 Change of details for Coöperatief H2 Equity Partners Fund V U.A. as a person with significant control on 2025-06-19

View Document

04/06/254 June 2025 Director's details changed for Cathal Arthur Matthew Turley on 2025-06-03

View Document

03/06/253 June 2025 Change of details for Coöperatief H2 Equity Partners Fund V U.A. as a person with significant control on 2025-06-03

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-19 with updates

View Document

10/05/2410 May 2024 Group of companies' accounts made up to 2023-12-31

View Document

17/10/2317 October 2023 Registration of charge 108766340005, created on 2023-10-09

View Document

26/09/2326 September 2023 Second filing of Confirmation Statement dated 2023-07-19

View Document

13/09/2313 September 2023 Second filing of Confirmation Statement dated 2023-07-19

View Document

07/09/237 September 2023 Statement of capital following an allotment of shares on 2023-02-03

View Document

14/08/2314 August 2023 Group of companies' accounts made up to 2022-12-31

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-07-19 with updates

View Document

27/07/2327 July 2023 Director's details changed for Mr Daniel Charles Nicholas on 2020-10-07

View Document

10/10/2210 October 2022 Group of companies' accounts made up to 2021-12-31

View Document

10/10/2210 October 2022 Termination of appointment of Darran James Hawkins as a director on 2022-10-10

View Document

25/02/2225 February 2022 Termination of appointment of Dominic Geoffrey Searle as a secretary on 2022-02-25

View Document

25/02/2225 February 2022 Termination of appointment of Cengiz Akay as a director on 2022-02-25

View Document

25/02/2225 February 2022 Termination of appointment of Dominic Geoffrey Searle as a director on 2022-02-25

View Document

02/12/212 December 2021 Auditor's resignation

View Document

12/10/2112 October 2021 Cancellation of shares. Statement of capital on 2021-07-27

View Document

29/09/2129 September 2021 Group of companies' accounts made up to 2020-12-31

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-19 with no updates

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES

View Document

28/06/2028 June 2020 CURREXT FROM 31/07/2020 TO 31/12/2020

View Document

28/04/2028 April 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/19

View Document

15/01/2015 January 2020 COMPANY NAME CHANGED YNWA TOPCO LIMITED CERTIFICATE ISSUED ON 15/01/20

View Document

07/01/207 January 2020 CHANGE OF NAME 31/10/2019

View Document

01/11/191 November 2019 07/10/19 STATEMENT OF CAPITAL GBP 137.76

View Document

24/10/1924 October 2019 ADOPT ARTICLES 07/10/2019

View Document

17/10/1917 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 108766340004

View Document

15/10/1915 October 2019 DIRECTOR APPOINTED DANIEL CHARLES NICHOLAS

View Document

11/10/1911 October 2019 DIRECTOR APPOINTED MR DARRAN JAMES HAWKINS

View Document

11/10/1911 October 2019 DIRECTOR APPOINTED MR CENGIZ AKAY

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES

View Document

18/06/1918 June 2019 PSC'S CHANGE OF PARTICULARS / COÖPERATIEF H2 EQUITY PARTNERS FUND V U.A. / 24/05/2019

View Document

24/05/1924 May 2019 24/05/19 STATEMENT OF CAPITAL GBP 114.0

View Document

24/05/1924 May 2019 SOLVENCY STATEMENT DATED 02/05/19

View Document

24/05/1924 May 2019 STATEMENT BY DIRECTORS

View Document

24/05/1924 May 2019 REDUCE ISSUED CAPITAL 02/05/2019

View Document

24/04/1924 April 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/18

View Document

09/03/199 March 2019 06/12/18 STATEMENT OF CAPITAL GBP 6554999.295

View Document

08/02/198 February 2019 ARTICLES OF ASSOCIATION

View Document

08/02/198 February 2019 ALTER ARTICLES 06/12/2018

View Document

19/12/1819 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / CATHAL ARTHUR MATTHEW TURLREY / 20/07/2017

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, WITH UPDATES

View Document

03/09/183 September 2018 PSC'S CHANGE OF PARTICULARS / COÖPERATIEF H2 EQUITY PARTNERS FUND V U.A. / 31/07/2017

View Document

08/06/188 June 2018 ALTER ARTICLES 08/05/2018

View Document

06/06/186 June 2018 SECOND FILED SH01 - 08/05/18 STATEMENT OF CAPITAL GBP 6554987.800

View Document

03/05/183 May 2018 DIRECTOR APPOINTED MR DOMINIC GEOFFREY SEARLE

View Document

03/05/183 May 2018 SECRETARY APPOINTED MR DOMINIC GEOFFREY SEARLE

View Document

01/05/181 May 2018 26/04/18 STATEMENT OF CAPITAL GBP 6554987.8

View Document

08/02/188 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 108766340003

View Document

25/08/1725 August 2017 31/07/17 STATEMENT OF CAPITAL GBP 6554976.3

View Document

16/08/1716 August 2017 SUB-DIVISION 31/07/17

View Document

11/08/1711 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 108766340002

View Document

10/08/1710 August 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/08/173 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 108766340001

View Document

20/07/1720 July 2017 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