RADIUS CHARGE INSTALLATIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/12/2412 December 2024

View Document

12/12/2412 December 2024

View Document

12/12/2412 December 2024

View Document

12/12/2412 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-09-18 with updates

View Document

07/08/247 August 2024 Appointment of Matthew Henry Kirby as a director on 2024-08-05

View Document

06/08/246 August 2024 Termination of appointment of Benjamin Alwin Russell Thompson as a director on 2024-08-05

View Document

14/12/2314 December 2023 Change of details for Radius Payment Solutions Limited as a person with significant control on 2023-11-28

View Document

12/12/2312 December 2023

View Document

12/12/2312 December 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

12/12/2312 December 2023

View Document

12/12/2312 December 2023

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-09-18 with updates

View Document

01/06/231 June 2023 Appointment of Benjamin Alwin Russell Thompson as a director on 2023-05-24

View Document

09/03/239 March 2023 Change of share class name or designation

View Document

22/02/2322 February 2023 Certificate of change of name

View Document

08/02/238 February 2023 Resolutions

View Document

08/02/238 February 2023 Resolutions

View Document

08/02/238 February 2023 Memorandum and Articles of Association

View Document

08/02/238 February 2023 Resolutions

View Document

26/01/2326 January 2023 Registered office address changed from Daleside House Park Road East Calverton Nottingham NG14 6LL United Kingdom to Eurocard Centre Herald Park Herald Drive Crewe CW1 6EG on 2023-01-26

View Document

26/01/2326 January 2023 Notification of Radius Payment Solutions Limited as a person with significant control on 2023-01-19

View Document

26/01/2326 January 2023 Change of details for Mr Christopher Everitt as a person with significant control on 2023-01-19

View Document

26/01/2326 January 2023 Current accounting period extended from 2022-09-30 to 2023-03-31

View Document

26/01/2326 January 2023 Cessation of Disruptive Ventures Limited as a person with significant control on 2023-01-19

View Document

18/01/2318 January 2023 Second filing for the notification of Disruptive Ventures Limited as a person with significant control

View Document

13/12/2213 December 2022 Second filing of Confirmation Statement dated 2021-09-18

View Document

13/12/2213 December 2022 Second filing of Confirmation Statement dated 2016-09-18

View Document

13/12/2213 December 2022 Second filing of Confirmation Statement dated 2017-09-29

View Document

13/12/2213 December 2022 Second filing of Confirmation Statement dated 2022-09-18

View Document

03/11/223 November 2022 Resolutions

View Document

03/11/223 November 2022 Memorandum and Articles of Association

View Document

03/11/223 November 2022 Resolutions

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-09-18 with updates

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-09-30

View Document

25/11/2125 November 2021 Notification of Growth Iq Limited as a person with significant control on 2020-09-20

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-09-18 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

16/06/2116 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

15/01/2115 January 2021 APPOINTMENT TERMINATED, SECRETARY EVANS ACCOUNTANTS LIMITED

View Document

10/11/2010 November 2020 CONFIRMATION STATEMENT MADE ON 18/09/20, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/06/2029 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, WITH UPDATES

View Document

27/06/1927 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, WITH UPDATES

View Document

30/05/1830 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

22/03/1822 March 2018 CORPORATE SECRETARY APPOINTED EVANS ACCOUNTANTS LIMITED

View Document

09/03/189 March 2018 REGISTERED OFFICE CHANGED ON 09/03/2018 FROM 1 MARLOCK COTTAGES LOWDHAM ROAD GUNTHORPE NOTTINGHAM NG14 7ES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/09/1729 September 2017 Confirmation statement made on 2017-09-18 with updates

View Document

29/09/1729 September 2017 APPOINTMENT TERMINATED, DIRECTOR DONOVAN SNAPE

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, WITH UPDATES

View Document

20/06/1720 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

17/11/1617 November 2016 APPOINTMENT TERMINATED, DIRECTOR DONOVAN SNAPE

View Document

03/10/163 October 2016 Confirmation statement made on 2016-09-18 with updates

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

18/05/1618 May 2016 DIRECTOR APPOINTED MR DONOVAN HORATIO SNAPE

View Document

08/05/168 May 2016 04/04/16 STATEMENT OF CAPITAL GBP 8125

View Document

08/05/168 May 2016 04/04/16 STATEMENT OF CAPITAL GBP 10000

View Document

29/04/1629 April 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/04/1627 April 2016

View Document

07/04/167 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

19/10/1519 October 2015 Annual return made up to 18 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

22/05/1522 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

26/09/1426 September 2014 Annual return made up to 18 September 2014 with full list of shareholders

View Document

18/09/1318 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information