RADIUS CHARGE LIMITED

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

29/11/2429 November 2024 Confirmation statement made on 2024-11-19 with updates

View Document

05/04/245 April 2024 Termination of appointment of Oliver Brandon Hincks as a secretary on 2024-03-31

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

20/11/2320 November 2023 Confirmation statement made on 2023-11-19 with no updates

View Document

29/06/2329 June 2023 Appointment of Oliver Brandon Hincks as a secretary on 2023-06-23

View Document

29/06/2329 June 2023 Termination of appointment of Malcolm Bennett as a secretary on 2023-06-23

View Document

14/02/2314 February 2023 Certificate of change of name

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-11-19 with updates

View Document

02/11/222 November 2022 Accounts for a dormant company made up to 2022-03-31

View Document

02/11/222 November 2022 Termination of appointment of Timothy Simon Oldfield as a director on 2022-10-28

View Document

04/10/224 October 2022 Registered office address changed from Euro Card Centre Herald Park Herald Drive Crewe CW1 6EG England to Eurocard Centre Herald Park Herald Drive Crewe CW1 6EG on 2022-10-04

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/12/213 December 2021 Confirmation statement made on 2021-11-19 with no updates

View Document

22/11/2122 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

11/06/2111 June 2021 SECRETARY APPOINTED MR MALCOLM BENNETT

View Document

11/06/2111 June 2021 APPOINTMENT TERMINATED, SECRETARY TIMOTHY OLDFIELD

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/03/2125 March 2021 SECRETARY APPOINTED MR TIMOTHY SIMON OLDFIELD

View Document

24/03/2124 March 2021 APPOINTMENT TERMINATED, SECRETARY DARREN DRABBLE

View Document

13/01/2113 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY SIMON OLDFIELD / 11/01/2021

View Document

08/12/208 December 2020 CURRSHO FROM 30/11/2021 TO 31/03/2021

View Document

20/11/2020 November 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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