RADIUS GROUP PROCUREMENT COMPANY LIMITED

Company Documents

DateDescription
07/02/257 February 2025 Confirmation statement made on 2024-12-30 with no updates

View Document

05/02/255 February 2025 Register(s) moved to registered office address Union House 111 New Union Street Coventry CV1 2NT

View Document (might not be available)

26/11/2426 November 2024 Accounts for a small company made up to 2023-12-30

View Document

02/05/242 May 2024 Registered office address changed from C/O Browne Jacobson Llp Mowbray House Castle Meadow Road Nottingham NG2 1BJ United Kingdom to Union House 111 New Union Street Coventry CV1 2NT on 2024-05-02

View Document (might not be available)

30/01/2430 January 2024 Accounts for a small company made up to 2022-12-30

View Document (might not be available)

03/01/243 January 2024 Confirmation statement made on 2023-12-30 with no updates

View Document (might not be available)

11/05/2311 May 2023 Registered office address changed from Radius House Berristow Lane South Normanton Alfreton Derbyshire DE55 2JJ to C/O Browne Jacobson Llp Mowbray House Castle Meadow Road Nottingham NG2 1BJ on 2023-05-11

View Document (might not be available)

03/02/233 February 2023 Confirmation statement made on 2023-02-03 with updates

View Document

02/02/232 February 2023 Notification of Ilia Buyanovsky as a person with significant control on 2023-01-26

View Document

02/02/232 February 2023 Withdrawal of a person with significant control statement on 2023-02-02

View Document (might not be available)

03/01/233 January 2023 Confirmation statement made on 2022-12-30 with no updates

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-11-24 with updates

View Document

29/11/2229 November 2022 Notification of a person with significant control statement

View Document

29/11/2229 November 2022 Cessation of Radius Group Holdings Limited as a person with significant control on 2022-11-24

View Document (might not be available)

31/12/2131 December 2021 Confirmation statement made on 2021-12-30 with no updates

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, WITH UPDATES

View Document (might not be available)

12/03/1912 March 2019 ADOPT ARTICLES 04/03/2019

View Document (might not be available)

04/03/194 March 2019 APPOINTMENT TERMINATED, DIRECTOR VALENTIN BUYANOVSKY

View Document (might not be available)

04/03/194 March 2019 APPOINTMENT TERMINATED, DIRECTOR GREG DEVINE

View Document (might not be available)

04/03/194 March 2019 APPOINTMENT TERMINATED, DIRECTOR MIRON GORILOVSKIY

View Document (might not be available)

04/03/194 March 2019 DIRECTOR APPOINTED MR ILIA BUYANOVSKY

View Document

04/03/194 March 2019 DIRECTOR APPOINTED MR MARK THOMAS STANWAY

View Document (might not be available)

04/03/194 March 2019 COMPANY NAME CHANGED RADIUS 2008 LIMITED CERTIFICATE ISSUED ON 04/03/19

View Document (might not be available)

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, WITH UPDATES

View Document (might not be available)

03/01/193 January 2019 30/12/17 TOTAL EXEMPTION FULL

View Document (might not be available)

29/12/1829 December 2018 CONFIRMATION STATEMENT MADE ON 17/12/18, NO UPDATES

View Document (might not be available)

27/09/1827 September 2018 PREVSHO FROM 31/12/2017 TO 30/12/2017

View Document (might not be available)

27/09/1827 September 2018 TERMINATE DIR APPOINTMENT

View Document (might not be available)

27/09/1827 September 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW TAYLOR

View Document (might not be available)

10/09/1810 September 2018 APPOINTMENT TERMINATED, SECRETARY DAVID WALSH

View Document (might not be available)

10/09/1810 September 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID WALSH

View Document (might not be available)

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 17/12/17, NO UPDATES

View Document (might not be available)

06/10/176 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document (might not be available)

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document (might not be available)

19/12/1619 December 2016 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document (might not be available)

08/10/168 October 2016 31/12/15 TOTAL EXEMPTION FULL

View Document (might not be available)

07/01/167 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MIRON GORILOVSKIY / 06/01/2016

View Document (might not be available)

30/12/1530 December 2015 Annual return made up to 17 December 2015 with full list of shareholders

View Document

19/10/1519 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document (might not be available)

12/01/1512 January 2015 Annual return made up to 17 December 2014 with full list of shareholders

View Document (might not be available)

12/01/1512 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / VALENTIN BUYANOVSKY / 24/12/2014

View Document

12/01/1512 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MIRON GORILOVSKIY / 24/12/2014

View Document

29/12/1429 December 2014 SAIL ADDRESS CHANGED FROM: C/O BROWNE JACOBSON LLP 77 GRACECHURCH STREET LONDON EC3V 0AS ENGLAND

View Document (might not be available)

03/10/143 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document (might not be available)

19/12/1319 December 2013 Annual return made up to 17 December 2013 with full list of shareholders

View Document (might not be available)

18/12/1318 December 2013 CURRSHO FROM 31/03/2014 TO 31/12/2013

View Document (might not be available)

15/08/1315 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document (might not be available)

09/08/139 August 2013 APPOINTMENT TERMINATED, SECRETARY KEITH DONALD

View Document (might not be available)

09/08/139 August 2013 SECRETARY APPOINTED DAVID WALSH

View Document (might not be available)

09/08/139 August 2013 APPOINTMENT TERMINATED, DIRECTOR KEITH DONALD

View Document (might not be available)

04/04/134 April 2013 DIRECTOR APPOINTED MIRON GORILOVSKIY

View Document (might not be available)

07/03/137 March 2013 DIRECTOR APPOINTED VALENTIN BUYANOVSKY

View Document (might not be available)

03/01/133 January 2013 Annual return made up to 17 December 2012 with full list of shareholders

View Document (might not be available)

24/12/1224 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

28/08/1228 August 2012 PREVEXT FROM 31/12/2011 TO 31/03/2012

View Document (might not be available)

20/07/1220 July 2012 DIRECTOR APPOINTED MR ANDREW RANKINE TAYLOR

View Document (might not be available)

20/07/1220 July 2012 DIRECTOR APPOINTED DAVID WALSH

View Document (might not be available)

10/07/1210 July 2012 APPOINTMENT TERMINATED, DIRECTOR STUART GODFREY

View Document (might not be available)

18/06/1218 June 2012 APPOINTMENT TERMINATED, DIRECTOR EDWARD RILEY

View Document (might not be available)

10/01/1210 January 2012 SAIL ADDRESS CREATED

View Document

10/01/1210 January 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document (might not be available)

10/01/1210 January 2012 Annual return made up to 17 December 2011 with full list of shareholders

View Document (might not be available)

18/11/1118 November 2011 DIRECTOR APPOINTED MR EDWARD JOHN RILEY

View Document (might not be available)

19/10/1119 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document (might not be available)

11/02/1111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / GREG DEVINE / 24/12/2010

View Document (might not be available)

11/02/1111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / STUART NIGEL GODFREY / 24/12/2010

View Document (might not be available)

11/02/1111 February 2011 Annual return made up to 17 December 2010 with full list of shareholders

View Document (might not be available)

13/12/1013 December 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID WALSH

View Document (might not be available)

13/12/1013 December 2010 APPOINTMENT TERMINATED, SECRETARY DAVID WALSH

View Document (might not be available)

05/10/105 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document (might not be available)

14/07/1014 July 2010 REGISTERED OFFICE CHANGED ON 14/07/2010 FROM HILCOTE PLANT P O BOX 1 BLACKWELL DERBYSHIRE DE55 5JD

View Document (might not be available)

21/06/1021 June 2010 DIRECTOR APPOINTED KEITH MALCOLM HAMILTON DONALD

View Document (might not be available)

21/06/1021 June 2010 SECRETARY APPOINTED KEITH MALCOLM HAMILTON DONALD

View Document (might not be available)

07/01/107 January 2010 Annual return made up to 17 December 2009 with full list of shareholders

View Document (might not be available)

14/09/0914 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document (might not be available)

17/12/0817 December 2008 RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS

View Document (might not be available)

02/10/082 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document (might not be available)

31/07/0831 July 2008 SECTION 519

View Document (might not be available)

21/07/0821 July 2008 SECTION 519

View Document (might not be available)

16/07/0816 July 2008 APPOINTMENT TERMINATED DIRECTOR JYRI LUOMAKOSKI

View Document (might not be available)

30/06/0830 June 2008 DIRECTOR APPOINTED GREG DEVINE

View Document (might not be available)

30/06/0830 June 2008 DIRECTOR APPOINTED DAVID WALSH

View Document (might not be available)

30/06/0830 June 2008 APPOINTMENT TERMINATED DIRECTOR DAVID HARGET

View Document (might not be available)

30/06/0830 June 2008 DIRECTOR APPOINTED STUART NIGEL GODFREY

View Document (might not be available)

20/06/0820 June 2008 COMPANY NAME CHANGED UPONOR ALDYL LIMITED CERTIFICATE ISSUED ON 20/06/08

View Document (might not be available)

01/03/081 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document (might not be available)

14/01/0814 January 2008 RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS

View Document (might not be available)

27/10/0727 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document (might not be available)

19/01/0719 January 2007 DIRECTOR RESIGNED

View Document

19/01/0719 January 2007 NEW DIRECTOR APPOINTED

View Document (might not be available)

19/12/0619 December 2006 RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document (might not be available)

19/01/0619 January 2006 RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS

View Document (might not be available)

20/10/0520 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document (might not be available)

23/12/0423 December 2004 RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS

View Document (might not be available)

04/11/044 November 2004 DIRECTOR RESIGNED

View Document (might not be available)

04/11/044 November 2004 NEW DIRECTOR APPOINTED

View Document (might not be available)

01/09/041 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document (might not be available)

30/12/0330 December 2003 RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS

View Document (might not be available)

11/11/0311 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document (might not be available)

23/01/0323 January 2003 RETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS

View Document (might not be available)

29/10/0229 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document (might not be available)

30/04/0230 April 2002 DIRECTOR RESIGNED

View Document (might not be available)

15/03/0215 March 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document (might not be available)

15/03/0215 March 2002 NEW SECRETARY APPOINTED

View Document (might not be available)

15/03/0215 March 2002 NEW DIRECTOR APPOINTED

View Document (might not be available)

15/03/0215 March 2002 NEW DIRECTOR APPOINTED

View Document (might not be available)

26/01/0226 January 2002 RETURN MADE UP TO 24/12/01; FULL LIST OF MEMBERS

View Document (might not be available)

15/10/0115 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document (might not be available)

08/01/018 January 2001 RETURN MADE UP TO 24/12/00; FULL LIST OF MEMBERS

View Document (might not be available)

12/10/0012 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document (might not be available)

04/01/004 January 2000 RETURN MADE UP TO 24/12/99; FULL LIST OF MEMBERS

View Document (might not be available)

29/09/9929 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document (might not be available)

15/01/9915 January 1999 RETURN MADE UP TO 24/12/98; NO CHANGE OF MEMBERS

View Document (might not be available)

05/10/985 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document (might not be available)

14/05/9814 May 1998 NEW DIRECTOR APPOINTED

View Document (might not be available)

13/05/9813 May 1998 DIRECTOR RESIGNED

View Document (might not be available)

16/01/9816 January 1998 RETURN MADE UP TO 24/12/97; FULL LIST OF MEMBERS

View Document (might not be available)

13/10/9713 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document (might not be available)

28/04/9728 April 1997 DIRECTOR RESIGNED

View Document (might not be available)

14/01/9714 January 1997 RETURN MADE UP TO 24/12/96; NO CHANGE OF MEMBERS

View Document (might not be available)

19/10/9619 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document (might not be available)

10/06/9610 June 1996 DIRECTOR RESIGNED

View Document (might not be available)

17/01/9617 January 1996 RETURN MADE UP TO 24/12/95; NO CHANGE OF MEMBERS

View Document (might not be available)

16/10/9516 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document (might not be available)

17/05/9517 May 1995 DIRECTOR RESIGNED

View Document (might not be available)

14/01/9514 January 1995 ALTER MEM AND ARTS 23/12/94

View Document (might not be available)

13/01/9513 January 1995 RETURN MADE UP TO 24/12/94; FULL LIST OF MEMBERS

View Document (might not be available)

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document (might not be available)

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document (might not be available)

30/09/9430 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document (might not be available)

11/07/9411 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document (might not be available)

11/07/9411 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document (might not be available)

03/02/943 February 1994 RETURN MADE UP TO 24/12/93; NO CHANGE OF MEMBERS

View Document (might not be available)

02/11/932 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document (might not be available)

25/03/9325 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

06/01/936 January 1993 RETURN MADE UP TO 24/12/92; NO CHANGE OF MEMBERS

View Document (might not be available)

23/11/9223 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document (might not be available)

23/11/9223 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document (might not be available)

31/10/9231 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document (might not be available)

04/06/924 June 1992 ALTER MEM AND ARTS 03/10/91

View Document (might not be available)

04/06/924 June 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)

22/01/9222 January 1992 RETURN MADE UP TO 24/12/91; FULL LIST OF MEMBERS

View Document (might not be available)

07/01/927 January 1992 NEW DIRECTOR APPOINTED

View Document (might not be available)

06/08/916 August 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)

27/06/9127 June 1991 NC INC ALREADY ADJUSTED 05/06/91

View Document (might not be available)

27/06/9127 June 1991 VARYING SHARE RIGHTS AND NAMES 05/06/91

View Document (might not be available)

27/06/9127 June 1991 REGISTERED OFFICE CHANGED ON 27/06/91 FROM: 7 PILGRIM STREET LONDON EC4V 6DR

View Document (might not be available)

27/06/9127 June 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document (might not be available)

17/05/9117 May 1991 COMPANY NAME CHANGED LUDGATE NUMBER FIFTEEN LIMITED CERTIFICATE ISSUED ON 20/05/91

View Document (might not be available)

17/05/9117 May 1991 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 17/05/91

View Document (might not be available)

11/03/9111 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document (might not be available)

11/03/9111 March 1991 NEW DIRECTOR APPOINTED

View Document (might not be available)

11/03/9111 March 1991 NEW DIRECTOR APPOINTED

View Document (might not be available)

11/03/9111 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document (might not be available)

11/03/9111 March 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document (might not be available)

24/12/9024 December 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)


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