RADIUS PAYMENT SOLUTIONS HOLDINGS 3 LIMITED

Company Documents

DateDescription
29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/11/1510 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/10/1523 October 2015 Annual return made up to 16 October 2015 with full list of shareholders

View Document

24/09/1524 September 2015 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER ZANDBERGEN

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/12/1417 December 2014 ADOPT ARTICLES 01/07/2014

View Document

17/11/1417 November 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

02/10/142 October 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD ARMSTRONG

View Document

20/08/1420 August 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN ATKINSON

View Document

20/08/1420 August 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GOLDSTEIN

View Document

22/07/1422 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/02/1427 February 2014 19/04/13 STATEMENT OF CAPITAL GBP 1105.432

View Document

30/12/1330 December 2013 ADOPT ARTICLES 13/11/2013

View Document

31/10/1331 October 2013 Annual return made up to 16 October 2013 with full list of shareholders

View Document

08/10/138 October 2013 SUBDIVIDE 19/04/2013

View Document

08/10/138 October 2013 ADOPT ARTICLES 19/04/2013

View Document

08/08/138 August 2013 DIRECTOR APPOINTED MR JOHN HARRISON ATKINSON

View Document

02/08/132 August 2013 CURREXT FROM 31/10/2013 TO 31/03/2014

View Document

02/08/132 August 2013 DIRECTOR APPOINTED MR RICHARD CHARLES ARMSTRONG

View Document

02/08/132 August 2013 DIRECTOR APPOINTED ALEXANDER ZANDBERGEN

View Document

02/08/132 August 2013 DIRECTOR APPOINTED MR JULIAN WILKIE

View Document

02/08/132 August 2013 DIRECTOR APPOINTED MR MICHAEL GOLDSTEIN

View Document

23/07/1323 July 2013 SUB-DIVISION OF 1 SHARE INTO 1000 SHARES OF 0.001 EACH 19/04/2013

View Document

27/06/1327 June 2013 REGISTERED OFFICE CHANGED ON 27/06/2013 FROM
C/O C/O KNIGHTS SOLICITORS LLP
THE BRAMPTON NEWCASTLE UNDER LYME
STAFFORDSHIRE
ST5 0QW
ENGLAND

View Document

27/06/1327 June 2013 DIRECTOR APPOINTED MR ROY ALFRED SCIORTINO

View Document

27/06/1327 June 2013 DIRECTOR APPOINTED MR WILLIAM STANLEY HOLMES

View Document

27/06/1327 June 2013 APPOINTMENT TERMINATED, DIRECTOR LISA BRIDGWOOD

View Document

12/02/1312 February 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/02/1312 February 2013 COMPANY NAME CHANGED KNIGHT 1 LIMITED CERTIFICATE ISSUED ON 12/02/13

View Document

16/10/1216 October 2012 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