RADIUS PAYMENT SOLUTIONS MIDCO LIMITED

Company Documents

DateDescription
14/02/2514 February 2025 Termination of appointment of Sarah Clayton as a secretary on 2025-01-24

View Document

14/02/2514 February 2025 Appointment of Mr Michael Stuart Mcclenan as a secretary on 2025-01-27

View Document

16/12/2416 December 2024 Appointment of Mr Charles Latham Baillieu as a director on 2024-12-13

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-11-08 with updates

View Document

22/09/2422 September 2024 Full accounts made up to 2024-03-31

View Document

04/06/244 June 2024 Appointment of Mr Jack William Edgar Weller as a director on 2024-05-31

View Document

04/06/244 June 2024 Termination of appointment of Edward John Lynch as a director on 2024-05-31

View Document

05/04/245 April 2024 Termination of appointment of Timothy John Morris as a director on 2024-03-31

View Document

20/02/2420 February 2024 Appointment of Mr Simeon Thomas Irvine as a director on 2024-02-15

View Document

08/02/248 February 2024 Appointment of Sarah Clayton as a secretary on 2024-02-05

View Document

08/02/248 February 2024 Termination of appointment of Oliver Brandon Hincks as a secretary on 2024-02-05

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-08 with updates

View Document

23/10/2323 October 2023 Full accounts made up to 2023-03-31

View Document

18/09/2318 September 2023 Statement of capital following an allotment of shares on 2023-08-10

View Document

24/08/2324 August 2023 Cessation of Radius Payment Solutions Topco Limited as a person with significant control on 2023-08-10

View Document

24/08/2324 August 2023 Notification of William Holmes as a person with significant control on 2023-08-10

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

25/05/2325 May 2023 Resolutions

View Document

25/05/2325 May 2023

View Document

25/05/2325 May 2023 Resolutions

View Document

25/05/2325 May 2023 Statement of capital on 2023-05-25

View Document

25/05/2325 May 2023

View Document

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

View Document

20/09/2220 September 2022 Full accounts made up to 2022-03-31

View Document

16/09/2216 September 2022 Registered office address changed from Euro Card Centre Herald Park Herald Drive Crewe England CW1 6EG England to Eurocard Centre Herald Park Herald Drive Crewe CW1 6EG on 2022-09-16

View Document

04/04/224 April 2022

View Document

04/04/224 April 2022 Resolutions

View Document

04/04/224 April 2022 Resolutions

View Document

04/04/224 April 2022 Statement of capital on 2022-04-04

View Document

04/04/224 April 2022

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-11-08 with no updates

View Document

22/09/2122 September 2021 Full accounts made up to 2021-03-31

View Document

14/12/1914 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, NO UPDATES

View Document

04/11/194 November 2019 SECRETARY APPOINTED MR DARREN PAUL DRABBLE

View Document

04/11/194 November 2019 APPOINTMENT TERMINATED, SECRETARY ADRIAN RUSHTON

View Document

19/08/1919 August 2019 APPOINTMENT TERMINATED, DIRECTOR JOSH KAUFMAN

View Document

19/08/1919 August 2019 DIRECTOR APPOINTED MR EDWARD JOHN LYNCH

View Document

19/06/1919 June 2019 PREVEXT FROM 31/12/2018 TO 31/03/2019

View Document

03/06/193 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/05/1931 May 2019 CURRSHO FROM 31/03/2019 TO 31/12/2017

View Document

19/03/1919 March 2019 CURREXT FROM 30/11/2018 TO 31/03/2019

View Document

07/01/197 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSH AARON KAUFMAN / 01/11/2018

View Document

07/01/197 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALAN WHILEMAN / 01/11/2018

View Document

07/01/197 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALAN WHILEMAN / 01/11/2018

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES

View Document

19/02/1819 February 2018 30/01/18 STATEMENT OF CAPITAL GBP 75000100.00

View Document

19/02/1819 February 2018 DIRECTOR APPOINTED MR JOSH AARON KAUFMAN

View Document

19/02/1819 February 2018 DIRECTOR APPOINTED MR DAVID ALAN WHILEMAN

View Document

09/02/189 February 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/02/181 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 110561880001

View Document

01/02/181 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 110561880002

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

10/11/1710 November 2017 DIRECTOR APPOINTED MR ROY SCIORTINO

View Document

09/11/179 November 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