RADIUS PAYMENT SOLUTIONS MIDCO LIMITED
Company Documents
Date | Description |
---|---|
14/02/2514 February 2025 | Termination of appointment of Sarah Clayton as a secretary on 2025-01-24 |
14/02/2514 February 2025 | Appointment of Mr Michael Stuart Mcclenan as a secretary on 2025-01-27 |
16/12/2416 December 2024 | Appointment of Mr Charles Latham Baillieu as a director on 2024-12-13 |
11/11/2411 November 2024 | Confirmation statement made on 2024-11-08 with updates |
22/09/2422 September 2024 | Full accounts made up to 2024-03-31 |
04/06/244 June 2024 | Appointment of Mr Jack William Edgar Weller as a director on 2024-05-31 |
04/06/244 June 2024 | Termination of appointment of Edward John Lynch as a director on 2024-05-31 |
05/04/245 April 2024 | Termination of appointment of Timothy John Morris as a director on 2024-03-31 |
20/02/2420 February 2024 | Appointment of Mr Simeon Thomas Irvine as a director on 2024-02-15 |
08/02/248 February 2024 | Appointment of Sarah Clayton as a secretary on 2024-02-05 |
08/02/248 February 2024 | Termination of appointment of Oliver Brandon Hincks as a secretary on 2024-02-05 |
20/11/2320 November 2023 | Confirmation statement made on 2023-11-08 with updates |
23/10/2323 October 2023 | Full accounts made up to 2023-03-31 |
18/09/2318 September 2023 | Statement of capital following an allotment of shares on 2023-08-10 |
24/08/2324 August 2023 | Cessation of Radius Payment Solutions Topco Limited as a person with significant control on 2023-08-10 |
24/08/2324 August 2023 | Notification of William Holmes as a person with significant control on 2023-08-10 |
29/06/2329 June 2023 | Appointment of Oliver Brandon Hincks as a secretary on 2023-06-23 |
29/06/2329 June 2023 | Termination of appointment of Malcolm Bennett as a secretary on 2023-06-23 |
25/05/2325 May 2023 | Resolutions |
25/05/2325 May 2023 | |
25/05/2325 May 2023 | Resolutions |
25/05/2325 May 2023 | Statement of capital on 2023-05-25 |
25/05/2325 May 2023 | |
02/11/222 November 2022 | Termination of appointment of Timothy Simon Oldfield as a director on 2022-10-28 |
20/09/2220 September 2022 | Full accounts made up to 2022-03-31 |
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 |
04/04/224 April 2022 | |
04/04/224 April 2022 | Resolutions |
04/04/224 April 2022 | Resolutions |
04/04/224 April 2022 | Statement of capital on 2022-04-04 |
04/04/224 April 2022 | |
12/11/2112 November 2021 | Confirmation statement made on 2021-11-08 with no updates |
22/09/2122 September 2021 | Full accounts made up to 2021-03-31 |
14/12/1914 December 2019 | FULL ACCOUNTS MADE UP TO 31/03/19 |
12/11/1912 November 2019 | CONFIRMATION STATEMENT MADE ON 08/11/19, NO UPDATES |
04/11/194 November 2019 | SECRETARY APPOINTED MR DARREN PAUL DRABBLE |
04/11/194 November 2019 | APPOINTMENT TERMINATED, SECRETARY ADRIAN RUSHTON |
19/08/1919 August 2019 | APPOINTMENT TERMINATED, DIRECTOR JOSH KAUFMAN |
19/08/1919 August 2019 | DIRECTOR APPOINTED MR EDWARD JOHN LYNCH |
19/06/1919 June 2019 | PREVEXT FROM 31/12/2018 TO 31/03/2019 |
03/06/193 June 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
31/05/1931 May 2019 | CURRSHO FROM 31/03/2019 TO 31/12/2017 |
19/03/1919 March 2019 | CURREXT FROM 30/11/2018 TO 31/03/2019 |
07/01/197 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOSH AARON KAUFMAN / 01/11/2018 |
07/01/197 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALAN WHILEMAN / 01/11/2018 |
07/01/197 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALAN WHILEMAN / 01/11/2018 |
03/12/183 December 2018 | CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES |
19/02/1819 February 2018 | 30/01/18 STATEMENT OF CAPITAL GBP 75000100.00 |
19/02/1819 February 2018 | DIRECTOR APPOINTED MR JOSH AARON KAUFMAN |
19/02/1819 February 2018 | DIRECTOR APPOINTED MR DAVID ALAN WHILEMAN |
09/02/189 February 2018 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
01/02/181 February 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 110561880001 |
01/02/181 February 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 110561880002 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
10/11/1710 November 2017 | DIRECTOR APPOINTED MR ROY SCIORTINO |
09/11/179 November 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of RADIUS PAYMENT SOLUTIONS MIDCO LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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