RADIUS PAYMENT SOLUTIONS TOPCO LIMITED

Company Documents

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

View Document

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

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 2024-11-02 with no 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

08/11/238 November 2023 Confirmation statement made on 2023-11-02 with updates

View Document

23/10/2323 October 2023 Group of companies' accounts made up to 2023-03-31

View Document

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

View Document

24/08/2324 August 2023 Notification of Radius Business Solutions Bidco Limited as a person with significant control on 2023-08-10

View Document

17/08/2317 August 2023 Memorandum and Articles of Association

View Document

17/08/2317 August 2023 Resolutions

View Document

17/08/2317 August 2023 Resolutions

View Document

14/08/2314 August 2023 Registration of charge 110470340002, created on 2023-08-10

View Document

02/08/232 August 2023 Change of share class name or designation

View Document

12/07/2312 July 2023 Purchase of own shares.

View Document

29/06/2329 June 2023 Resolutions

View Document

29/06/2329 June 2023 Resolutions

View Document

29/06/2329 June 2023 Resolutions

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

17/06/2317 June 2023 Resolutions

View Document

17/06/2317 June 2023 Change of share class name or designation

View Document

17/06/2317 June 2023 Resolutions

View Document

17/06/2317 June 2023 Resolutions

View Document

09/06/239 June 2023 Cancellation of shares. Statement of capital on 2023-05-26

View Document

06/06/236 June 2023 Statement of capital following an allotment of shares on 2023-05-24

View Document

26/05/2326 May 2023 Statement of capital on 2023-05-26

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 Resolutions

View Document

25/05/2325 May 2023

View Document

24/05/2324 May 2023 Registration of charge 110470340001, created on 2023-05-24

View Document

07/11/227 November 2022 Confirmation statement made on 2022-11-02 with updates

View Document

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

View Document

21/09/2221 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 2022-09-21

View Document

20/09/2220 September 2022 Group of companies' accounts made up to 2022-03-31

View Document

13/05/2213 May 2022 Cancellation of shares. Statement of capital on 2022-05-09

View Document

29/04/2229 April 2022 Cancellation of shares. Statement of capital on 2022-04-11

View Document

20/12/2120 December 2021 Statement of capital following an allotment of shares on 2021-12-07

View Document

04/11/214 November 2021 Confirmation statement made on 2021-11-02 with updates

View Document

22/09/2122 September 2021 Group of companies' accounts made up to 2021-03-31

View Document

28/07/2128 July 2021 Statement of capital following an allotment of shares on 2021-07-14

View Document

15/12/1915 December 2019 ADOPT ARTICLES 05/12/2019

View Document

14/12/1914 December 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 02/11/19, WITH UPDATES

View Document

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

View Document

04/11/194 November 2019 29/03/19 STATEMENT OF CAPITAL GBP 315858480.7

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

18/07/1918 July 2019 PREVEXT FROM 31/12/2018 TO 31/03/2019

View Document

16/07/1916 July 2019 CURREXT FROM 31/03/2019 TO 30/04/2020

View Document

02/07/192 July 2019 06/04/19 STATEMENT OF CAPITAL GBP 315858383.7

View Document

02/07/192 July 2019 29/03/19 STATEMENT OF CAPITAL GBP 315857642.56

View Document

14/06/1914 June 2019 PREVSHO FROM 31/12/2019 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

18/03/1918 March 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 02/11/18, WITH UPDATES

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

13/08/1813 August 2018 ADOPT ARTICLES 04/07/2018

View Document

01/08/181 August 2018 29/03/18 STATEMENT OF CAPITAL GBP 314588913.952944

View Document

01/08/181 August 2018 31/05/18 STATEMENT OF CAPITAL GBP 314588913.952944

View Document

27/02/1827 February 2018 PSC'S CHANGE OF PARTICULARS / MR WILLIAM STANLEY HOLMES / 30/01/2018

View Document

27/02/1827 February 2018 30/01/18 STATEMENT OF CAPITAL GBP 314490259.72

View Document

21/02/1821 February 2018 DIRECTOR APPOINTED TIMOTHY SIMON OLDFIELD

View Document

20/02/1820 February 2018 DIRECTOR APPOINTED LEE JOHN EVERETT

View Document

20/02/1820 February 2018 DIRECTOR APPOINTED MR JOSH AARON KAUFMAN

View Document

20/02/1820 February 2018 DIRECTOR APPOINTED MR DAVID ALAN WHILEMAN

View Document

09/02/189 February 2018 ADOPT ARTICLES 30/01/2018

View Document

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

View Accounts

03/11/173 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