RADIUS SUBTERRA LIMITED

Company Documents

DateDescription
25/04/2525 April 2025 Appointment of Sunil Kumar Manan as a director on 2025-04-24

View Document

31/01/2531 January 2025 Full accounts made up to 2023-12-31

View Document

30/01/2530 January 2025 Termination of appointment of David Walsh as a secretary on 2025-01-30

View Document

30/01/2530 January 2025 Termination of appointment of David Walsh as a director on 2025-01-30

View Document

10/01/2510 January 2025 Confirmation statement made on 2024-12-30 with no updates

View Document

30/04/2430 April 2024 Appointment of Paul Pearson Weddle as a director on 2024-04-05

View Document

30/04/2430 April 2024 Termination of appointment of Derek John Muckle as a director on 2024-04-05

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-30 with no updates

View Document

06/11/236 November 2023 Full accounts made up to 2022-12-31

View Document

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

View Document

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

View Document

25/06/2125 June 2021 Full accounts made up to 2020-12-30

View Document

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

View Document

09/12/189 December 2018 FULL ACCOUNTS MADE UP TO 30/12/17

View Document

19/10/1819 October 2018 DIRECTOR APPOINTED MR MARK THOMAS STANWAY

View Document

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

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, WITH UPDATES

View Document

05/10/175 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

06/06/176 June 2017 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

10/10/1610 October 2016 AMENDED FULL ACCOUNTS MADE UP TO 31/12/15

View Document

08/10/168 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

15/06/1615 June 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

15/06/1615 June 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

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

View Document

04/01/164 January 2016 AUDITOR'S RESIGNATION

View Document

12/10/1512 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

29/06/1529 June 2015 SAIL ADDRESS CHANGED FROM: C/O C/O BROWNE JACOBSON LLP 15TH FLOOR 6 BEVIS MARKS BURY COURT LONDON EC3A 7BA

View Document

29/06/1529 June 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

28/06/1528 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR VALENTIN BUYANOVSKY / 04/06/2015

View Document

28/06/1528 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MIRON GORILOVSKIY / 04/06/2015

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

02/09/142 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

04/06/144 June 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

05/03/145 March 2014 AUDITOR'S RESIGNATION

View Document

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

View Document

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

View Document

09/08/139 August 2013 SECRETARY APPOINTED DAVID WALSH

View Document

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

View Document

06/08/136 August 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

05/08/135 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 011474750004

View Document

29/07/1329 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 011474750003

View Document

25/07/1325 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 011474750002

View Document

01/07/131 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / VALENTIN BUYANOVSKY / 04/06/2013

View Document

01/07/131 July 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

04/04/134 April 2013 DIRECTOR APPOINTED MIRON GORILOVSKIY

View Document

02/04/132 April 2013 DIRECTOR APPOINTED VALENTIN BUYANOVSKY

View Document

07/03/137 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

24/12/1224 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

19/12/1219 December 2012 AGREEMENT 29/11/2012

View Document

19/12/1219 December 2012 ORIGINAL AGREEMENT 29/11/2012

View Document

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

View Document

20/07/1220 July 2012 DIRECTOR APPOINTED DAVID WALSH

View Document

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

View Document

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

View Document

29/06/1229 June 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

29/06/1229 June 2012 SAIL ADDRESS CREATED

View Document

29/06/1229 June 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

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

View Document

09/01/129 January 2012 ALTER ARTICLES 15/12/2011

View Document

08/01/128 January 2012 ALTER ARTICLES 15/12/2011

View Document

08/01/128 January 2012 ARTICLES OF ASSOCIATION

View Document

04/01/124 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

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

View Document

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

View Document

02/07/112 July 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

01/07/111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / STUART NIGEL GODFREY / 04/06/2011

View Document

16/06/1116 June 2011 DIRECTOR APPOINTED DEREK JOHN MUCKLE

View Document

06/06/116 June 2011 COMPANY NAME CHANGED UPLUS LIMITED CERTIFICATE ISSUED ON 06/06/11

View Document

06/06/116 June 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/06/112 June 2011 APPOINTMENT TERMINATED, DIRECTOR GREG DEVINE

View Document

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

View Document

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

View Document

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

View Document

27/07/1027 July 2010 COMPANY NAME CHANGED RADIUS EXPORTS LIMITED CERTIFICATE ISSUED ON 27/07/10

View Document

27/07/1027 July 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/07/1020 July 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

12/07/1012 July 2010 REGISTERED OFFICE CHANGED ON 12/07/2010 FROM HILCOTE PLANT PO BOX 1 BLACKWELL ALEFRETON DE55 5JD

View Document

12/07/1012 July 2010 APPOINTMENT TERMINATED, DIRECTOR KEITH HAMILTON

View Document

09/07/109 July 2010 DIRECTOR APPOINTED KEITH MALCOLM HAMILTON

View Document

09/07/109 July 2010 DIRECTOR APPOINTED KEITH MALCOLM HAMILTON DONALD

View Document

09/07/109 July 2010 SECRETARY APPOINTED KEITH MALCOLM HAMILTON DONALD

View Document

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

View Document

14/07/0914 July 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

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

View Document

31/07/0831 July 2008 SECTION 519

View Document

21/07/0821 July 2008 SECTION 519

View Document

16/07/0816 July 2008 APPOINTMENT TERMINATED DIRECTOR DAVID HARGET

View Document

30/06/0830 June 2008 APPOINTMENT TERMINATED DIRECTOR JYRI LUOMAKOSKI

View Document

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

View Document

30/06/0830 June 2008 DIRECTOR APPOINTED GREG DEVINE

View Document

30/06/0830 June 2008 DIRECTOR APPOINTED DAVID WALSH

View Document

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

View Document

06/06/086 June 2008 RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS

View Document

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

View Document

05/06/075 June 2007 RETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS

View Document

19/01/0719 January 2007 NEW DIRECTOR APPOINTED

View Document

19/01/0719 January 2007 DIRECTOR RESIGNED

View Document

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

View Document

13/06/0613 June 2006 RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS

View Document

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

View Document

02/07/052 July 2005 RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS

View Document

20/04/0520 April 2005 COMPANY NAME CHANGED NRG2 LIMITED CERTIFICATE ISSUED ON 20/04/05

View Document

04/11/044 November 2004 NEW DIRECTOR APPOINTED

View Document

04/11/044 November 2004 DIRECTOR RESIGNED

View Document

20/09/0420 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

10/06/0410 June 2004 RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS

View Document

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

View Document

10/06/0310 June 2003 RETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS

View Document

09/12/029 December 2002 COMPANY NAME CHANGED UPONOR UK EXPORT LIMITED CERTIFICATE ISSUED ON 09/12/02

View Document

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

View Document

19/06/0219 June 2002 RETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/04/0230 April 2002 DIRECTOR RESIGNED

View Document

30/04/0230 April 2002 NEW DIRECTOR APPOINTED

View Document

30/04/0230 April 2002 NEW DIRECTOR APPOINTED

View Document

30/04/0230 April 2002 NEW SECRETARY APPOINTED

View Document

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

View Document

09/07/019 July 2001 RETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS

View Document

09/07/019 July 2001 NEW DIRECTOR APPOINTED

View Document

09/07/019 July 2001 DIRECTOR RESIGNED

View Document

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

View Document

07/07/007 July 2000 RETURN MADE UP TO 08/06/00; FULL LIST OF MEMBERS

View Document

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

View Document

01/07/991 July 1999 RETURN MADE UP TO 08/06/99; FULL LIST OF MEMBERS

View Document

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

View Document

26/06/9826 June 1998 RETURN MADE UP TO 08/06/98; NO CHANGE OF MEMBERS

View Document

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

View Document

02/07/972 July 1997 RETURN MADE UP TO 08/06/97; NO CHANGE OF MEMBERS

View Document

14/01/9714 January 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/9620 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

28/06/9628 June 1996 RETURN MADE UP TO 08/06/96; FULL LIST OF MEMBERS

View Document

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

View Document

07/07/957 July 1995 RETURN MADE UP TO 08/06/95; NO CHANGE OF MEMBERS

View Document

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

View Document

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

View Document

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

View Document

08/07/948 July 1994 RETURN MADE UP TO 08/06/94; NO CHANGE OF MEMBERS

View Document

09/05/949 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

09/05/949 May 1994 REGISTERED OFFICE CHANGED ON 09/05/94 FROM: P.O.BOX HT14, HAIGH PARK ROAD STOURTON LEEDS LS10 1UJ

View Document

20/10/9320 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

04/10/934 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/06/9325 June 1993 RETURN MADE UP TO 08/06/93; FULL LIST OF MEMBERS

View Document

29/10/9229 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

14/07/9214 July 1992 REGISTERED OFFICE CHANGED ON 14/07/92

View Document

14/07/9214 July 1992 RETURN MADE UP TO 08/06/92; NO CHANGE OF MEMBERS

View Document

14/07/9214 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/9128 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

09/07/919 July 1991 RETURN MADE UP TO 08/06/91; NO CHANGE OF MEMBERS

View Document

22/01/9122 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/11/901 November 1990 COMPANY NAME CHANGED YIP (INTERNATIONAL) LIMITED CERTIFICATE ISSUED ON 02/11/90

View Document

13/06/9013 June 1990 RETURN MADE UP TO 08/06/90; FULL LIST OF MEMBERS

View Document

13/06/9013 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

18/05/9018 May 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/03/906 March 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/09/8913 September 1989 APPOINTMENT OF AUDITORS 310889

View Document

10/07/8910 July 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/06/8923 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/06/8914 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

14/06/8914 June 1989 RETURN MADE UP TO 08/06/89; FULL LIST OF MEMBERS

View Document

28/02/8928 February 1989 ADOPT MEM AND ARTS 091288

View Document

22/02/8922 February 1989 ARTICLES OF ASSOCIATION

View Document

15/02/8915 February 1989 NEW DIRECTOR APPOINTED

View Document

17/10/8817 October 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

17/10/8817 October 1988 RETURN MADE UP TO 18/03/88; FULL LIST OF MEMBERS

View Document

04/03/884 March 1988 NEW DIRECTOR APPOINTED

View Document

29/02/8829 February 1988 COMPANY NAME CHANGED YORKSHIRE PLASTICS (INTERNATIONA L) LIMITED CERTIFICATE ISSUED ON 29/02/88

View Document

29/02/8829 February 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/02/8829 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/11/8713 November 1987 DIRECTOR RESIGNED

View Document

07/09/877 September 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

11/04/8711 April 1987 RETURN MADE UP TO 20/03/87; FULL LIST OF MEMBERS

View Document

11/04/8711 April 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/8620 November 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/10/8624 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

17/06/8617 June 1986 RETURN MADE UP TO 21/03/86; FULL LIST OF MEMBERS

View Document

26/11/7326 November 1973 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/11/7313 November 1973 MEMORANDUM OF ASSOCIATION

View Document

13/11/7313 November 1973 MEMORANDUM OF ASSOCIATION

View Document


More Company Information