RADSTOW GROUP LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/11/2429 November 2024 | Total exemption full accounts made up to 2024-03-31 |
23/10/2423 October 2024 | Confirmation statement made on 2024-10-10 with updates |
28/08/2428 August 2024 | Sub-division of shares on 2024-08-13 |
28/08/2428 August 2024 | Memorandum and Articles of Association |
28/08/2428 August 2024 | Resolutions |
28/08/2428 August 2024 | Statement of capital following an allotment of shares on 2024-08-15 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
01/11/231 November 2023 | Confirmation statement made on 2023-10-10 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
16/12/2216 December 2022 | Total exemption full accounts made up to 2022-03-31 |
11/10/2211 October 2022 | Director's details changed for Mr Timothy Andrew Thorp on 2022-10-10 |
11/10/2211 October 2022 | Confirmation statement made on 2022-10-10 with updates |
17/05/2217 May 2022 | Cancellation of shares. Statement of capital on 2022-05-09 |
21/04/2221 April 2022 | Purchase of own shares. |
21/04/2221 April 2022 | Purchase of own shares. |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
13/12/2113 December 2021 | Cancellation of shares. Statement of capital on 2021-11-30 |
03/12/213 December 2021 | Cessation of Gillian Mary Thorp as a person with significant control on 2021-11-30 |
03/12/213 December 2021 | Termination of appointment of Nicholas John Thorp as a director on 2021-11-30 |
03/12/213 December 2021 | Termination of appointment of Gillian Mary Thorp as a director on 2021-11-30 |
03/12/213 December 2021 | Cessation of Nicholas John Thorp as a person with significant control on 2021-11-30 |
03/12/213 December 2021 | Change of details for Mr Timothy Andrew Thorp as a person with significant control on 2021-11-30 |
21/10/2121 October 2021 | Change of details for Mrs Gillian Mary Thorp as a person with significant control on 2021-10-10 |
21/10/2121 October 2021 | Change of details for Mr Timothy Andrew Thorp as a person with significant control on 2021-10-10 |
21/10/2121 October 2021 | Change of details for Mr Nicholas John Thorp as a person with significant control on 2021-10-10 |
21/10/2121 October 2021 | Confirmation statement made on 2021-10-10 with updates |
21/06/2121 June 2021 | Total exemption full accounts made up to 2021-03-31 |
19/06/2119 June 2021 | Sub-division of shares on 2021-05-12 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
14/12/2014 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
19/10/2019 October 2020 | CONFIRMATION STATEMENT MADE ON 10/10/20, NO UPDATES |
15/10/2015 October 2020 | REGISTERED OFFICE CHANGED ON 15/10/2020 FROM UNIT 1 TILLINGBOURNE COURT THE DORKING BUSINESS PARK STATION ROAD DORKING SURREY RH4 1HJ ENGLAND |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
10/10/1910 October 2019 | CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES |
12/06/1912 June 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
12/10/1812 October 2018 | CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES |
04/06/184 June 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
10/10/1710 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY ANDREW THORP |
10/10/1710 October 2017 | CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES |
15/06/1715 June 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
11/10/1611 October 2016 | CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES |
03/10/163 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN MARY THORP / 25/07/2016 |
10/08/1610 August 2016 | COMPANY NAME CHANGED BOULTON FINE LEATHERS LTD CERTIFICATE ISSUED ON 10/08/16 |
10/08/1610 August 2016 | COMPANY NAME CHANGED BOULTON FINE LEATHERS LTD CERTIFICATE ISSUED ON 10/08/16 |
25/07/1625 July 2016 | REGISTERED OFFICE CHANGED ON 25/07/2016 FROM YORK HOUSE 138 SOUTH STREET DORKING SURREY RH4 2EU |
25/07/1625 July 2016 | REGISTERED OFFICE CHANGED ON 25/07/2016 FROM YORK HOUSE 138 SOUTH STREET DORKING SURREY RH4 2EU |
07/07/167 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
12/10/1512 October 2015 | Annual return made up to 10 October 2015 with full list of shareholders |
12/10/1512 October 2015 | DIRECTOR APPOINTED MR TIMOTHY ANDREW THORP |
12/10/1512 October 2015 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY THORP |
12/10/1512 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ANDREW THORP / 10/10/2015 |
24/07/1524 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
25/02/1525 February 2015 | DIRECTOR APPOINTED MR TIMOTHY ANDREW THORP |
14/10/1414 October 2014 | DIRECTOR APPOINTED MR NICHOLAS JOHN THORP |
14/10/1414 October 2014 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS THORP |
14/10/1414 October 2014 | Annual return made up to 10 October 2014 with full list of shareholders |
19/06/1419 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
16/10/1316 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN MARY THORP / 16/10/2013 |
16/10/1316 October 2013 | REGISTERED OFFICE CHANGED ON 16/10/2013 FROM FIVE GABLES NORTHLANDS ROAD WARNHAM HORSHAM WEST SUSSEX RH12 3SQ ENGLAND |
16/10/1316 October 2013 | REGISTERED OFFICE CHANGED ON 16/10/2013 FROM FIVE GABLES NORTHLANDS ROAD WARNHAM HORSHAM WEST SUSSEX RH12 3SQ ENGLAND |
16/10/1316 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN THORP / 16/10/2013 |
16/10/1316 October 2013 | Annual return made up to 10 October 2013 with full list of shareholders |
14/10/1314 October 2013 | CURREXT FROM 31/10/2013 TO 31/03/2014 |
04/06/134 June 2013 | REGISTERED OFFICE CHANGED ON 04/06/2013 FROM SANDROCK HORSHAM ROAD DORKING SURREY RH4 2HZ ENGLAND |
04/06/134 June 2013 | REGISTERED OFFICE CHANGED ON 04/06/2013 FROM SANDROCK HORSHAM ROAD DORKING SURREY RH4 2HZ ENGLAND |
10/10/1210 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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