RADII PARTITIONING LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 NewRegistered office address changed from North East 4th Floor 77 Marsh Wall London E14 9SH England to London Office 77 Marsh Wall Canary Wharf London E14 9SH on 2025-06-19

View Document

19/06/2519 June 2025 NewDirector's details changed for Mr Darren James Gilmour on 2025-06-19

View Document

19/06/2519 June 2025 NewDirector's details changed for Mr Joshua William Denton on 2025-06-19

View Document

19/06/2519 June 2025 NewDirector's details changed for Mr Paul Swash on 2025-06-19

View Document

19/06/2519 June 2025 NewDirector's details changed for Mr Chris Vaughan Harragin on 2025-06-19

View Document

03/06/253 June 2025 NewDirector's details changed for Mr Darren James Gilmour on 2025-06-03

View Document

03/06/253 June 2025 NewRegistered office address changed from 31 Harbour Exchange Square Canary Wharf London E14 9GE England to North East 4th Floor 77 Marsh Wall London E14 9SH on 2025-06-03

View Document

03/06/253 June 2025 NewDirector's details changed for Mr Chris Vaughan Harragin on 2025-06-03

View Document

03/06/253 June 2025 NewDirector's details changed for Mr Paul Swash on 2025-06-03

View Document

03/06/253 June 2025 NewDirector's details changed for Mr Joshua William Denton on 2025-06-03

View Document

06/05/256 May 2025 Confirmation statement made on 2025-04-29 with updates

View Document

10/05/2410 May 2024 Full accounts made up to 2023-12-31

View Document

08/05/248 May 2024 Confirmation statement made on 2024-04-29 with updates

View Document

04/03/244 March 2024 Termination of appointment of Liam Daniel Dackombe as a director on 2024-02-29

View Document

06/11/236 November 2023 Termination of appointment of Matthew John Peake as a director on 2023-10-20

View Document

14/08/2314 August 2023 Full accounts made up to 2022-12-31

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-04-29 with no updates

View Document

21/04/2321 April 2023 Termination of appointment of Mark Lee Hilson as a director on 2023-02-24

View Document

07/10/227 October 2022 Full accounts made up to 2021-12-31

View Document

04/05/224 May 2022 Confirmation statement made on 2022-04-29 with updates

View Document

29/03/2229 March 2022 Appointment of Mr Joshua William Denton as a director on 2022-03-03

View Document

25/02/2225 February 2022 Appointment of Mr Liam Daniel Dackombe as a director on 2022-02-25

View Document

23/02/2223 February 2022 Termination of appointment of Dominic Geoffrey Searle as a director on 2022-02-23

View Document

02/12/212 December 2021 Auditor's resignation

View Document

29/09/2129 September 2021 Full accounts made up to 2020-12-31

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES

View Document

28/04/2028 April 2020 FULL ACCOUNTS MADE UP TO 31/07/19

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES

View Document

30/04/1930 April 2019 FULL ACCOUNTS MADE UP TO 31/07/18

View Document

21/12/1821 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YNWA LONDON LIMITED

View Document

21/12/1821 December 2018 CESSATION OF LIAM WHYTE AS A PSC

View Document

21/12/1821 December 2018 CESSATION OF MONIKA INGROVA AS A PSC

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES

View Document

03/05/183 May 2018 FULL ACCOUNTS MADE UP TO 31/07/17

View Document

08/02/188 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 049719110003

View Document

04/12/174 December 2017 DIRECTOR APPOINTED MR DOMINIC GEOFFREY SEARLE

View Document

23/08/1723 August 2017 ARTICLES OF ASSOCIATION

View Document

10/08/1710 August 2017 ALTER ARTICLES 31/07/2017

View Document

03/08/173 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 049719110002

View Document

03/08/173 August 2017 APPOINTMENT TERMINATED, DIRECTOR MONIKA WHYTE

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

14/10/1614 October 2016 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

30/08/1630 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS MONIKA INGROVA / 29/07/2016

View Document

04/05/164 May 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

15/12/1515 December 2015 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

09/11/159 November 2015 DIRECTOR APPOINTED MISS MONIKA INGROVA

View Document

05/05/155 May 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

02/03/152 March 2015 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

16/12/1416 December 2014 APPOINTMENT TERMINATED, SECRETARY AISLING WHYTE

View Document

30/04/1430 April 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

29/10/1329 October 2013 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

29/04/1329 April 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

26/11/1226 November 2012 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

09/05/129 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / LIAM WHYTE / 09/05/2012

View Document

09/05/129 May 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

24/04/1224 April 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

06/05/116 May 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

29/11/1029 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LIAM WHYTE / 30/04/2010

View Document

17/05/1017 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

29/01/1029 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/07/09

View Document

25/07/0925 July 2009 REGISTERED OFFICE CHANGED ON 25/07/2009 FROM 14 PARK ROW NOTTINGHAM NOTTINGHAMSHIRE NG1 6GR

View Document

06/05/096 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / LIAM WHYTE / 05/05/2009

View Document

06/05/096 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

04/06/084 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

13/05/0813 May 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/04/0828 April 2008 SECRETARY APPOINTED AISLING WHYTE

View Document

18/04/0818 April 2008 APPOINTMENT TERMINATED SECRETARY WILSONS (COMPANY SECRETARIES) LIMITED

View Document

18/04/0818 April 2008 REGISTERED OFFICE CHANGED ON 18/04/2008 FROM 65 NEW CAVENDISH STREET LONDON W1G 7LS

View Document

18/04/0818 April 2008 SECRETARY APPOINTED WILSONS (COMPANY SECRETARIES) LIMITED

View Document

18/04/0818 April 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY LEE MARKWICK

View Document

03/06/073 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

09/01/079 January 2007 RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

27/04/0627 April 2006 ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/07/05

View Document

31/01/0631 January 2006 RETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

22/02/0522 February 2005 NEW DIRECTOR APPOINTED

View Document

09/02/059 February 2005 ACC. REF. DATE SHORTENED FROM 30/11/04 TO 30/06/04

View Document

09/02/059 February 2005 SECRETARY RESIGNED

View Document

09/02/059 February 2005 NEW SECRETARY APPOINTED

View Document

05/01/055 January 2005 RETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS

View Document

10/09/0410 September 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/08/0427 August 2004 COMPANY NAME CHANGED RADIUS PARTITIONING LIMITED CERTIFICATE ISSUED ON 27/08/04

View Document

23/08/0423 August 2004 SECRETARY RESIGNED

View Document

23/08/0423 August 2004 DIRECTOR RESIGNED

View Document

16/08/0416 August 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/07/0429 July 2004 COMPANY NAME CHANGED GOLDFLEX ENGINEERING LIMITED CERTIFICATE ISSUED ON 29/07/04

View Document

12/07/0412 July 2004 NEW DIRECTOR APPOINTED

View Document

12/07/0412 July 2004 NEW SECRETARY APPOINTED

View Document

15/06/0415 June 2004 REGISTERED OFFICE CHANGED ON 15/06/04 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

21/11/0321 November 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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