RADIUS LIMITED

Company Documents

DateDescription
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

31/10/2431 October 2024 Confirmation statement made on 2024-10-19 with no updates

View Document

29/09/2429 September 2024 Group of companies' accounts made up to 2024-03-31

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 Termination of appointment of Oliver Brandon Hincks as a secretary on 2024-02-05

View Document

08/02/248 February 2024 Appointment of Sarah Clayton as a secretary on 2024-02-05

View Document

28/11/2328 November 2023 Change of name notice

View Document

28/11/2328 November 2023 Certificate of change of name

View Document

08/11/238 November 2023 Registration of charge 082607020015, created on 2023-10-31

View Document

06/11/236 November 2023 Registration of charge 082607020014, created on 2023-10-31

View Document

02/11/232 November 2023 Registration of charge 082607020011, created on 2023-10-31

View Document

02/11/232 November 2023 Registration of charge 082607020013, created on 2023-10-31

View Document

02/11/232 November 2023 Registration of charge 082607020012, created on 2023-10-31

View Document

31/10/2331 October 2023 Registration of charge 082607020010, created on 2023-10-26

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-19 with no updates

View Document

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

View Document

14/08/2314 August 2023 Registration of charge 082607020009, created on 2023-08-10

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

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

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

16/09/2216 September 2022 Registered office address changed from Euro Card Centre Herald Park Herald Drive Crewe CW1 6EG to Eurocard Centre Herald Park Herald Drive Crewe CW1 6EG on 2022-09-16

View Document

16/09/2216 September 2022 Group of companies' accounts made up to 2022-03-31

View Document

01/12/211 December 2021 Registration of charge 082607020008, created on 2021-11-29

View Document

29/10/2129 October 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

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

View Document

04/06/204 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROY ALFRED SCIORTINO / 04/06/2020

View Document

04/06/204 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY SIMON OLDFIELD / 04/06/2020

View Document

04/06/204 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM STANLEY HOLMES / 04/06/2020

View Document

06/01/206 January 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERTS

View Document

04/11/194 November 2019 APPOINTMENT TERMINATED, SECRETARY ADRIAN RUSHTON

View Document

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

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES

View Document

15/10/1915 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

27/11/1827 November 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, WITH UPDATES

View Document

25/10/1825 October 2018 PSC'S CHANGE OF PARTICULARS / MR WILLIAM STANLEY HOLMES / 30/01/2018

View Document

08/05/188 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 082607020007

View Document

15/03/1815 March 2018 VARYING SHARE RIGHTS AND NAMES

View Document

07/03/187 March 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD PRICE

View Document

07/03/187 March 2018 APPOINTMENT TERMINATED, DIRECTOR KOEN STURTEWAGEN

View Document

07/03/187 March 2018 APPOINTMENT TERMINATED, DIRECTOR GILLIAN HOLMES

View Document

07/03/187 March 2018 APPOINTMENT TERMINATED, DIRECTOR STEVEN GENT

View Document

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

View Document

01/02/181 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 082607020006

View Document

19/12/1719 December 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, WITH UPDATES

View Document

23/10/1723 October 2017 PSC'S CHANGE OF PARTICULARS / MR WILLIAM STANLEY HOLMES / 31/01/2017

View Document

27/02/1727 February 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/02/1715 February 2017 INC £30599533 TO 30893231 25/01/2017

View Document

11/02/1711 February 2017 31/01/17 STATEMENT OF CAPITAL GBP 36114910.305

View Document

31/01/1731 January 2017 STATEMENT BY DIRECTORS

View Document

31/01/1731 January 2017 SOLVENCY STATEMENT DATED 31/01/17

View Document

31/01/1731 January 2017 31/01/17 STATEMENT OF CAPITAL GBP 26332.445

View Document

31/01/1731 January 2017 REDUCE ISSUED CAPITAL 31/01/2017

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

18/11/1618 November 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

29/03/1629 March 2016 DIRECTOR APPOINTED MRS GILLIAN LESLIE FINALYSON HOLMES

View Document

18/01/1618 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082607020004

View Document

18/01/1618 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082607020005

View Document

18/01/1618 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082607020001

View Document

18/01/1618 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082607020002

View Document

18/01/1618 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082607020003

View Document

16/11/1516 November 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

23/10/1523 October 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

19/06/1519 June 2015 REDUCE SHARE PREM A/C 03/06/2015

View Document

19/06/1519 June 2015 STATEMENT BY DIRECTORS

View Document

19/06/1519 June 2015 19/06/15 STATEMENT OF CAPITAL GBP 30698.773

View Document

19/06/1519 June 2015 SOLVENCY STATEMENT DATED 27/05/15

View Document

08/06/158 June 2015 SECRETARY APPOINTED MR ADRIAN STUART RUSHTON

View Document

08/05/158 May 2015 DIRECTOR APPOINTED MR TIMOTHY SIMON OLDFIELD

View Document

17/12/1417 December 2014 ADOPT ARTICLES 01/12/2014

View Document

10/12/1410 December 2014 01/12/14 STATEMENT OF CAPITAL GBP 30698.773

View Document

18/11/1418 November 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

17/11/1417 November 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

05/11/145 November 2014 19/05/14 STATEMENT OF CAPITAL GBP 30420.146

View Document

05/11/145 November 2014 19/05/14 STATEMENT OF CAPITAL GBP 30437.166

View Document

02/10/142 October 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD ARMSTRONG

View Document

22/08/1422 August 2014 DIRECTOR APPOINTED MR DAVID FREDERICK PRICE ROBERTS

View Document

20/08/1420 August 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN ATKINSON

View Document

20/08/1420 August 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GOLDSTEIN

View Document

16/08/1416 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 082607020005

View Document

12/06/1412 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 082607020004

View Document

28/05/1428 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 082607020002

View Document

28/05/1428 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 082607020003

View Document

28/05/1428 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 082607020001

View Document

08/04/148 April 2014 DIRECTOR APPOINTED MR LEE JOHN EVERETT

View Document

08/04/148 April 2014 DIRECTOR APPOINTED MR KOEN STURTEWAGEN

View Document

24/12/1324 December 2013 ADOPT ARTICLES 03/12/2013

View Document

25/11/1325 November 2013 10/05/13 STATEMENT OF CAPITAL GBP 30420.146

View Document

29/10/1329 October 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

23/10/1323 October 2013 CURREXT FROM 31/12/2013 TO 31/03/2014

View Document

22/08/1322 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

14/08/1314 August 2013 PREVSHO FROM 31/03/2014 TO 31/12/2012

View Document

09/08/139 August 2013 DIRECTOR APPOINTED MR STEVEN GENT

View Document

09/08/139 August 2013 DIRECTOR APPOINTED MR RICHARD PRICE

View Document

23/07/1323 July 2013 SECTION 239 SELL SHARES IS RATIFIED AND APPROVED AND PROPERTY TRANSACTION RATIFIED AND APPROVED 19/04/2013

View Document

17/07/1317 July 2013 SECOND FILING FOR FORM SH01

View Document

17/07/1317 July 2013 SECOND FILING FOR FORM SH01

View Document

01/07/131 July 2013 CURREXT FROM 31/10/2013 TO 31/03/2014

View Document

19/06/1319 June 2013 08/04/13 STATEMENT OF CAPITAL GBP 30265.012

View Document

19/06/1319 June 2013 31/01/13 STATEMENT OF CAPITAL GBP 16042.792

View Document

19/06/1319 June 2013 07/02/13 STATEMENT OF CAPITAL GBP 25273.678

View Document

19/06/1319 June 2013 31/03/13 STATEMENT OF CAPITAL GBP 30058.246

View Document

08/04/138 April 2013 DIRECTOR APPOINTED MR JOHN HARRISON ATKINSON

View Document

08/04/138 April 2013 DIRECTOR APPOINTED MR RICHARD CHARLES ARMSTRONG

View Document

08/04/138 April 2013 DIRECTOR APPOINTED MR MICHAEL GOLDSTEIN

View Document

08/04/138 April 2013 DIRECTOR APPOINTED MR WILLIAM STANLEY HOLMES

View Document

06/03/136 March 2013 SUB DIVISION 31/01/2013

View Document

06/03/136 March 2013 SUB-DIVISION 31/01/13

View Document

24/01/1324 January 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/01/1324 January 2013 COMPANY NAME CHANGED EFCG LIMITED CERTIFICATE ISSUED ON 24/01/13

View Document

19/10/1219 October 2012 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