RADIUS CONNECT LIMITED

Company Documents

DateDescription
17/04/2517 April 2025 Confirmation statement made on 2025-04-08 with no updates

View Document

12/12/2412 December 2024

View Document

12/12/2412 December 2024

View Document

12/12/2412 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

12/12/2412 December 2024

View Document

21/08/2421 August 2024 Appointment of Simon Cowley as a director on 2024-08-20

View Document

22/04/2422 April 2024 Change of details for Radius Payment Solutions Limited as a person with significant control on 2023-11-28

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-08 with updates

View Document

05/04/245 April 2024 Termination of appointment of Oliver Brandon Hincks as a secretary on 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

12/12/2312 December 2023

View Document

12/12/2312 December 2023

View Document

12/12/2312 December 2023

View Document

12/12/2312 December 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

14/08/2314 August 2023 Registration of charge 125536280004, created on 2023-08-10

View Document

29/06/2329 June 2023 Termination of appointment of Malcolm Bennett as a secretary on 2023-06-23

View Document

29/06/2329 June 2023 Appointment of Oliver Brandon Hincks as a secretary on 2023-06-23

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-08 with no updates

View Document

27/01/2327 January 2023 Memorandum and Articles of Association

View Document

27/01/2327 January 2023 Resolutions

View Document

27/01/2327 January 2023 Resolutions

View Document

14/12/2214 December 2022

View Document

14/12/2214 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

14/12/2214 December 2022

View Document

14/12/2214 December 2022

View Document

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

View Document

26/04/2226 April 2022 Appointment of Mr Timothy John Morris as a director on 2022-04-14

View Document

27/01/2227 January 2022 Registration of acquisition 125536280003, acquired on 2022-01-25

View Document

27/01/2227 January 2022 Registration of acquisition 125536280002, acquired on 2022-01-25

View Document

16/12/2116 December 2021

View Document

16/12/2116 December 2021 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

16/12/2116 December 2021

View Document

16/12/2116 December 2021

View Document

15/04/2015 April 2020 CURRSHO FROM 30/04/2021 TO 31/03/2021

View Document

09/04/209 April 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information