RADIUS GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Full accounts made up to 2024-07-31

View Document

21/01/2521 January 2025 Confirmation statement made on 2025-01-15 with no updates

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

20/12/2320 December 2023 Full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

29/06/2329 June 2023 Satisfaction of charge 064731820003 in full

View Document

09/03/239 March 2023 Satisfaction of charge 064731820001 in full

View Document

09/03/239 March 2023 Satisfaction of charge 064731820002 in full

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

01/10/221 October 2022 Full accounts made up to 2022-07-31

View Document

23/09/2223 September 2022 Registration of charge 064731820004, created on 2022-09-21

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

17/01/2217 January 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

27/10/2127 October 2021 Full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 FULL ACCOUNTS MADE UP TO 31/07/20

View Document

27/01/2127 January 2021 CONFIRMATION STATEMENT MADE ON 15/01/21, NO UPDATES

View Document

02/09/202 September 2020 PREVEXT FROM 31/01/2020 TO 31/07/2020

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES

View Document

30/10/1930 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/19

View Document

18/03/1918 March 2019 COMPANY NAME CHANGED RADIUS CRANE MANAGEMENT LTD CERTIFICATE ISSUED ON 18/03/19

View Document

11/03/1911 March 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/03/1911 March 2019 CHANGE OF NAME 19/02/2019

View Document

21/02/1921 February 2019 REGISTERED OFFICE CHANGED ON 21/02/2019 FROM EQUILIBRIUM HOUSE MANSION CLOSE MOULTON PARK INDUSTRIAL ESTATE NORTHAMPTON NN3 6RU

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

11/10/1811 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES

View Document

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

12/05/1712 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 064731820003

View Document

20/04/1720 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 064731820002

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

15/01/1615 January 2016 REGISTERED OFFICE CHANGED ON 15/01/2016 FROM BURLINGTON HOUSE 369 WELLINGBOROUGH ROAD NORTHAMPTON NN1 4EU

View Document

15/01/1615 January 2016 DIRECTOR APPOINTED MR TEDDY CARLO HOLT

View Document

15/01/1615 January 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

03/07/153 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

15/01/1515 January 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

21/10/1421 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

11/02/1411 February 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

25/07/1325 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 064731820001

View Document

01/03/131 March 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

01/03/131 March 2013 REGISTERED OFFICE CHANGED ON 01/03/2013 FROM SUITE 32 BURLINGTON HOUSE 369 WELLINGBOROUGH ROAD NORTHAMPTON NN1 4EU

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

22/06/1222 June 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

19/01/1219 January 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

17/10/1117 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

06/09/116 September 2011 APPOINTMENT TERMINATED, SECRETARY LISA FRYER

View Document

03/02/113 February 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

08/02/108 February 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

08/02/108 February 2010 SECRETARY'S CHANGE OF PARTICULARS / LISA MARIE KEARNEY / 08/02/2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL EDWARD JOHN FRYER / 08/02/2010

View Document

05/11/095 November 2009 REGISTERED OFFICE CHANGED ON 05/11/2009 FROM 10, SANDRINGHAM ROAD ABINGTON NORTHAMPTON NN1 5NA

View Document

07/10/097 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

02/03/092 March 2009 SECRETARY'S CHANGE OF PARTICULARS / LISA KEARNEY / 28/02/2009

View Document

28/02/0928 February 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information