RADIUS PAYMENT SOLUTIONS HOLDINGS 5 LIMITED

Company Documents

DateDescription
05/03/245 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

05/03/245 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

19/12/2319 December 2023 First Gazette notice for voluntary strike-off

View Document

19/12/2319 December 2023 First Gazette notice for voluntary strike-off

View Document

14/12/2314 December 2023 Change of details for Radius Payment Solutions Limited as a person with significant control on 2023-11-28

View Document

11/12/2311 December 2023 Application to strike the company off the register

View Document

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

View Document

23/10/2323 October 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/11/222 November 2022 Accounts for a dormant company made up to 2022-03-31

View Document

02/11/222 November 2022 Confirmation statement made on 2022-10-30 with no updates

View Document

25/04/2225 April 2022 Termination of appointment of Timothy Simon Oldfield as a director on 2022-04-14

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/11/2124 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

04/11/214 November 2021 Cessation of William Stanley Holmes as a person with significant control on 2016-04-06

View Document

04/11/214 November 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

04/11/214 November 2021 Notification of Radius Payment Solutions Limited as a person with significant control on 2016-04-06

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/12/202 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

03/11/203 November 2020 CONFIRMATION STATEMENT MADE ON 30/10/20, NO UPDATES

View Document

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

View Document

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

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/12/1910 December 2019 DIRECTOR APPOINTED MR TIMOTHY SIMON OLDFIELD

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES

View Document

16/10/1916 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

02/11/182 November 2018 PSC'S CHANGE OF PARTICULARS / MR WILLIAM STANLEY HOLMES / 30/01/2018

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES

View Document

25/10/1825 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/12/1712 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES

View Document

01/11/171 November 2017 PSC'S CHANGE OF PARTICULARS / MR WILLIAM STANLEY HOLMES / 31/01/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/12/158 December 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

06/07/156 July 2015 CURREXT FROM 31/10/2015 TO 31/03/2016

View Document

28/11/1428 November 2014 COMPANY NAME CHANGED RADIUS PAYMENTS SOLUTIONS SPV5 LIMITED CERTIFICATE ISSUED ON 28/11/14

View Document

28/11/1428 November 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/10/1430 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information