Advanced company searchLink opens in new window

RADIUS SUBTERRA LIMITED

Company number 01147475

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Jul 2013 MR01 Registration of charge 011474750003
25 Jul 2013 MR01 Registration of charge 011474750002
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
01 Jul 2013 CH01 Director's details changed for Valentin Buyanovsky on 4 June 2013
01 Jul 2013 AR01 Annual return made up to 4 June 2013 with full list of shareholders
04 Apr 2013 AP01 Appointment of Miron Gorilovskiy as a director
02 Apr 2013 AP01 Appointment of Valentin Buyanovsky as a director
07 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
24 Dec 2012 AA Full accounts made up to 31 March 2012
19 Dec 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Agreement 29/11/2012
19 Dec 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Original agreement 29/11/2012
28 Aug 2012 AA01 Previous accounting period extended from 31 December 2011 to 31 March 2012
20 Jul 2012 AP01 Appointment of David Walsh as a director
20 Jul 2012 AP01 Appointment of Mr Andrew Rankine Taylor as a director
10 Jul 2012 TM01 Termination of appointment of Stuart Godfrey as a director
29 Jun 2012 AR01 Annual return made up to 4 June 2012 with full list of shareholders
29 Jun 2012 AD03 Register(s) moved to registered inspection location
29 Jun 2012 AD02 Register inspection address has been changed
18 Jun 2012 TM01 Termination of appointment of Edward Riley as a director
09 Jan 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Jan 2012 MEM/ARTS Memorandum and Articles of Association
08 Jan 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 1
18 Nov 2011 AP01 Appointment of Mr Edward John Riley as a director
19 Oct 2011 AA Accounts for a dormant company made up to 31 December 2010
02 Jul 2011 AR01 Annual return made up to 4 June 2011 with full list of shareholders