Advanced company searchLink opens in new window

RADSTONE P.V. LTD

Company number 08678286

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)
11 Aug 2016 AP01 Appointment of Mr Neil Richardson as a director on 31 July 2016
10 Aug 2016 TM01 Termination of appointment of Eleftherios Kapsogiorgos as a director on 31 July 2016
  • ANNOTATION Part Rectified The date of termination of the director was removed from the form TM01 on the public register on 29/03/2017 as the information was invalid or ineffective
13 Apr 2016 AA Full accounts made up to 31 August 2015
21 Oct 2015 AR01 Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 4
07 Oct 2015 AA01 Previous accounting period shortened from 30 September 2015 to 31 August 2015
23 Apr 2015 AA Total exemption full accounts made up to 30 September 2014
11 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 28/10/2014
04 Dec 2014 AP04 Appointment of Ohs Secretaries Limited as a secretary on 4 December 2014
20 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Re section 175 of comp act 28/10/2014
18 Nov 2014 AP01 Appointment of Mr Eleftherios Kapsogiorgos as a director on 29 October 2014
18 Nov 2014 AD01 Registered office address changed from , Unit 2 Top Angel, Buckingham Industrial Estate, Buckingham, MK18 1th to 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 18 November 2014
18 Nov 2014 TM01 Termination of appointment of Shaun Paul Taylor as a director on 29 October 2014
18 Nov 2014 TM01 Termination of appointment of Peter Alexander Main as a director on 29 October 2014
18 Nov 2014 TM01 Termination of appointment of Murray Jonathan Brown as a director on 29 October 2014
12 Nov 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification allotment date 05/09/2013
17 Oct 2014 AR01 Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-10-17
  • GBP 4
13 Oct 2014 SH01 Statement of capital following an allotment of shares on 5 September 2013
  • GBP 4
  • ANNOTATION Clarification a second filed SH01 was registered on 12/11/2014
05 Sep 2013 NEWINC Incorporation
Statement of capital on 2013-09-05
  • GBP 3