RADIUS CHARGE INSTALLATIONS LIMITED
Company number 08694865
- Company Overview for RADIUS CHARGE INSTALLATIONS LIMITED (08694865)
- Filing history for RADIUS CHARGE INSTALLATIONS LIMITED (08694865)
- People for RADIUS CHARGE INSTALLATIONS LIMITED (08694865)
- More for RADIUS CHARGE INSTALLATIONS LIMITED (08694865)
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) |
---|---|---|---|
13 Dec 2022 | RP04CS01 | Second filing of Confirmation Statement dated 29 September 2017 | |
13 Dec 2022 | RP04CS01 | Second filing of Confirmation Statement dated 18 September 2021 | |
13 Dec 2022 | RP04CS01 | Second filing of Confirmation Statement dated 18 September 2022 | |
03 Nov 2022 | MA | Memorandum and Articles of Association | |
03 Nov 2022 | RESOLUTIONS |
Resolutions
|
|
25 Oct 2022 | CS01 |
Confirmation statement made on 18 September 2022 with updates
|
|
29 Sep 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
25 Nov 2021 | CS01 |
Confirmation statement made on 18 September 2021 with updates
|
|
25 Nov 2021 | PSC02 |
Notification of Growth Iq Limited as a person with significant control on 20 September 2020
|
|
16 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
15 Jan 2021 | TM02 | Termination of appointment of Evans Accountants Limited as a secretary on 15 January 2021 | |
10 Nov 2020 | CS01 | Confirmation statement made on 18 September 2020 with updates | |
29 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
19 Sep 2019 | CS01 | Confirmation statement made on 18 September 2019 with updates | |
27 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
28 Sep 2018 | CS01 | Confirmation statement made on 18 September 2018 with updates | |
30 May 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
22 Mar 2018 | AP04 | Appointment of Evans Accountants Limited as a secretary on 22 March 2018 | |
09 Mar 2018 | AD01 | Registered office address changed from 1 Marlock Cottages Lowdham Road Gunthorpe Nottingham NG14 7ES to Daleside House Park Road East Calverton Nottingham NG14 6LL on 9 March 2018 | |
29 Sep 2017 | CS01 |
Confirmation statement made on 18 September 2017 with updates
|
|
29 Sep 2017 | TM01 | Termination of appointment of Donovan Horatio Snape as a director on 10 November 2016 | |
20 Jun 2017 | AA | Total exemption full accounts made up to 30 September 2016 | |
17 Nov 2016 | TM01 | Termination of appointment of Donovan Horatio Snape as a director on 10 November 2016 | |
03 Oct 2016 | CS01 |
Confirmation statement made on 18 September 2016 with updates
|
|
18 May 2016 | AP01 | Appointment of Mr Donovan Horatio Snape as a director on 4 April 2016 |