Advanced company searchLink opens in new window

RADIUS CHARGE INSTALLATIONS LIMITED

Company number 08694865

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Oct 2022 CS01 Confirmation statement made on 18 September 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 13/12/2022.
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
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 13/12/2022.
25 Nov 2021 PSC02 Notification of Growth Iq Limited as a person with significant control on 20 September 2020
  • ANNOTATION Clarification a second filed PSC02 was registered on 18/01/2023.
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
  • ANNOTATION Clarification a second filed CS01 (share capital and shareholder information) was registered on 13/12/2022
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
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 13/12/2022.
18 May 2016 AP01 Appointment of Mr Donovan Horatio Snape as a director on 4 April 2016