Advanced company searchLink opens in new window

RADIOMETER HOLDCO LIMITED

Company number 09322540

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)
22 Nov 2024 CS01 Confirmation statement made on 21 November 2024 with no updates
22 Aug 2024 AA Full accounts made up to 31 December 2023
04 Dec 2023 CS01 Confirmation statement made on 21 November 2023 with no updates
05 Oct 2023 TM01 Termination of appointment of Simon Gordon Edward West as a director on 28 September 2023
05 Oct 2023 AP01 Appointment of Mr Antony Paul Mason as a director on 22 September 2023
03 Oct 2023 AD01 Registered office address changed from 19 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX to Unit 4 Blythe Valley Innovation Centre Central Boulevard, Blythe Valley Business Park Solihull B90 8AJ on 3 October 2023
14 Aug 2023 AA Full accounts made up to 31 December 2022
25 Nov 2022 CS01 Confirmation statement made on 21 November 2022 with no updates
30 Aug 2022 AA Full accounts made up to 31 December 2021
03 Dec 2021 CS01 Confirmation statement made on 21 November 2021 with no updates
07 Oct 2021 AA Full accounts made up to 31 December 2020
09 Apr 2021 TM01 Termination of appointment of Keith Graham Ward as a director on 31 March 2021
05 Feb 2021 AP01 Appointment of Mr Simon Gordon Edward West as a director on 30 December 2020
05 Feb 2021 CS01 Confirmation statement made on 21 November 2020 with no updates
22 Sep 2020 AA Full accounts made up to 31 December 2019
05 Dec 2019 CS01 Confirmation statement made on 21 November 2019 with no updates
12 Aug 2019 AA Full accounts made up to 31 December 2018
05 Dec 2018 CS01 Confirmation statement made on 21 November 2018 with updates
27 Sep 2018 AA Full accounts made up to 31 December 2017
30 Jul 2018 SH19 Statement of capital on 30 July 2018
  • GBP 1
27 Jul 2018 SH20 Statement by Directors
27 Jul 2018 CAP-SS Solvency Statement dated 24/07/18
27 Jul 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
24 Nov 2017 CS01 Confirmation statement made on 21 November 2017 with no updates
25 Aug 2017 AA Full accounts made up to 31 December 2016