Advanced company searchLink opens in new window

RADIANT FINANCIAL GROUP UK HOLDINGS LIMITED

Company number 11144498

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)
20 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
22 Feb 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-19
18 Feb 2021 CS01 Confirmation statement made on 10 January 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 04.11.2021.
23 Jan 2021 AD01 Registered office address changed from Baldwins Ventura Park Road Tamworth B78 3HL United Kingdom to Sovereign Place 20 the Point Market Harborough Leicestershire LE16 7QU on 23 January 2021
22 Dec 2020 TM01 Termination of appointment of Martin John Watson as a director on 15 October 2020
26 Nov 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-25
18 Nov 2020 MA Memorandum and Articles of Association
18 Nov 2020 SH02 Sub-division of shares on 6 November 2020
18 Nov 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Sub div 06/11/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Nov 2020 SH10 Particulars of variation of rights attached to shares
18 Nov 2020 SH08 Change of share class name or designation
16 Nov 2020 PSC02 Notification of Apiary Capital Partners I Gp Llp, in Its Capacity as General Partner of Apiary Capital Partners I-a Lp as a person with significant control on 6 November 2020
16 Nov 2020 PSC07 Cessation of Graham John Clarkson as a person with significant control on 6 November 2020
10 Nov 2020 TM01 Termination of appointment of Graham John Clarkson as a director on 6 November 2020
05 Nov 2020 MR04 Satisfaction of charge 111444980001 in full
29 May 2020 SH01 Statement of capital following an allotment of shares on 31 March 2020
  • GBP 14,906
27 May 2020 SH01 Statement of capital following an allotment of shares on 31 March 2020
  • GBP 14,906
18 May 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 May 2020 MA Memorandum and Articles of Association
05 May 2020 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
20 Feb 2020 AP01 Appointment of Mr Martin John Watson as a director on 19 February 2020
16 Jan 2020 CS01 Confirmation statement made on 10 January 2020 with updates
10 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
26 Jun 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Jun 2019 SH01 Statement of capital following an allotment of shares on 4 June 2019
  • GBP 12,700