Advanced company searchLink opens in new window

RADIUS GROUP PROCUREMENT COMPANY LIMITED

Company number 02570900

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)
30 Dec 2015 AR01 Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2015-12-30
  • GBP 6,250,000
19 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
12 Jan 2015 AR01 Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 6,250,000
12 Jan 2015 CH01 Director's details changed for Miron Gorilovskiy on 24 December 2014
12 Jan 2015 CH01 Director's details changed for Valentin Buyanovsky on 24 December 2014
29 Dec 2014 AD02 Register inspection address has been changed from C/O Browne Jacobson Llp 77 Gracechurch Street London EC3V 0AS England to C/O Browne Jacobson Llp 15Th Floor 6 Bevis Marks Bury Court London EC3A 7BA
03 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
19 Dec 2013 AR01 Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2013-12-19
  • GBP 6,250,000
18 Dec 2013 AA01 Current accounting period shortened from 31 March 2014 to 31 December 2013
15 Aug 2013 AA Accounts for a dormant company made up to 31 March 2013
09 Aug 2013 AP03 Appointment of David Walsh as a secretary
09 Aug 2013 TM01 Termination of appointment of Keith Donald as a director
09 Aug 2013 TM02 Termination of appointment of Keith Donald as a secretary
04 Apr 2013 AP01 Appointment of Miron Gorilovskiy as a director
07 Mar 2013 AP01 Appointment of Valentin Buyanovsky as a director
03 Jan 2013 AR01 Annual return made up to 17 December 2012 with full list of shareholders
24 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
28 Aug 2012 AA01 Previous accounting period extended from 31 December 2011 to 31 March 2012
20 Jul 2012 AP01 Appointment of David Walsh as a director
20 Jul 2012 AP01 Appointment of Mr Andrew Rankine Taylor as a director
10 Jul 2012 TM01 Termination of appointment of Stuart Godfrey as a director
18 Jun 2012 TM01 Termination of appointment of Edward Riley as a director
10 Jan 2012 AR01 Annual return made up to 17 December 2011 with full list of shareholders
10 Jan 2012 AD03 Register(s) moved to registered inspection location
10 Jan 2012 AD02 Register inspection address has been changed