Advanced company searchLink opens in new window

RADIUS PLEDGECO LIMITED

Company number 09001857

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)
21 May 2018 MR04 Satisfaction of charge 090018570001 in full
21 May 2018 MR04 Satisfaction of charge 090018570003 in full
16 Apr 2018 CS01 Confirmation statement made on 16 April 2018 with no updates
20 Dec 2017 AA Full accounts made up to 31 March 2017
06 Jul 2017 AP01 Appointment of Mr Stephen Mark Chipman as a director on 27 June 2017
21 Apr 2017 CS01 Confirmation statement made on 17 April 2017 with updates
30 Jan 2017 TM01 Termination of appointment of Christopher Michael Renwick Stone as a director on 31 December 2016
06 Jan 2017 AA Full accounts made up to 31 March 2016
06 Jun 2016 MR01 Registration of charge 090018570003, created on 31 May 2016
28 Apr 2016 MR01 Registration of charge 090018570002, created on 21 April 2016
19 Apr 2016 AR01 Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • USD 254,970,016
15 Jan 2016 AA Full accounts made up to 31 March 2015
15 May 2015 AR01 Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • USD 254,970,016
26 Feb 2015 SH01 Statement of capital following an allotment of shares on 3 February 2015
  • USD 254,970,016
10 Feb 2015 SH01 Statement of capital following an allotment of shares on 7 January 2015
  • USD 254,896,053.25
08 Jan 2015 AP01 Appointment of Lynnet Marie Conley as a director on 6 January 2015
07 Jan 2015 TM01 Termination of appointment of John Terence Sullivan as a director on 6 January 2015
07 Jan 2015 TM01 Termination of appointment of Jody Oliver Fullman as a director on 6 January 2015
01 Oct 2014 AP01 Appointment of Christopher Michael Renwick Stone as a director on 25 September 2014
04 Jun 2014 AA01 Current accounting period shortened from 30 April 2015 to 31 March 2015
30 May 2014 SH01 Statement of capital following an allotment of shares on 27 April 2014
  • USD 254,830,518.25
12 May 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
12 May 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
07 May 2014 CERTNM Company name changed nair & co pledgeco LIMITED\certificate issued on 07/05/14
  • RES15 ‐ Change company name resolution on 2014-05-06
07 May 2014 CONNOT Change of name notice