Advanced company searchLink opens in new window

RADICAL FORGE LTD

Company number 10426294

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)
07 Jul 2025 MR01 Registration of charge 104262940002, created on 7 July 2025
24 Jun 2025 MR04 Satisfaction of charge 104262940001 in full
05 Jun 2025 AD01 Registered office address changed from Radical Forge Ltd Boho Five Bridge St E Middlesbrough TS2 1NY to Boho One Bridge Street West Middlesbrough TS2 1AE on 5 June 2025
12 Mar 2025 RP04SH01 Second filing of a statement of capital following an allotment of shares on 10 October 2024
  • GBP 1,210.705
11 Mar 2025 RP04CS01 Second filing of Confirmation Statement dated 8 November 2024
10 Mar 2025 SH10 Particulars of variation of rights attached to shares
02 Dec 2024 CS01 08/11/24 Statement of Capital gbp 1210.705
  • ANNOTATION Clarification a second filed CS01 (statement of capital & shareholder information change) was registered on 11/03/2025.
26 Nov 2024 SH08 Change of share class name or designation
25 Nov 2024 SH10 Particulars of variation of rights attached to shares
25 Oct 2024 MA Memorandum and Articles of Association
25 Oct 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Oct 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 10 October 2024
  • GBP 1,210.705
17 Oct 2024 TM01 Termination of appointment of Red Izak Freeman as a director on 10 October 2024
17 Oct 2024 TM01 Termination of appointment of Thomas Ashley Didymus as a director on 10 October 2024
17 Oct 2024 SH01 Statement of capital following an allotment of shares on 10 October 2024
  • GBP 1,210.705
04 Sep 2024 SH08 Change of share class name or designation
02 Sep 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 May 2022
  • GBP 1,020.832
02 Sep 2024 RP04CS01 Second filing of Confirmation Statement dated 12 October 2022
20 Aug 2024 PSC04 Change of details for Mr Bruce Slater as a person with significant control on 4 March 2022
22 Jul 2024 MR01 Registration of charge 104262940001, created on 15 July 2024
15 Jul 2024 AA Group of companies' accounts made up to 30 November 2023
15 Jul 2024 AA01 Previous accounting period extended from 31 October 2023 to 30 November 2023
08 Nov 2023 CS01 Confirmation statement made on 8 November 2023 with updates
18 Oct 2023 CS01 Confirmation statement made on 12 October 2023 with no updates
21 Jul 2023 AA Total exemption full accounts made up to 31 October 2022