- Company Overview for RADICAL FORGE LTD (10426294)
- Filing history for RADICAL FORGE LTD (10426294)
- People for RADICAL FORGE LTD (10426294)
- Charges for RADICAL FORGE LTD (10426294)
- More for RADICAL FORGE LTD (10426294)
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
|
|
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
|
|
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
|
|
22 Oct 2024 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 10 October 2024
|
|
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
|
|
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
|
|
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 |