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)
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
09 Nov 2022 CS01 Confirmation statement made on 12 October 2022 with updates
20 Jul 2022 MA Memorandum and Articles of Association
20 Jul 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Jul 2022 AA Micro company accounts made up to 31 October 2021
06 Jul 2022 SH01 Statement of capital following an allotment of shares on 31 May 2022
  • GBP 1,020.832
30 Mar 2022 SH02 Sub-division of shares on 4 March 2022
16 Mar 2022 PSC04 Change of details for Mr Bruce Slater as a person with significant control on 4 March 2022
16 Mar 2022 SH01 Statement of capital following an allotment of shares on 4 March 2022
  • GBP 1,000
10 Nov 2021 CH01 Director's details changed for Mr Bruce Slater on 1 November 2021
10 Nov 2021 CH01 Director's details changed for Mr Frederic Wijaya Babord on 1 November 2021
10 Nov 2021 CH01 Director's details changed for Mr Red Izak Freeman on 1 November 2021
13 Oct 2021 CS01 Confirmation statement made on 12 October 2021 with no updates
29 Jul 2021 AA Micro company accounts made up to 31 October 2020
12 Nov 2020 CS01 Confirmation statement made on 12 October 2020 with no updates
26 Oct 2020 CH01 Director's details changed for Mr Red Izak Freeman on 1 October 2020
26 Oct 2020 CH01 Director's details changed for Mr Bruce Slater on 1 October 2020
26 Oct 2020 CH01 Director's details changed for Mr Frederic Wijaya Babord on 1 October 2020
26 Oct 2020 AP01 Appointment of Mr Thomas Ashley Didymus as a director on 1 October 2020
19 Oct 2020 AA Micro company accounts made up to 31 October 2019
24 Jan 2020 AP01 Appointment of Mr Red Izak Freeman as a director on 24 January 2020
14 Oct 2019 CS01 Confirmation statement made on 12 October 2019 with no updates
03 Jun 2019 AA Micro company accounts made up to 31 October 2018