Advanced company searchLink opens in new window

RADIUS ENERGY LIMITED

Company number 11211289

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)
23 Feb 2024 CS01 Confirmation statement made on 18 February 2024 with updates
14 Dec 2023 PSC05 Change of details for Radius Payment Solutions Limited as a person with significant control on 28 November 2023
13 Dec 2023 AA Audit exemption subsidiary accounts made up to 31 March 2023
13 Dec 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
13 Dec 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
13 Dec 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
22 Feb 2023 CS01 Confirmation statement made on 18 February 2023 with no updates
28 Dec 2022 AA Audit exemption subsidiary accounts made up to 31 March 2022
28 Dec 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/22
09 Dec 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/22
09 Dec 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/22
16 Sep 2022 AD01 Registered office address changed from Euro Card Centre Herald Drive Herald Park Crewe CW1 6EG England to Eurocard Centre Herald Park Herald Drive Crewe CW1 6EG on 16 September 2022
25 Feb 2022 CS01 Confirmation statement made on 18 February 2022 with updates
25 Jan 2022 AA01 Current accounting period extended from 28 February 2022 to 31 March 2022
10 Nov 2021 AA Micro company accounts made up to 28 February 2021
04 Nov 2021 AA01 Previous accounting period shortened from 31 March 2021 to 28 February 2021
14 Sep 2021 AA01 Previous accounting period extended from 28 February 2021 to 31 March 2021
22 Jun 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
10 Jun 2021 PSC02 Notification of Radius Payment Solutions Limited as a person with significant control on 9 June 2021
10 Jun 2021 PSC07 Cessation of Green Energy (Uk) Plc as a person with significant control on 9 June 2021
10 Jun 2021 SH01 Statement of capital following an allotment of shares on 9 June 2021
  • GBP 2,000
04 May 2021 AP01 Appointment of Timothy Simon Oldfield as a director on 30 April 2021
04 May 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-30
30 Apr 2021 TM01 Termination of appointment of Daniel Swift Maitland as a director on 30 April 2021
30 Apr 2021 AP01 Appointment of Mr Lee John Everett as a director on 30 April 2021