Advanced company searchLink opens in new window

RADIUS PUBLISHING LTD

Company number 00881085

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 Oct 2023 AA Micro company accounts made up to 30 April 2023
01 Aug 2023 RP04CS01 Second filing of Confirmation Statement dated 23 June 2023
27 Jun 2023 CS01 Confirmation statement made on 23 June 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholders information) was registered on 01/08/2023
27 Jun 2023 PSC01 Notification of Martin Liam Nelson as a person with significant control on 30 April 2023
27 Jun 2023 PSC07 Cessation of Soabar Sessions Limited as a person with significant control on 30 April 2023
21 Feb 2023 CH01 Director's details changed for Mrs Lesley Carol Sessions on 21 February 2023
04 Oct 2022 AA Micro company accounts made up to 30 April 2022
26 Jul 2022 CS01 Confirmation statement made on 23 June 2022 with updates
05 Sep 2021 AA Total exemption full accounts made up to 30 April 2021
06 Jul 2021 CS01 Confirmation statement made on 23 June 2021 with updates
01 Oct 2020 AA Total exemption full accounts made up to 30 April 2020
22 Sep 2020 TM01 Termination of appointment of Horst Siegfried Meyer as a director on 22 September 2020
30 Jun 2020 CS01 Confirmation statement made on 23 June 2020 with updates
16 Sep 2019 AA Total exemption full accounts made up to 30 April 2019
26 Jun 2019 CS01 Confirmation statement made on 23 June 2019 with updates
02 May 2019 AD01 Registered office address changed from 7 Grape Lane Grape Lane York YO1 7HU England to 7 Grape Lane Petergate York YO1 7HU on 2 May 2019
01 May 2019 AD01 Registered office address changed from 53 Low Petergate York YO1 7HT to 7 Grape Lane Grape Lane York YO1 7HU on 1 May 2019
24 Oct 2018 AA Total exemption full accounts made up to 30 April 2018
25 Jun 2018 CS01 Confirmation statement made on 23 June 2018 with updates
24 Jan 2018 AA Accounts for a dormant company made up to 30 April 2017
06 Nov 2017 AP01 Appointment of Mrs Lesley Carol Sessions as a director on 1 September 2017
06 Nov 2017 AP01 Appointment of Mr Martin Nelson as a director on 1 October 2017
12 Jul 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-11
11 Jul 2017 PSC02 Notification of Soabar Sessions Limited as a person with significant control on 6 April 2016
05 Jul 2017 CS01 Confirmation statement made on 23 June 2017 with updates