RADICAL COMPANY (EUROPE) LIMITED

Rsm Uk Festival Way Rsm Uk Festival Way, Stoke-On-Trent, ST1 5BB, England
StatusACTIVE
Company No.07291508
CategoryPrivate Limited Company
Incorporated22 Jun 2010
Age13 years, 10 months, 28 days
JurisdictionEngland Wales

SUMMARY

RADICAL COMPANY (EUROPE) LIMITED is an active private limited company with number 07291508. It was incorporated 13 years, 10 months, 28 days ago, on 22 June 2010. The company address is Rsm Uk Festival Way Rsm Uk Festival Way, Stoke-on-trent, ST1 5BB, England.



Company Fillings

Change person director company with change date

Date: 08 May 2024

Action Date: 08 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-05-08

Officer name: Mr Paul Robert Boyham

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Apr 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2023

Action Date: 18 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-07-18

Officer name: Mr Paul Robert Boyham

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2023

Action Date: 21 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-21

Documents

View document PDF

Change to a person with significant control

Date: 11 Jan 2023

Action Date: 09 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-12-09

Psc name: Mr Paul Robert Boyham

Documents

View document PDF

Termination director company with name termination date

Date: 30 Aug 2022

Action Date: 27 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Wilding

Termination date: 2022-07-27

Documents

View document PDF

Change to a person with significant control

Date: 26 Aug 2022

Action Date: 25 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Hangar 75 Limited

Change date: 2018-04-25

Documents

View document PDF

Change to a person with significant control

Date: 25 Aug 2022

Action Date: 27 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-07-27

Psc name: Mr Paul Robert Boyham

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Aug 2022

Action Date: 27 Jul 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-07-27

Psc name: Hangar 75 Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2022

Action Date: 21 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Apr 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jul 2021

Action Date: 21 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-21

Documents

View document PDF

Change to a person with significant control

Date: 20 May 2021

Action Date: 25 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-04-25

Psc name: Hangar 75 Limited

Documents

View document PDF

Change to a person with significant control

Date: 07 Apr 2021

Action Date: 30 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Hangar 75 Limited

Change date: 2020-10-30

Documents

View document PDF

Notification of a person with significant control

Date: 07 Apr 2021

Action Date: 30 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-10-30

Psc name: Paul Boyham

Documents

View document PDF

Capital allotment shares

Date: 02 Apr 2021

Action Date: 30 Oct 2020

Category: Capital

Type: SH01

Date: 2020-10-30

Capital : 1,680.00 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2021

Action Date: 30 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Robert Boyham

Appointment date: 2020-10-30

Documents

View document PDF

Resolution

Date: 26 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 26 Mar 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Nov 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2020

Action Date: 21 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jun 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2019

Action Date: 21 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 May 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Aug 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2018

Action Date: 21 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Apr 2018

Action Date: 25 Apr 2018

Category: Address

Type: AD01

New address: Rsm Uk Festival Way Festival Park Stoke-on-Trent ST1 5BB

Old address: C/O D P C Vernon Road Stoke-on-Trent Staffs ST4 2QY United Kingdom

Change date: 2018-04-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Hangar 75 Limited

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2017

Action Date: 22 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2016

Action Date: 22 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 May 2016

Action Date: 26 May 2016

Category: Address

Type: AD01

Old address: 4th Floor Holden House 57 Rathbone Place London W1T 1JU

New address: C/O D P C Vernon Road Stoke-on-Trent Staffs ST4 2QY

Change date: 2016-05-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 May 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Change account reference date company current extended

Date: 21 Oct 2015

Action Date: 31 Oct 2015

Category: Accounts

Type: AA01

Made up date: 2015-06-30

New date: 2015-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2015

Action Date: 25 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Martin Thomas

Termination date: 2015-09-25

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Sep 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2015

Action Date: 22 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Sep 2015

Action Date: 07 Sep 2015

Category: Address

Type: AD01

Old address: 20 Broadwick Street London W1F 8HT

New address: 4th Floor Holden House 57 Rathbone Place London W1T 1JU

Change date: 2015-09-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2014

Action Date: 22 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-22

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Apr 2014

Action Date: 07 Apr 2014

Category: Address

Type: AD01

Old address: 2Nd Floor 116 - 134 Bayham Street London Nw1 Oba United Kingdom

Change date: 2014-04-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Apr 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Termination director company with name

Date: 03 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alec Hoffman

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2013

Action Date: 22 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Apr 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Capital allotment shares

Date: 12 Dec 2012

Action Date: 12 Nov 2012

Category: Capital

Type: SH01

Capital : 1,200 GBP

Date: 2012-11-12

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Nov 2012

Action Date: 06 Nov 2012

Category: Address

Type: AD01

Old address: 43/45 Camden Road London NW1 9LR United Kingdom

Change date: 2012-11-06

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2012

Action Date: 25 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-25

Officer name: Mr Ian Wilding

Documents

View document PDF

Legacy

Date: 28 Sep 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2012

Action Date: 22 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-22

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Feb 2012

Action Date: 23 Feb 2012

Category: Address

Type: AD01

Old address: 38a Kingswood Road Chiswick London W4 5ET United Kingdom

Change date: 2012-02-23

Documents

View document PDF

Capital cancellation shares

Date: 26 Jan 2012

Action Date: 26 Jan 2012

Category: Capital

Type: SH06

Capital : 1,170 GBP

Date: 2012-01-26

Documents

View document PDF

Capital return purchase own shares

Date: 26 Jan 2012

Category: Capital

Type: SH03

Documents

View document PDF

Appoint person director company with name

Date: 18 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alec John Hoffman

Documents

View document PDF

Termination director company with name

Date: 18 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John White

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Oct 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Capital name of class of shares

Date: 06 Oct 2011

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 06 Oct 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2011

Action Date: 22 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-22

Documents

View document PDF

Legacy

Date: 25 May 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Appoint person director company with name

Date: 22 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Wilding

Documents

View document PDF

Appoint person director company with name

Date: 10 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John White

Documents

View document PDF

Appoint person director company with name

Date: 20 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham Martin Thomas

Documents

View document PDF

Capital allotment shares

Date: 15 Jul 2010

Action Date: 22 Jun 2010

Category: Capital

Type: SH01

Capital : 1,200 GBP

Date: 2010-06-22

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Jul 2010

Action Date: 15 Jul 2010

Category: Address

Type: AD01

Change date: 2010-07-15

Old address: C/O Dpc Vernon Road Stoke on Trent Staffordshire ST4 2QY United Kingdom

Documents

View document PDF

Termination director company with name

Date: 25 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Incorporation company

Date: 22 Jun 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

LJDI CONSULTANCY LIMITED

ST GEORGE'S HOUSE,MANCHESTER,M15 4JE

Number:11605538
Status:ACTIVE
Category:Private Limited Company

MELDRUM DENT LTD

65 CLARINDA HOUSE CLOVELLY PLACE,GREENHITHE,DA9 9FB

Number:10938341
Status:ACTIVE
Category:Private Limited Company

MIDAS TECHNOLOGIES LIMITED

3 SPRING THYME FOLD,,LANCASHIRE,OL15 8DJ

Number:06244677
Status:ACTIVE
Category:Private Limited Company

RELIABLE RETREATS LIMITED

15 TUNMERS END,GERRARDS CROSS,SL9 9LW

Number:11969319
Status:ACTIVE
Category:Private Limited Company

RTP DESIGN LTD

62 RIPON STREET,LINCOLN,LN5 7NQ

Number:08973547
Status:ACTIVE
Category:Private Limited Company

TAYLOR REID GROUP LTD

32 WAVERLEY CRESCENT,LIVERPOOL,L33 5YS

Number:11552512
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source