RADIUM HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 11705250 |
Category | Private Limited Company |
Incorporated | 30 Nov 2018 |
Age | 5 years, 5 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
RADIUM HOLDINGS LIMITED is an active private limited company with number 11705250. It was incorporated 5 years, 5 months, 29 days ago, on 30 November 2018. The company address is 1st Floor Riverside West 1st Floor Riverside West, Leeds, LS1 4AW, England.
Company Fillings
Capital cancellation treasury shares with date currency capital figure
Date: 02 Jan 2024
Action Date: 26 Sep 2023
Category: Capital
Type: SH05
Date: 2023-09-26
Capital : 76 GBP
Documents
Second filing of confirmation statement with made up date
Date: 20 Dec 2023
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2023-11-29
Documents
Accounts with accounts type group
Date: 01 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 29 Nov 2023
Action Date: 29 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-29
Documents
Resolution
Date: 19 Oct 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Notification of a person with significant control
Date: 13 Oct 2023
Action Date: 26 Sep 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Rpp Trustees Limited
Notification date: 2023-09-26
Documents
Cessation of a person with significant control
Date: 13 Oct 2023
Action Date: 26 Sep 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Daren Lee Chessun
Cessation date: 2023-09-26
Documents
Appoint person director company with name date
Date: 11 Oct 2023
Action Date: 26 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Richard Christopher Owen
Appointment date: 2023-09-26
Documents
Appoint person director company with name date
Date: 09 Oct 2023
Action Date: 26 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David John Williams
Appointment date: 2023-09-26
Documents
Appoint person director company with name date
Date: 09 Oct 2023
Action Date: 26 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-09-26
Officer name: Martin Jack Proctor
Documents
Appoint person director company with name date
Date: 09 Oct 2023
Action Date: 26 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Marcus Jon Rathbone
Appointment date: 2023-09-26
Documents
Appoint person director company with name date
Date: 09 Oct 2023
Action Date: 26 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Dorran Peter John Burton
Appointment date: 2023-09-26
Documents
Appoint person director company with name date
Date: 09 Oct 2023
Action Date: 26 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-09-26
Officer name: Mr Simon Richard Barnicoat
Documents
Capital return purchase own shares treasury capital date
Date: 13 Apr 2023
Action Date: 28 Feb 2023
Category: Capital
Type: SH03
Capital : 24 GBP
Date: 2023-02-28
Documents
Accounts with accounts type group
Date: 08 Jan 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 06 Dec 2022
Action Date: 29 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-29
Documents
Accounts with accounts type group
Date: 22 Mar 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 29 Nov 2021
Action Date: 29 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-29
Documents
Capital return purchase own shares treasury capital date
Date: 20 Jul 2021
Action Date: 30 Apr 2021
Category: Capital
Type: SH03
Date: 2021-04-30
Capital : 17 GBP
Documents
Change registered office address company with date old address new address
Date: 04 Mar 2021
Action Date: 04 Mar 2021
Category: Address
Type: AD01
Old address: 5th Floor 3 Wellington Place Leeds West Yorkshire LS1 4AP United Kingdom
Change date: 2021-03-04
New address: 1st Floor Riverside West Whitehall Road Leeds LS1 4AW
Documents
Confirmation statement with updates
Date: 25 Jan 2021
Action Date: 29 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-29
Documents
Accounts with accounts type group
Date: 30 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change account reference date company current extended
Date: 25 Mar 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA01
New date: 2020-03-31
Made up date: 2019-11-30
Documents
Confirmation statement with updates
Date: 04 Dec 2019
Action Date: 29 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-29
Documents
Notification of a person with significant control
Date: 04 Dec 2019
Action Date: 30 Aug 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Daren Lee Chessun
Notification date: 2019-08-30
Documents
Withdrawal of a person with significant control statement
Date: 04 Dec 2019
Action Date: 04 Dec 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2019-12-04
Documents
Capital return purchase own shares treasury capital date
Date: 12 Nov 2019
Action Date: 30 Aug 2019
Category: Capital
Type: SH03
Capital : 10 GBP
Date: 2019-08-30
Documents
Resolution
Date: 11 Feb 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Notification of a person with significant control statement
Date: 01 Feb 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 01 Feb 2019
Action Date: 29 Jan 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-01-29
Psc name: Daren Lee Chessun
Documents
Cessation of a person with significant control
Date: 01 Feb 2019
Action Date: 29 Jan 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-01-29
Psc name: Alex Blenard
Documents
Capital allotment shares
Date: 01 Feb 2019
Action Date: 29 Jan 2019
Category: Capital
Type: SH01
Capital : 76 GBP
Date: 2019-01-29
Documents
Some Companies
327 BALMORAL DRIVE,LONDON,UB4 8DL
Number: | 07946361 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 QUEENSWAY,BARNSLEY,S71 4JE
Number: | 08061429 |
Status: | ACTIVE |
Category: | Private Limited Company |
EVERSLEY,LONDON,SE25 4TA
Number: | 09602307 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
2 CROSSWAYS BUSINESS CENTRE,AYLESBURY,HP18 0RA
Number: | 11557116 |
Status: | ACTIVE |
Category: | Private Limited Company |
MALVERN BOTTLING WORKS LIMITED
OLD BOTTLING WORKS,MALVERN,WR14 4PZ
Number: | 10977989 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 HOWARD PLACE,EDINBURGH,EH3 5JZ
Number: | SC432855 |
Status: | ACTIVE |
Category: | Private Limited Company |