Radius Debtco Ltd was registered on 07 April 2014 and are based in Bristol. The companies director is listed as Stone, Christopher Michael Renwick in the Companies House registry. Currently we aren't aware of the number of employees at the the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
STONE, Christopher Michael Renwick | 29 September 2014 | 31 December 2016 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 07 April 2020 | |
AA - Annual Accounts | 30 December 2019 | |
AA01 - Change of accounting reference date | 03 September 2019 | |
AP01 - Appointment of director | 03 September 2019 | |
TM01 - Termination of appointment of director | 01 July 2019 | |
AP01 - Appointment of director | 14 June 2019 | |
TM01 - Termination of appointment of director | 31 May 2019 | |
CS01 - N/A | 20 April 2019 | |
AA - Annual Accounts | 09 January 2019 | |
RESOLUTIONS - N/A | 20 July 2018 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 20 July 2018 | |
SH19 - Statement of capital | 20 July 2018 | |
CAP-SS - N/A | 20 July 2018 | |
MR04 - N/A | 21 May 2018 | |
MR04 - N/A | 21 May 2018 | |
MR04 - N/A | 21 May 2018 | |
MR04 - N/A | 21 May 2018 | |
MR04 - N/A | 21 May 2018 | |
CS01 - N/A | 16 April 2018 | |
AA - Annual Accounts | 20 December 2017 | |
AP01 - Appointment of director | 06 July 2017 | |
CS01 - N/A | 21 April 2017 | |
TM01 - Termination of appointment of director | 30 January 2017 | |
AA - Annual Accounts | 05 January 2017 | |
MR01 - N/A | 06 June 2016 | |
MR01 - N/A | 28 April 2016 | |
AR01 - Annual Return | 13 April 2016 | |
AA - Annual Accounts | 12 January 2016 | |
AR01 - Annual Return | 01 June 2015 | |
SH01 - Return of Allotment of shares | 26 February 2015 | |
SH01 - Return of Allotment of shares | 10 February 2015 | |
AP01 - Appointment of director | 08 January 2015 | |
TM01 - Termination of appointment of director | 07 January 2015 | |
TM01 - Termination of appointment of director | 07 January 2015 | |
AP01 - Appointment of director | 01 October 2014 | |
MR01 - N/A | 10 June 2014 | |
AA01 - Change of accounting reference date | 04 June 2014 | |
SH01 - Return of Allotment of shares | 30 May 2014 | |
RESOLUTIONS - N/A | 09 May 2014 | |
CERTNM - Change of name certificate | 07 May 2014 | |
CONNOT - N/A | 07 May 2014 | |
MR01 - N/A | 06 May 2014 | |
RESOLUTIONS - N/A | 30 April 2014 | |
MR01 - N/A | 26 April 2014 | |
NEWINC - New incorporation documents | 07 April 2014 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 31 May 2016 | Fully Satisfied |
N/A |
A registered charge | 21 April 2016 | Fully Satisfied |
N/A |
A registered charge | 02 June 2014 | Fully Satisfied |
N/A |
A registered charge | 24 April 2014 | Fully Satisfied |
N/A |
A registered charge | 23 April 2014 | Fully Satisfied |
N/A |