- Company Overview for RADIX INVESTMENTS UK LIMITED (08097207)
- Filing history for RADIX INVESTMENTS UK LIMITED (08097207)
- People for RADIX INVESTMENTS UK LIMITED (08097207)
- More for RADIX INVESTMENTS UK LIMITED (08097207)
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) |
---|---|---|---|
18 Nov 2024 | AA | Accounts for a dormant company made up to 31 January 2024 | |
28 Oct 2024 | CS01 | Confirmation statement made on 22 September 2024 with no updates | |
03 Oct 2023 | AA | Accounts for a dormant company made up to 31 January 2023 | |
03 Oct 2023 | CS01 | Confirmation statement made on 22 September 2023 with no updates | |
22 Sep 2022 | CS01 | Confirmation statement made on 22 September 2022 with no updates | |
22 Sep 2022 | AD01 | Registered office address changed from 8 Heol Y Dail Aberdare CF44 0BU Wales to 37 Coniston Rise Aberdare CF44 0HN on 22 September 2022 | |
22 Sep 2022 | AA | Accounts for a dormant company made up to 31 January 2022 | |
16 Nov 2021 | CS01 | Confirmation statement made on 16 November 2021 with no updates | |
16 Nov 2021 | AA | Accounts for a dormant company made up to 31 January 2021 | |
03 May 2021 | AD01 | Registered office address changed from 9 Plasmarl Llwydcoed Aberdare CF44 0UD Wales to 8 Heol Y Dail Aberdare CF44 0BU on 3 May 2021 | |
28 Feb 2021 | AA | Accounts for a dormant company made up to 31 January 2020 | |
22 Jan 2021 | CS01 | Confirmation statement made on 15 October 2020 with no updates | |
03 Jan 2020 | AA | Accounts for a dormant company made up to 31 January 2019 | |
08 Nov 2019 | CS01 | Confirmation statement made on 15 October 2019 with no updates | |
11 Oct 2018 | CS01 | Confirmation statement made on 3 October 2018 with no updates | |
07 Oct 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
08 Dec 2017 | TM02 | Termination of appointment of Alan Charles Smith as a secretary on 7 December 2017 | |
30 Nov 2017 | AD01 | Registered office address changed from 3rd Floor, Mutual House 70 Conduit Street London W1S 2GF to 9 Plasmarl Llwydcoed Aberdare CF44 0UD on 30 November 2017 | |
03 Oct 2017 | CS01 | Confirmation statement made on 3 October 2017 with updates | |
03 Oct 2017 | TM01 | Termination of appointment of Roger James Taylor as a director on 1 October 2017 | |
21 Aug 2017 | AA | Unaudited abridged accounts made up to 31 January 2017 | |
12 Jun 2017 | CS01 | Confirmation statement made on 8 June 2017 with updates | |
27 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
10 Jun 2016 | AR01 |
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-10
|
|
23 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 |