- Company Overview for RADIX LEGAL & CONSULTING LTD (09111069)
- Filing history for RADIX LEGAL & CONSULTING LTD (09111069)
- People for RADIX LEGAL & CONSULTING LTD (09111069)
- More for RADIX LEGAL & CONSULTING LTD (09111069)
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) |
---|---|---|---|
15 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
17 Jul 2020 | AA | Micro company accounts made up to 31 October 2019 | |
15 Jul 2020 | CS01 | Confirmation statement made on 1 July 2020 with no updates | |
15 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
06 Jul 2019 | CS01 | Confirmation statement made on 1 July 2019 with no updates | |
07 Sep 2018 | AD01 | Registered office address changed from 5 Churchill Court 58 Station Road North Harrow Harrow Middlesex HA2 7SA England to 33 Cavendish Square London W1G 0PW on 7 September 2018 | |
16 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
02 Jul 2018 | CS01 | Confirmation statement made on 1 July 2018 with no updates | |
13 Jul 2017 | CS01 | Confirmation statement made on 1 July 2017 with no updates | |
14 Feb 2017 | AA | Micro company accounts made up to 31 October 2016 | |
18 Jul 2016 | CS01 | Confirmation statement made on 1 July 2016 with updates | |
01 Apr 2016 | AA | Micro company accounts made up to 31 October 2015 | |
07 Oct 2015 | AD01 | Registered office address changed from Centralpoint 45 Beech Street London EC2Y 8AD to 5 Churchill Court 58 Station Road North Harrow Harrow Middlesex HA2 7SA on 7 October 2015 | |
10 Aug 2015 | AA01 | Current accounting period extended from 31 July 2015 to 31 October 2015 | |
09 Jul 2015 | AR01 |
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-09
|
|
08 Jul 2015 | CH03 | Secretary's details changed for Mrs Rosemary Princewill on 8 July 2015 | |
08 Jul 2015 | CH01 | Director's details changed for Mrs Elizabeth Amede Uwaifo on 8 July 2015 | |
22 Oct 2014 | AD01 | Registered office address changed from 145-157 St John Street London EC1V 4PW England to Centralpoint 45 Beech Street London EC2Y 8AD on 22 October 2014 | |
27 Sep 2014 | AP03 | Appointment of Mrs Rosemary Princewill as a secretary on 27 September 2014 | |
27 Sep 2014 | TM02 | Termination of appointment of Julie Anita Joseph as a secretary on 27 September 2014 | |
27 Sep 2014 | AD01 | Registered office address changed from 145-157 St John Street London EC1V 4PW England to Centralpoint 45 Beech Street London EC2Y 8AD on 27 September 2014 | |
24 Sep 2014 | CERTNM |
Company name changed radix legal LTD\certificate issued on 24/09/14
|
|
13 Aug 2014 | CC04 | Statement of company's objects | |
13 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
08 Aug 2014 | CH03 | Secretary's details changed for Miss Julie Anita Joseph on 8 August 2014 |