Advanced company searchLink opens in new window

RADIX LEGAL & CONSULTING LTD

Company number 09111069

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-11
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
  • GBP 1
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-23
13 Aug 2014 CC04 Statement of company's objects
13 Aug 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Aug 2014 CH03 Secretary's details changed for Miss Julie Anita Joseph on 8 August 2014