Advanced company searchLink opens in new window

RADNOX LIMITED

Company number 09561372

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)
17 Jun 2024 AA Accounts for a dormant company made up to 31 March 2024
27 Apr 2024 CS01 Confirmation statement made on 25 April 2024 with no updates
04 Aug 2023 AA Accounts for a dormant company made up to 31 March 2023
27 Apr 2023 CS01 Confirmation statement made on 25 April 2023 with no updates
25 Aug 2022 AA Accounts for a dormant company made up to 31 March 2022
29 Apr 2022 CS01 Confirmation statement made on 25 April 2022 with no updates
30 Apr 2021 AA Accounts for a dormant company made up to 31 March 2021
30 Apr 2021 CS01 Confirmation statement made on 25 April 2021 with no updates
29 Oct 2020 AA Accounts for a dormant company made up to 31 March 2020
27 Apr 2020 CS01 Confirmation statement made on 25 April 2020 with no updates
29 Apr 2019 CS01 Confirmation statement made on 25 April 2019 with no updates
23 Apr 2019 AA Accounts for a dormant company made up to 31 March 2019
30 Apr 2018 AA Accounts for a dormant company made up to 31 March 2018
25 Apr 2018 CS01 Confirmation statement made on 25 April 2018 with no updates
12 Jun 2017 AA Accounts for a dormant company made up to 31 March 2017
27 Apr 2017 CS01 Confirmation statement made on 25 April 2017 with updates
10 Sep 2016 AA Accounts for a dormant company made up to 31 March 2016
28 Apr 2016 AR01 Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1
02 Jun 2015 AA01 Current accounting period shortened from 30 April 2016 to 31 March 2016
22 May 2015 CERTNM Company name changed lyndon refrigerated trails LIMITED\certificate issued on 22/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-13
21 May 2015 TM01 Termination of appointment of Lynne Miller as a director on 13 May 2015
21 May 2015 AP01 Appointment of Mr Surjit Singh Bisram as a director on 13 May 2015
21 May 2015 AD01 Registered office address changed from 11 Martyn Close Combwich Bridgewater Somerset TA5 2rd United Kingdom to 235 Oak House London Road Reading RG1 3NY on 21 May 2015
25 Apr 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-04-25
  • GBP 1