RADCOM (TECHNOLOGIES) LIMITED

Company Documents

DateDescription
03/01/253 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

11/01/2411 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

10/10/2310 October 2023 Appointment of Mr Timothy James Hawkins as a secretary on 2023-10-01

View Document

04/10/234 October 2023 Appointment of Mr Timothy James Hawkins as a director on 2023-10-01

View Document

24/07/2324 July 2023 Accounts for a dormant company made up to 2023-03-31

View Document

07/07/237 July 2023 Termination of appointment of Gavin David Orr as a secretary on 2023-07-07

View Document

07/07/237 July 2023 Appointment of Mr Michael Daniel Tennant as a director on 2023-07-07

View Document

07/07/237 July 2023 Termination of appointment of Gavin David Orr as a director on 2023-07-07

View Document

05/04/235 April 2023 Termination of appointment of Michael John Bolton as a director on 2023-04-04

View Document

04/04/234 April 2023 Appointment of Mrs Kelly Marie Macfarlane as a director on 2023-04-04

View Document

12/01/2312 January 2023 Accounts for a dormant company made up to 2022-03-31

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

06/01/226 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

02/12/212 December 2021 Termination of appointment of Robert Peter Fish as a director on 2021-10-31

View Document

03/02/153 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

12/01/1512 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

09/01/159 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/14

View Document

08/01/148 January 2014 REGISTERED OFFICE CHANGED ON 08/01/2014 FROM
SENTRY HOUSE
10 ROMSEY INDUSTRIAL PARK
GREATBRIDGE ROAD, ROMSEY
HAMPSHIRE
SO51 0HR

View Document

08/01/148 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

22/08/1322 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/13

View Document

12/02/1312 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PETER FISH / 28/01/2013

View Document

12/02/1312 February 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

01/08/121 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

09/01/129 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

08/08/118 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/04/11

View Document

05/01/115 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

04/01/114 January 2011 SAIL ADDRESS CHANGED FROM: C/O PALMER ENVIRONMENTAL LTD. TY COCH HOUSE LLANTARNAM PARK WAY LLANTARNAM INDUSTRIAL PARK CWMBRAN GWENT NP44 3AW WALES

View Document

04/01/114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT FISH / 04/01/2011

View Document

07/10/107 October 2010 FULL ACCOUNTS MADE UP TO 03/04/10

View Document

18/01/1018 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN DAVID ORR / 18/01/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN BOLTON / 18/01/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT FISH / 18/01/2010

View Document

18/01/1018 January 2010 SAIL ADDRESS CREATED

View Document

18/01/1018 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC

View Document

07/10/097 October 2009 FULL ACCOUNTS MADE UP TO 28/03/09

View Document

19/03/0919 March 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

19/03/0919 March 2009 APPOINTMENT TERMINATED DIRECTOR GURCHARAN CHANA

View Document

12/02/0912 February 2009 SECRETARY APPOINTED MR GAVIN DAVID ORR

View Document

12/02/0912 February 2009 APPOINTMENT TERMINATED SECRETARY MICHAEL BOLTON

View Document

08/01/098 January 2009 FULL ACCOUNTS MADE UP TO 29/03/08

View Document

24/12/0824 December 2008 APPOINTMENT TERMINATED DIRECTOR SCOTT AITKEN

View Document

24/12/0824 December 2008 APPOINTMENT TERMINATED SECRETARY SCOTT AITKEN

View Document

24/12/0824 December 2008 SECRETARY APPOINTED MR MICHAEL JOHN BOLTON

View Document

24/12/0824 December 2008 DIRECTOR APPOINTED MR MICHAEL JOHN BOLTON

View Document

02/01/082 January 2008 DIRECTOR RESIGNED

View Document

02/01/082 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 NEW DIRECTOR APPOINTED

View Document

30/10/0730 October 2007 NEW SECRETARY APPOINTED

View Document

02/10/072 October 2007 SECRETARY RESIGNED

View Document

28/09/0728 September 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

16/06/0716 June 2007 NEW DIRECTOR APPOINTED

View Document

10/03/0710 March 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 NEW DIRECTOR APPOINTED

View Document

14/11/0614 November 2006 FULL ACCOUNTS MADE UP TO 01/04/06

View Document

22/09/0622 September 2006 DIRECTOR RESIGNED

View Document

20/01/0620 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/0620 January 2006 DIRECTOR RESIGNED

View Document

20/01/0620 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 FULL ACCOUNTS MADE UP TO 02/04/05

View Document

19/01/0519 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 NEW DIRECTOR APPOINTED

View Document

22/12/0422 December 2004 DIRECTOR RESIGNED

View Document

01/12/041 December 2004 NEW SECRETARY APPOINTED

View Document

01/12/041 December 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/10/0428 October 2004 FULL ACCOUNTS MADE UP TO 03/04/04

View Document

01/07/041 July 2004 NEW DIRECTOR APPOINTED

View Document

01/07/041 July 2004 DIRECTOR RESIGNED

View Document

10/02/0410 February 2004 REGISTERED OFFICE CHANGED ON 10/02/04

View Document

10/02/0410 February 2004 REGISTERED OFFICE CHANGED ON 10/02/04 FROM: G OFFICE CHANGED 10/02/04 32 MOUNT PLEASANT INDUSTRIAL PARK MOUNT PLEASANT ROAD SOUTHAMPTON HAMPSHIRE SO14 0SP

View Document

10/02/0410 February 2004 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

10/02/0410 February 2004 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

10/02/0410 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

04/12/034 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/0323 October 2003 FULL ACCOUNTS MADE UP TO 29/03/03

View Document

11/08/0311 August 2003 NEW DIRECTOR APPOINTED

View Document

23/06/0323 June 2003 REGISTERED OFFICE CHANGED ON 23/06/03 FROM: G OFFICE CHANGED 23/06/03 HIGHFIELD COURT CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 3TY

View Document

07/04/037 April 2003 AUDITOR'S RESIGNATION

View Document

02/03/032 March 2003 NEW DIRECTOR APPOINTED

View Document

02/03/032 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/03/032 March 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/03/032 March 2003 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03

View Document

02/03/032 March 2003 NEW DIRECTOR APPOINTED

View Document

21/01/0321 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/01/037 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

16/11/0216 November 2002 � IC 74550/72650 28/10/02 � SR 1900@1=1900

View Document

06/11/026 November 2002 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

16/07/0216 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

31/01/0231 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

28/09/0128 September 2001 DIRECTOR RESIGNED

View Document

25/09/0125 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

19/02/0119 February 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

11/12/0011 December 2000 � NC 40000/100000 16/10

View Document

11/12/0011 December 2000 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 16/10/00

View Document

11/12/0011 December 2000 NC INC ALREADY ADJUSTED 18/10/00

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

26/04/0026 April 2000 REGISTERED OFFICE CHANGED ON 26/04/00 FROM: G OFFICE CHANGED 26/04/00 HIGHFIELD COURT TOLLGATE CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 3TY

View Document

16/03/0016 March 2000 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

16/03/0016 March 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

16/03/0016 March 2000 REGISTERED OFFICE CHANGED ON 16/03/00

View Document

16/03/0016 March 2000 NEW SECRETARY APPOINTED

View Document

04/10/994 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

19/01/9919 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

18/01/9918 January 1999 NEW DIRECTOR APPOINTED

View Document

30/06/9830 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

08/05/988 May 1998 NEW SECRETARY APPOINTED

View Document

08/05/988 May 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/01/9815 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

31/07/9731 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

27/01/9727 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

17/07/9617 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

01/03/961 March 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

10/05/9510 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

09/02/959 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/959 February 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

24/01/9524 January 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

26/04/9426 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

20/01/9420 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

20/01/9420 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/9319 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

26/03/9326 March 1993 NEW DIRECTOR APPOINTED

View Document

14/01/9314 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

14/01/9314 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/9226 June 1992 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/12

View Document

29/04/9229 April 1992 � IC 25000/24550 31/03/92 � SR 450@1=450

View Document

08/01/928 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

18/10/9118 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

16/09/9116 September 1991 REGISTERED OFFICE CHANGED ON 16/09/91 FROM: G OFFICE CHANGED 16/09/91 ATAPLE HOUSE STAPLE GARDENS WINCHESTER HAMPSHIRE SO23 9EJ

View Document

14/08/9114 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/9112 August 1991 REGISTERED OFFICE CHANGED ON 12/08/91 FROM: G OFFICE CHANGED 12/08/91 31,CARLTON CRESCENT SOUTHAMPTON HAMPSHIRE SO1 2EW

View Document

12/08/9112 August 1991 AUDITOR'S RESIGNATION

View Document

01/08/911 August 1991 18.750 22/03/91

View Document

19/07/9119 July 1991 DIRECTOR RESIGNED

View Document

19/07/9119 July 1991 DIRECTOR RESIGNED

View Document

15/07/9115 July 1991 � IC 31250/12500 28/06/91 � SR 18750@1=18750

View Document

10/07/9110 July 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

10/07/9110 July 1991 RE-CONTRACT 22/03/91

View Document

05/03/915 March 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

30/04/9030 April 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

30/04/9030 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

03/08/893 August 1989 REGISTERED OFFICE CHANGED ON 03/08/89 FROM: G OFFICE CHANGED 03/08/89 STAPLE HOUSE STAPLE GARDENS WINCHESTER HAMPSHIRE SO2 38S

View Document

31/01/8931 January 1989 RETURN MADE UP TO 07/12/88; FULL LIST OF MEMBERS

View Document

26/01/8926 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

18/05/8818 May 1988 REGISTERED OFFICE CHANGED ON 18/05/88 FROM: G OFFICE CHANGED 18/05/88 STAR LANE HOUSE STAPLE GARDENS WINCHESTER HANTS

View Document

01/03/881 March 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/02/8829 February 1988 RETURN MADE UP TO 04/12/87; FULL LIST OF MEMBERS

View Document

02/02/882 February 1988 NEW DIRECTOR APPOINTED

View Document

02/02/882 February 1988 ALTER MEM AND ARTS 231287

View Document

28/01/8828 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

28/10/8728 October 1987 DIRECTOR RESIGNED

View Document

06/10/876 October 1987 NEW DIRECTOR APPOINTED

View Document

21/09/8721 September 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

17/01/8717 January 1987 RETURN MADE UP TO 15/12/86; FULL LIST OF MEMBERS

View Document

23/06/8623 June 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/05/8429 May 1984 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company