RADIOCOMS PRODUCTS LIMITED



Company Documents

DateDescription
29/08/2329 August 2023 Confirmation statement made on 2023-08-29 with no updates

View Document

11/07/2311 July 2023 Audit exemption subsidiary accounts made up to 2022-09-30

View Document

11/07/2311 July 2023

View Document

11/07/2311 July 2023

View Document

11/07/2311 July 2023

View Document

31/05/2331 May 2023 Director's details changed for Mr Rieg Van Waveren on 2023-05-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

Analyse these accounts
30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

Analyse these accounts
31/08/2031 August 2020 CONFIRMATION STATEMENT MADE ON 29/08/20, NO UPDATES

View Document

16/06/2016 June 2020 DIRECTOR APPOINTED MR BHUPINDER SINGH SIDHU

View Document

16/06/2016 June 2020 DIRECTOR APPOINTED MR RIEG VAN WAVEREN

View Document

02/06/202 June 2020 DIRECTOR APPOINTED MR MARK JAMES BLYTHE

View Document

02/06/202 June 2020 APPOINTMENT TERMINATED, DIRECTOR ADRIAN MUNDY

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

Analyse these accounts
29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

Analyse these accounts
12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, NO UPDATES

View Document

30/09/1730 September 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 29/08/17, WITH UPDATES

View Document

30/09/1630 September 2016 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES

View Document

26/05/1626 May 2016 PREVEXT FROM 31/08/2015 TO 30/09/2015

View Document

28/04/1628 April 2016 SECRETARY'S CHANGE OF PARTICULARS / MR RIEG VAN WAVEREN / 08/01/2016

View Document

30/09/1530 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

21/09/1521 September 2015 Annual return made up to 29 August 2015 with full list of shareholders

View Document



26/11/1426 November 2014 SECRETARY APPOINTED MR RIEG VAN WAVEREN

View Document

26/11/1426 November 2014 APPOINTMENT TERMINATED, SECRETARY KENNETH BROOKS

View Document

10/10/1410 October 2014 Annual return made up to 29 August 2014 with full list of shareholders

View Document

29/09/1429 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 063554260001

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

Analyse these accounts
02/09/132 September 2013 Annual return made up to 29 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

Analyse these accounts
31/07/1331 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN HOWARD MUNDY / 05/07/2013

View Document

01/06/131 June 2013 SOLVENCY STATEMENT DATED 24/05/13

View Document

01/06/131 June 2013 CANCEL SHARE PREMIUM ACCOUNT 24/05/2013

View Document

01/06/131 June 2013 01/06/13 STATEMENT OF CAPITAL GBP 1

View Document

01/06/131 June 2013 STATEMENT BY DIRECTORS

View Document

24/09/1224 September 2012 Annual return made up to 29 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

Analyse these accounts
16/09/1116 September 2011 Annual return made up to 29 August 2011 with full list of shareholders

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

12/05/1112 May 2011 REGISTERED OFFICE CHANGED ON 12/05/2011 FROM 170A OVAL ROAD CROYDON SURREY CR0 6BN

View Document

15/11/1015 November 2010 Annual return made up to 29 August 2010 with full list of shareholders

View Document

31/08/1031 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

23/09/0923 September 2009 RETURN MADE UP TO 29/08/09; FULL LIST OF MEMBERS

View Document

31/08/0931 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

09/10/089 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN MUNDY / 30/04/2008

View Document

09/10/089 October 2008 RETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS

View Document

31/08/0831 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

29/08/0729 August 2007 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