RAD DATA COMMUNICATIONS LIMITED

Company Documents

DateDescription
09/06/259 June 2025 NewRegistered office address changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL to Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH on 2025-06-09

View Document

08/01/258 January 2025 Confirmation statement made on 2024-12-19 with updates

View Document

06/01/256 January 2025 Change of details for Nava Zisapel as a person with significant control on 2024-03-10

View Document

06/01/256 January 2025 Cessation of Yehuda Zisapel as a person with significant control on 2024-03-10

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/12/2319 December 2023 Confirmation statement made on 2023-12-19 with updates

View Document

06/09/236 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/12/2229 December 2022 Confirmation statement made on 2022-12-21 with updates

View Document

21/01/2221 January 2022 Confirmation statement made on 2021-12-21 with updates

View Document

20/01/2220 January 2022 Director's details changed for Udy Yehuda Kashkash on 2022-01-20

View Document

20/01/2220 January 2022 Change of details for Udy Yehuda Kashkash as a person with significant control on 2022-01-20

View Document

19/01/2219 January 2022 Cessation of Dror Bin as a person with significant control on 2021-04-30

View Document

19/01/2219 January 2022 Notification of Udy Yehuda Kashkash as a person with significant control on 2021-04-15

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/06/204 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 21/12/19, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/08/1913 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/06/1820 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 21/12/17, WITH UPDATES

View Document

03/01/183 January 2018 PSC'S CHANGE OF PARTICULARS / MR DROR BIN / 06/04/2016

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

24/02/1724 February 2017 SECRETARY'S CHANGE OF PARTICULARS / YAEL LANGER / 01/01/2017

View Document

24/02/1724 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR. DROR BIN / 01/01/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

06/05/166 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/01/1618 January 2016 Annual return made up to 21 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

03/08/153 August 2015 REGISTERED OFFICE CHANGED ON 03/08/2015 FROM IVECO HOUSE STATION ROAD WATFORD WD17 1TA

View Document

13/04/1513 April 2015 APPOINTMENT TERMINATED, DIRECTOR VOLKER BENDZUWEIT

View Document

09/04/159 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

13/01/1513 January 2015 Annual return made up to 21 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/07/1428 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

14/01/1414 January 2014 Annual return made up to 21 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

26/03/1326 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

06/02/136 February 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

20/11/1220 November 2012 DIRECTOR APPOINTED MR. VOLKER BENDZUWEIT

View Document

15/11/1215 November 2012 APPOINTMENT TERMINATED, DIRECTOR DARIO ZIPRIS

View Document

18/07/1218 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

28/06/1228 June 2012 APPOINTMENT TERMINATED, DIRECTOR EFRAIM WACHTEL

View Document

28/06/1228 June 2012 DIRECTOR APPOINTED MR. DROR BIN

View Document

27/01/1227 January 2012 Annual return made up to 21 December 2011 with full list of shareholders

View Document

17/03/1117 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

04/01/114 January 2011 Annual return made up to 21 December 2010 with full list of shareholders

View Document

23/03/1023 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

12/01/1012 January 2010 Annual return made up to 21 December 2009 with full list of shareholders

View Document

08/05/098 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

11/03/0911 March 2009 REGISTERED OFFICE CHANGED ON 11/03/2009 FROM 6 FORTUNA COURT CALLEVA PARK, ALDERMASTON READING BERKSHIRE RG7 8UB

View Document

14/01/0914 January 2009 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

07/05/087 May 2008 RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 APPOINTMENT TERMINATED DIRECTOR GRANT NOTMAN

View Document

06/03/086 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

05/03/085 March 2008 LOCATION OF DEBENTURE REGISTER

View Document

02/10/072 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

02/01/072 January 2007 RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

09/01/069 January 2006 RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS

View Document

17/05/0517 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

24/12/0424 December 2004 RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

23/12/0323 December 2003 RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS

View Document

13/05/0313 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

03/01/033 January 2003 RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS

View Document

01/05/021 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

21/02/0221 February 2002 RETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS

View Document

12/02/0212 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0229 January 2002 NEW DIRECTOR APPOINTED

View Document

24/08/0124 August 2001 DIRECTOR RESIGNED

View Document

24/08/0124 August 2001 DIRECTOR RESIGNED

View Document

13/08/0113 August 2001 NEW DIRECTOR APPOINTED

View Document

12/06/0112 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

12/01/0112 January 2001 RETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS

View Document

14/06/0014 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

30/03/0030 March 2000 REGISTERED OFFICE CHANGED ON 30/03/00 FROM: RICHMOND HOUSE BATH ROAD NEWBURY BERKSHIRE RG14 1QY

View Document

04/02/004 February 2000 RETURN MADE UP TO 21/12/99; FULL LIST OF MEMBERS

View Document

22/05/9922 May 1999 SECRETARY RESIGNED

View Document

22/05/9922 May 1999 RETURN MADE UP TO 21/12/98; NO CHANGE OF MEMBERS

View Document

22/05/9922 May 1999 NEW SECRETARY APPOINTED

View Document

25/04/9925 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

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

View Document

13/03/9813 March 1998 RETURN MADE UP TO 21/12/97; NO CHANGE OF MEMBERS

View Document

30/06/9730 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

28/06/9728 June 1997 REGISTERED OFFICE CHANGED ON 28/06/97 FROM: OAKRIDGE HOUSE WELLINGHTON ROAD CRESSEX BUSINESS PARK HIGH WYCOMBE BUCKINGHAMSHIRE

View Document

08/01/978 January 1997 RETURN MADE UP TO 21/12/96; FULL LIST OF MEMBERS

View Document

10/12/9610 December 1996 REGISTERED OFFICE CHANGED ON 10/12/96 FROM: LYNWOOD HOUSE 24/32 KILBURN HIGH ROAD LONDON NW6 5UJ

View Document

10/05/9610 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

10/01/9610 January 1996 RETURN MADE UP TO 21/12/95; FULL LIST OF MEMBERS

View Document

12/07/9512 July 1995 NEW DIRECTOR APPOINTED

View Document

29/06/9529 June 1995 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

24/05/9524 May 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

10/01/9510 January 1995 RETURN MADE UP TO 21/12/94; FULL LIST OF MEMBERS

View Document

16/11/9416 November 1994 EXEMPTION FROM APPOINTING AUDITORS 10/09/94

View Document

16/11/9416 November 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

16/01/9416 January 1994 RETURN MADE UP TO 21/12/93; FULL LIST OF MEMBERS

View Document

12/11/9312 November 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

12/03/9312 March 1993 RETURN MADE UP TO 21/12/92; FULL LIST OF MEMBERS

View Document

08/02/938 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

31/03/9231 March 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

31/03/9231 March 1992 RETURN MADE UP TO 21/12/91; FULL LIST OF MEMBERS

View Document

18/02/9118 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

18/02/9118 February 1991 RETURN MADE UP TO 17/12/90; FULL LIST OF MEMBERS

View Document

30/04/9030 April 1990 RETURN MADE UP TO 21/12/89; FULL LIST OF MEMBERS

View Document

30/04/9030 April 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

07/12/887 December 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

07/12/887 December 1988 RETURN MADE UP TO 17/11/87; FULL LIST OF MEMBERS

View Document

07/12/887 December 1988 RETURN MADE UP TO 17/11/88; FULL LIST OF MEMBERS

View Document

07/12/887 December 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

21/10/8821 October 1988 FIRST GAZETTE

View Document

17/09/8617 September 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/09/8617 September 1986 REGISTERED OFFICE CHANGED ON 17/09/86 FROM: 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

09/06/869 June 1986 CERTIFICATE OF INCORPORATION

View Document


More Company Information