RADIATRON COMPONENTS LIMITED

Company Documents

DateDescription
21/08/2521 August 2025 NewAccounts for a dormant company made up to 2025-03-31

View Document

06/05/256 May 2025 Registered office address changed from 2 Chancellor Court Occam Road Surrey Research Park Guildford Surrey GU2 7AH to 2 Chancellor Court Occam Road Surrey Research Park Guildford GU2 7AH on 2025-05-06

View Document

06/05/256 May 2025 Confirmation statement made on 2025-05-05 with no updates

View Document

07/05/247 May 2024 Confirmation statement made on 2024-05-05 with no updates

View Document

19/12/2319 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

05/05/235 May 2023 Confirmation statement made on 2023-05-05 with no updates

View Document

15/12/2215 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

10/12/2110 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

08/07/218 July 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

24/12/1924 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

20/12/1920 December 2019 DIRECTOR APPOINTED MR GREGORY DAVIDSON-SHRINE

View Document

04/12/194 December 2019 SECRETARY APPOINTED MR GREGORY DAVIDSON-SHRINE

View Document

04/12/194 December 2019 APPOINTMENT TERMINATED, SECRETARY NICHOLAS ROWE

View Document

03/09/193 September 2019 SECRETARY APPOINTED MR NICHOLAS ROWE

View Document

02/09/192 September 2019 APPOINTMENT TERMINATED, DIRECTOR JOANNA HARKUS MADGE

View Document

02/09/192 September 2019 APPOINTMENT TERMINATED, SECRETARY JOANNA HARKUS MADGE

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES

View Document

12/12/1812 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES

View Document

28/11/1728 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

05/04/175 April 2017 APPOINTMENT TERMINATED, SECRETARY GARY SHILLINGLAW

View Document

04/04/174 April 2017 SECRETARY APPOINTED MRS JOANNA ALWEN HARKUS MADGE

View Document

04/04/174 April 2017 APPOINTMENT TERMINATED, DIRECTOR GARY SHILLINGLAW

View Document

04/04/174 April 2017 DIRECTOR APPOINTED MRS JOANNA ALWEN HARKUS MADGE

View Document

11/12/1611 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

28/06/1628 June 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

04/01/164 January 2016 Annual return made up to 2 January 2016 with full list of shareholders

View Document

08/12/158 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

16/02/1516 February 2015 Annual return made up to 2 January 2015 with full list of shareholders

View Document

12/12/1412 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

08/01/148 January 2014 Annual return made up to 2 January 2014 with full list of shareholders

View Document

18/12/1318 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

06/01/136 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

02/01/132 January 2013 Annual return made up to 2 January 2013 with full list of shareholders

View Document

03/01/123 January 2012 Annual return made up to 2 January 2012 with full list of shareholders

View Document

13/12/1113 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

09/03/119 March 2011 ADOPT ARTICLES 01/03/2011

View Document

07/01/117 January 2011 Annual return made up to 2 January 2011 with full list of shareholders

View Document

07/01/117 January 2011 REGISTERED OFFICE CHANGED ON 07/01/2011 FROM 3 THE BUSINESS CENTRE MOLLY MILLARS LANE WOKINGHAM BERKSHIRE RG41 2EY

View Document

29/12/1029 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

01/09/101 September 2010 DIRECTOR APPOINTED MR SIMON MARK GIBBINS

View Document

04/02/104 February 2010 APPOINTMENT TERMINATED, DIRECTOR MALCOLM COOPER

View Document

04/02/104 February 2010 DIRECTOR APPOINTED MR GARY PRESTON SHILLINGLAW

View Document

30/01/1030 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

04/01/104 January 2010 Annual return made up to 2 January 2010 with full list of shareholders

View Document

05/11/095 November 2009 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SYDES

View Document

21/01/0921 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

20/01/0920 January 2009 APPOINTMENT TERMINATED SECRETARY JOHN FOY

View Document

20/01/0920 January 2009 SECRETARY APPOINTED GARY PRESTON SHILLINGLAW

View Document

14/01/0914 January 2009 RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 APPOINTMENT TERMINATED DIRECTOR ANTHONY LAUGHTON

View Document

16/09/0816 September 2008 DIRECTOR APPOINTED MALCOLM HOWARD COOPER

View Document

16/09/0816 September 2008 DIRECTOR APPOINTED STEPHEN CHARLES SYDES

View Document

02/01/082 January 2008 RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS

View Document

01/12/071 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

01/02/071 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

16/01/0716 January 2007 DIRECTOR RESIGNED

View Document

16/01/0716 January 2007 DIRECTOR RESIGNED

View Document

16/01/0716 January 2007 RETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS

View Document

13/12/0613 December 2006 DIRECTOR RESIGNED

View Document

13/12/0613 December 2006 DIRECTOR RESIGNED

View Document

13/12/0613 December 2006 REGISTERED OFFICE CHANGED ON 13/12/06 FROM: 3 MOLLY MILLARS LANE WOKINGHAM BERKSHIRE RG41 2EY

View Document

30/10/0630 October 2006 REGISTERED OFFICE CHANGED ON 30/10/06 FROM: 3 ALPHA WAY THORPE INDUSTRIAL ESTATE EGHAM SURREY TW20 8RZ

View Document

23/01/0623 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

16/01/0616 January 2006 RETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 AUDITOR'S RESIGNATION

View Document

04/02/054 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

10/01/0510 January 2005 RETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS

View Document

09/02/049 February 2004 RETURN MADE UP TO 02/01/04; FULL LIST OF MEMBERS

View Document

11/12/0311 December 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

28/02/0328 February 2003 RETURN MADE UP TO 02/01/03; FULL LIST OF MEMBERS

View Document

12/12/0212 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

23/07/0223 July 2002 DIRECTOR RESIGNED

View Document

23/07/0223 July 2002 NEW DIRECTOR APPOINTED

View Document

18/01/0218 January 2002 RETURN MADE UP TO 02/01/02; FULL LIST OF MEMBERS

View Document

12/11/0112 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

17/01/0117 January 2001 RETURN MADE UP TO 02/01/01; FULL LIST OF MEMBERS

View Document

24/11/0024 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

25/10/0025 October 2000 NEW DIRECTOR APPOINTED

View Document

25/10/0025 October 2000 NEW DIRECTOR APPOINTED

View Document

25/10/0025 October 2000 NEW DIRECTOR APPOINTED

View Document

30/08/0030 August 2000 NEW DIRECTOR APPOINTED

View Document

14/08/0014 August 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/08/009 August 2000 NEW SECRETARY APPOINTED

View Document

25/07/0025 July 2000 REGISTERED OFFICE CHANGED ON 25/07/00 FROM: ACAL HOUSE GUILDFORD ROAD LIGHTWATER SURREY GU18 5SA

View Document

25/07/0025 July 2000 DIRECTOR RESIGNED

View Document

11/05/0011 May 2000 DIRECTOR RESIGNED

View Document

11/02/0011 February 2000 DIRECTOR RESIGNED

View Document

11/01/0011 January 2000 RETURN MADE UP TO 02/01/00; FULL LIST OF MEMBERS

View Document

05/12/995 December 1999 DIRECTOR RESIGNED

View Document

16/11/9916 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

24/09/9924 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

02/09/992 September 1999 REGISTERED OFFICE CHANGED ON 02/09/99 FROM: 33 WELLINGTON BUSINESS PARK DUKES RIDE CROWTHORNE BERKSHIRE RG45 6LS

View Document

14/07/9914 July 1999 DIRECTOR RESIGNED

View Document

25/01/9925 January 1999 RETURN MADE UP TO 02/01/99; FULL LIST OF MEMBERS

View Document

31/10/9831 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

03/09/983 September 1998 DIRECTOR RESIGNED

View Document

29/01/9829 January 1998 REGISTERED OFFICE CHANGED ON 29/01/98 FROM: 644 AJAX AVENUE SLOUGH BERKSHIRE SL1 4BQ

View Document

21/01/9821 January 1998 RETURN MADE UP TO 02/01/98; FULL LIST OF MEMBERS

View Document

19/08/9719 August 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

10/01/9710 January 1997 RETURN MADE UP TO 02/01/97; FULL LIST OF MEMBERS

View Document

06/10/966 October 1996 NEW DIRECTOR APPOINTED

View Document

06/10/966 October 1996 NEW DIRECTOR APPOINTED

View Document

06/10/966 October 1996 NEW DIRECTOR APPOINTED

View Document

12/07/9612 July 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

16/01/9616 January 1996 RETURN MADE UP TO 02/01/96; FULL LIST OF MEMBERS

View Document

16/08/9516 August 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

07/04/957 April 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/01/9530 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/9530 January 1995 RETURN MADE UP TO 19/01/95; NO CHANGE OF MEMBERS

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

20/12/9420 December 1994 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/12/9412 December 1994 DIRECTOR RESIGNED

View Document

11/12/9411 December 1994 DIRECTOR RESIGNED

View Document

10/10/9410 October 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

02/08/942 August 1994 REGISTERED OFFICE CHANGED ON 02/08/94 FROM: 76 CROWN ROAD, TWICKENHAM, MIDDLESEX TW1 3ER

View Document

22/02/9422 February 1994 RETURN MADE UP TO 19/01/94; NO CHANGE OF MEMBERS

View Document

27/01/9427 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

15/10/9315 October 1993 NEW DIRECTOR APPOINTED

View Document

15/10/9315 October 1993 NEW DIRECTOR APPOINTED

View Document

18/02/9318 February 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

18/02/9318 February 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

18/02/9318 February 1993 RETURN MADE UP TO 19/01/93; FULL LIST OF MEMBERS

View Document

18/02/9318 February 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/11/9230 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

23/09/9223 September 1992 RE GUANTEE & DEBENTURE 31/07/92

View Document

23/09/9223 September 1992 ALTER MEM AND ARTS 31/07/92

View Document

24/08/9224 August 1992 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/08/9217 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/922 February 1992 RETURN MADE UP TO 19/01/92; NO CHANGE OF MEMBERS

View Document

04/12/914 December 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

11/02/9111 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

06/02/916 February 1991 RETURN MADE UP TO 19/01/91; NO CHANGE OF MEMBERS

View Document

25/10/9025 October 1990 DIRECTOR RESIGNED

View Document

19/06/9019 June 1990 NEW DIRECTOR APPOINTED

View Document

15/05/9015 May 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

11/05/9011 May 1990 RETURN MADE UP TO 19/01/90; FULL LIST OF MEMBERS

View Document

12/04/9012 April 1990 DIRECTOR RESIGNED

View Document

26/10/8926 October 1989 RETURN MADE UP TO 03/02/89; FULL LIST OF MEMBERS

View Document

17/10/8917 October 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/08/8930 August 1989 ADOPT MEM AND ARTS 250789

View Document

30/08/8930 August 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/04/8910 April 1989 AUDITOR'S RESIGNATION

View Document

31/03/8931 March 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/03/8931 March 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/03/8920 March 1989 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/03

View Document

18/02/8918 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/01/8930 January 1989 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/11/884 November 1988 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

20/04/8820 April 1988 RETURN MADE UP TO 31/03/88; FULL LIST OF MEMBERS

View Document

20/04/8820 April 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

05/10/875 October 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/04/8725 April 1987 RETURN MADE UP TO 03/04/87; FULL LIST OF MEMBERS

View Document

25/04/8725 April 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

29/01/8729 January 1987 RETURN MADE UP TO 04/04/86; FULL LIST OF MEMBERS

View Document

10/10/8610 October 1986 NEW DIRECTOR APPOINTED

View Document

27/06/7927 June 1979 ANNUAL RETURN MADE UP TO 22/05/79

View Document

06/09/786 September 1978 ANNUAL RETURN MADE UP TO 06/07/78

View Document

04/10/774 October 1977 ANNUAL RETURN MADE UP TO 31/08/77

View Document

27/10/6927 October 1969 CERTIFICATE OF INCORPORATION

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