RADICASPHINX LTD
Company Documents
| Date | Description |
|---|---|
| 07/12/247 December 2024 | Compulsory strike-off action has been suspended |
| 07/12/247 December 2024 | Compulsory strike-off action has been suspended |
| 05/11/245 November 2024 | First Gazette notice for compulsory strike-off |
| 05/11/245 November 2024 | First Gazette notice for compulsory strike-off |
| 03/07/243 July 2024 | Compulsory strike-off action has been discontinued |
| 03/07/243 July 2024 | Compulsory strike-off action has been discontinued |
| 02/07/242 July 2024 | Micro company accounts made up to 2024-04-05 |
| 11/06/2411 June 2024 | Compulsory strike-off action has been suspended |
| 11/06/2411 June 2024 | Compulsory strike-off action has been suspended |
| 07/05/247 May 2024 | First Gazette notice for compulsory strike-off |
| 07/05/247 May 2024 | First Gazette notice for compulsory strike-off |
| 05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
| 16/10/2316 October 2023 | Micro company accounts made up to 2023-04-05 |
| 14/06/2314 June 2023 | Registered office address changed from Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ United Kingdom to 546 Chorley Old Road Bolton BL1 6AB on 2023-06-14 |
| 02/06/232 June 2023 | Compulsory strike-off action has been discontinued |
| 02/06/232 June 2023 | Compulsory strike-off action has been discontinued |
| 01/06/231 June 2023 | Confirmation statement made on 2023-02-14 with no updates |
| 09/05/239 May 2023 | First Gazette notice for compulsory strike-off |
| 09/05/239 May 2023 | First Gazette notice for compulsory strike-off |
| 05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
| 05/01/235 January 2023 | Micro company accounts made up to 2022-04-05 |
| 18/05/2218 May 2022 | Compulsory strike-off action has been discontinued |
| 18/05/2218 May 2022 | Compulsory strike-off action has been discontinued |
| 17/05/2217 May 2022 | Confirmation statement made on 2022-02-14 with no updates |
| 03/05/223 May 2022 | First Gazette notice for compulsory strike-off |
| 05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
| 06/01/226 January 2022 | Registered office address changed from 12a Market Place Kettering NN16 0AJ to Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ on 2022-01-06 |
| 21/12/2121 December 2021 | Micro company accounts made up to 2021-04-05 |
| 05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
| 14/01/2114 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20 |
| 05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
| 21/02/2021 February 2020 | CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES |
| 22/10/1922 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MA. MILAGROS CATIIS |
| 22/10/1922 October 2019 | CESSATION OF SCARLETT HARRISON AS A PSC |
| 05/07/195 July 2019 | CURREXT FROM 28/02/2020 TO 05/04/2020 |
| 20/03/1920 March 2019 | APPOINTMENT TERMINATED, DIRECTOR SCARLETT HARRISON |
| 18/03/1918 March 2019 | DIRECTOR APPOINTED MRS MA. MILAGROS CATIIS |
| 06/03/196 March 2019 | REGISTERED OFFICE CHANGED ON 06/03/2019 FROM 225B BRAMHALL LANE SOUTH BRAMHALL STOCKPORT SK7 3EP UNITED KINGDOM |
| 15/02/1915 February 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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