RADIOCODE LIMITED
Company Documents
Date | Description |
---|---|
02/03/252 March 2025 | Confirmation statement made on 2025-03-02 with no updates |
10/02/2510 February 2025 | Accounts for a dormant company made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
05/03/245 March 2024 | Confirmation statement made on 2024-03-02 with no updates |
07/02/247 February 2024 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
02/03/232 March 2023 | Confirmation statement made on 2023-03-02 with updates |
06/02/236 February 2023 | Accounts for a dormant company made up to 2022-05-31 |
23/01/2323 January 2023 | Statement of capital on 2023-01-23 |
23/01/2323 January 2023 | |
23/01/2323 January 2023 | Resolutions |
23/01/2323 January 2023 | Resolutions |
23/01/2323 January 2023 | Resolutions |
23/01/2323 January 2023 | |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
10/02/2210 February 2022 | Accounts for a dormant company made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
19/02/2119 February 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES |
04/02/204 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
04/03/194 March 2019 | CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES |
28/02/1928 February 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18 |
02/03/182 March 2018 | CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES |
02/02/182 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
02/03/172 March 2017 | CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
03/03/163 March 2016 | Annual return made up to 2 March 2016 with full list of shareholders |
06/12/156 December 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
23/10/1523 October 2015 | APPOINTMENT TERMINATED, DIRECTOR NIGEL HELSBY |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
03/03/153 March 2015 | Annual return made up to 2 March 2015 with full list of shareholders |
23/02/1523 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
03/03/143 March 2014 | Annual return made up to 2 March 2014 with full list of shareholders |
06/12/136 December 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
06/03/136 March 2013 | Annual return made up to 2 March 2013 with full list of shareholders |
01/02/131 February 2013 | REGISTERED OFFICE CHANGED ON 01/02/2013 FROM TREVARNO MANOR TREVARNO SITHNEY HELSTON CORNWALL TR13 0RU UNITED KINGDOM |
20/12/1220 December 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
29/11/1229 November 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
23/03/1223 March 2012 | SAIL ADDRESS CREATED |
23/03/1223 March 2012 | Annual return made up to 2 March 2012 with full list of shareholders |
23/03/1223 March 2012 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
17/02/1217 February 2012 | APPOINTMENT TERMINATED, SECRETARY RICHARD COX |
17/02/1217 February 2012 | APPOINTMENT TERMINATED, DIRECTOR RICHARD COX |
08/08/118 August 2011 | REGISTERED OFFICE CHANGED ON 08/08/2011 FROM 14 HIGH CROSS TRURO CORNWALL TR1 2AJ UNITED KINGDOM |
09/06/119 June 2011 | CURREXT FROM 31/03/2012 TO 31/05/2012 |
20/05/1120 May 2011 | 06/05/11 STATEMENT OF CAPITAL GBP 68 |
17/05/1117 May 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
02/03/112 March 2011 | 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