RADIOPLEX LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/09/2514 September 2025 New | Micro company accounts made up to 2024-12-31 |
02/05/252 May 2025 | Confirmation statement made on 2025-05-02 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
10/05/2410 May 2024 | Confirmation statement made on 2024-05-10 with no updates |
03/01/243 January 2024 | Termination of appointment of Amir-Bahador Chizari as a director on 2022-12-19 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
11/09/2311 September 2023 | Micro company accounts made up to 2022-12-31 |
17/05/2317 May 2023 | Confirmation statement made on 2023-05-10 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
19/12/2219 December 2022 | Appointment of Mr Amir-Bahador Chizari as a director on 2022-12-19 |
13/09/2213 September 2022 | Micro company accounts made up to 2021-12-31 |
10/05/2210 May 2022 | Confirmation statement made on 2022-05-10 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
22/09/2022 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
12/05/2012 May 2020 | CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
23/09/1923 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
26/09/1826 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
27/08/1727 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
10/05/1710 May 2017 | CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
29/09/1629 September 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15 |
21/06/1621 June 2016 | Annual return made up to 12 June 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
23/10/1523 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
30/06/1530 June 2015 | Annual return made up to 12 June 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
22/09/1422 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
12/06/1412 June 2014 | Annual return made up to 12 June 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
27/09/1327 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
29/07/1329 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / ABOLGHASEM CHIZARI / 19/07/2013 |
17/06/1317 June 2013 | Annual return made up to 12 June 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
21/09/1221 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
19/06/1219 June 2012 | Annual return made up to 12 June 2012 with full list of shareholders |
16/09/1116 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
27/06/1127 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ABOLGHASEM CHIZARI / 27/06/2011 |
27/06/1127 June 2011 | Annual return made up to 12 June 2011 with full list of shareholders |
13/10/1013 October 2010 | REGISTERED OFFICE CHANGED ON 13/10/2010 FROM 18 SHERLOCK ROAD CAMBRIDGE CAMBRIDGESHIRE CB3 0HR |
02/10/102 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
06/07/106 July 2010 | Annual return made up to 12 June 2010 with full list of shareholders |
05/07/105 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ABOLGHASEM CHIZARI / 12/06/2010 |
05/07/105 July 2010 | APPOINTMENT TERMINATED, SECRETARY MASOUMEH ISARY |
01/06/101 June 2010 | Annual accounts small company total exemption made up to 31 December 2008 |
27/04/1027 April 2010 | Annual accounts small company total exemption made up to 31 December 2007 |
16/06/0916 June 2009 | DISS40 (DISS40(SOAD)) |
13/06/0913 June 2009 | RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS |
03/06/093 June 2009 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
26/05/0926 May 2009 | FIRST GAZETTE |
09/07/089 July 2008 | RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS |
21/01/0821 January 2008 | ACC. REF. DATE EXTENDED FROM 11/12/07 TO 31/12/07 |
10/10/0710 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 11/12/06 |
09/07/079 July 2007 | RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS |
17/10/0617 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 11/12/05 |
31/07/0631 July 2006 | RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS |
05/04/065 April 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 11/12/04 |
25/11/0525 November 2005 | PARTICULARS OF MORTGAGE/CHARGE |
05/07/055 July 2005 | RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS |
14/10/0414 October 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 11/12/03 |
04/08/044 August 2004 | RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS |
12/08/0312 August 2003 | RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS |
17/04/0317 April 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 11/12/02 |
01/08/021 August 2002 | RETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS |
01/05/021 May 2002 | ACC. REF. DATE EXTENDED FROM 30/06/02 TO 11/12/02 |
27/06/0127 June 2001 | NEW DIRECTOR APPOINTED |
27/06/0127 June 2001 | NEW SECRETARY APPOINTED |
27/06/0127 June 2001 | REGISTERED OFFICE CHANGED ON 27/06/01 FROM: C/O MIDLANDS COMPANY SERVICES LIMITED SUITE 116 LONSDALE HOUSE 52 BLUCHER STREET BIRMINGHAM WEST MIDLANDS B1 1QU |
22/06/0122 June 2001 | DIRECTOR RESIGNED |
22/06/0122 June 2001 | SECRETARY RESIGNED |
12/06/0112 June 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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