RADIOTROPIC LIMITED
Company Documents
Date | Description |
---|---|
04/03/254 March 2025 | Final Gazette dissolved via voluntary strike-off |
04/03/254 March 2025 | Final Gazette dissolved via voluntary strike-off |
17/12/2417 December 2024 | First Gazette notice for voluntary strike-off |
17/12/2417 December 2024 | First Gazette notice for voluntary strike-off |
04/12/244 December 2024 | Application to strike the company off the register |
21/11/2421 November 2024 | Total exemption full accounts made up to 2024-09-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
01/03/241 March 2024 | Termination of appointment of Richard Gordon Steward Sykes as a director on 2023-10-06 |
29/02/2429 February 2024 | Confirmation statement made on 2024-02-05 with updates |
29/02/2429 February 2024 | Change of details for Mr Richard Gordon Steward Sykes as a person with significant control on 2023-10-06 |
20/02/2420 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 |
14/02/2314 February 2023 | Confirmation statement made on 2023-02-05 with no updates |
07/02/237 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
18/02/2218 February 2022 | Total exemption full accounts made up to 2021-05-31 |
07/02/227 February 2022 | Confirmation statement made on 2022-02-05 with no updates |
12/01/2212 January 2022 | Satisfaction of charge 2 in full |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
28/05/2128 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
17/05/2117 May 2021 | APPOINTMENT TERMINATED, DIRECTOR RAYMOND EKE |
31/03/2131 March 2021 | REGISTERED OFFICE CHANGED ON 31/03/2021 FROM GRIFFINS COURT 24-32 LONDON ROAD NEWBURY BERKSHIRE RG14 1JX |
15/02/2115 February 2021 | CONFIRMATION STATEMENT MADE ON 05/02/21, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
26/02/2026 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
11/02/2011 February 2020 | CONFIRMATION STATEMENT MADE ON 05/02/20, WITH UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
14/02/1914 February 2019 | CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES |
14/12/1814 December 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
27/02/1827 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
08/02/188 February 2018 | CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
22/02/1722 February 2017 | CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES |
25/01/1725 January 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 |
22/02/1622 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
10/02/1610 February 2016 | Annual return made up to 5 February 2016 with full list of shareholders |
07/07/157 July 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
08/05/158 May 2015 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 4 |
17/02/1517 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
09/02/159 February 2015 | Annual return made up to 5 February 2015 with full list of shareholders |
19/09/1419 September 2014 | REGISTERED OFFICE CHANGED ON 19/09/2014 FROM 2A ZODIAC HOUSE CALLEVA PARK ALDERMASTON BERKSHIRE RG7 8HN |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
10/02/1410 February 2014 | Annual return made up to 5 February 2014 with full list of shareholders |
15/01/1415 January 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/13 |
28/11/1328 November 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 |
18/03/1318 March 2013 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/12 |
08/02/138 February 2013 | Annual return made up to 5 February 2013 with full list of shareholders |
23/01/1323 January 2013 | 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 |
07/02/127 February 2012 | Annual return made up to 5 February 2012 with full list of shareholders |
07/02/127 February 2012 | REGISTERED OFFICE CHANGED ON 07/02/2012 FROM GRIFFINS COURT 24-32 LONDON ROAD NEWBURY BERKSHIRE RG14 1JX |
09/12/119 December 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
07/02/117 February 2011 | Annual return made up to 5 February 2011 with full list of shareholders |
25/01/1125 January 2011 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
21/01/1121 January 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
13/12/1013 December 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
25/02/1025 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
09/02/109 February 2010 | Annual return made up to 5 February 2010 with full list of shareholders |
02/04/092 April 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
10/02/0910 February 2009 | RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS |
04/04/084 April 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
13/02/0813 February 2008 | RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS |
14/06/0714 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
13/06/0713 June 2007 | RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS |
16/05/0716 May 2007 | REGISTERED OFFICE CHANGED ON 16/05/07 FROM: ARKENIS HOUSE BROOK WAY LEATHERHEAD KT22 7NA |
10/08/0610 August 2006 | RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS |
04/08/064 August 2006 | REGISTERED OFFICE CHANGED ON 04/08/06 FROM: FLAT 5 95 CADOGAN GARDENS LONDON SW3 2RE |
03/07/063 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
28/03/0628 March 2006 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
21/02/0621 February 2006 | PARTICULARS OF MORTGAGE/CHARGE |
21/09/0521 September 2005 | REGISTERED OFFICE CHANGED ON 21/09/05 FROM: LOWER TREVERROW ROACK CORNWALL PL27 6JY |
18/02/0518 February 2005 | RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS |
21/12/0421 December 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 |
24/03/0424 March 2004 | RETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS |
13/01/0413 January 2004 | ACC. REF. DATE EXTENDED FROM 29/02/04 TO 30/05/04 |
28/08/0328 August 2003 | PARTICULARS OF MORTGAGE/CHARGE |
13/07/0313 July 2003 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
26/06/0326 June 2003 | PARTICULARS OF MORTGAGE/CHARGE |
24/06/0324 June 2003 | SECRETARY RESIGNED |
24/06/0324 June 2003 | NEW DIRECTOR APPOINTED |
24/06/0324 June 2003 | NEW SECRETARY APPOINTED |
11/06/0311 June 2003 | NEW DIRECTOR APPOINTED |
05/06/035 June 2003 | REGISTERED OFFICE CHANGED ON 05/06/03 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU |
05/06/035 June 2003 | SECRETARY RESIGNED |
05/06/035 June 2003 | NEW DIRECTOR APPOINTED |
05/06/035 June 2003 | DIRECTOR RESIGNED |
05/06/035 June 2003 | NEW SECRETARY APPOINTED |
24/02/0324 February 2003 | 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