RADIOTROPIC LIMITED

Company Documents

DateDescription
04/03/254 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/03/254 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

17/12/2417 December 2024 First Gazette notice for voluntary strike-off

View Document

17/12/2417 December 2024 First Gazette notice for voluntary strike-off

View Document

04/12/244 December 2024 Application to strike the company off the register

View Document

21/11/2421 November 2024 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

01/03/241 March 2024 Termination of appointment of Richard Gordon Steward Sykes as a director on 2023-10-06

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-05 with updates

View Document

29/02/2429 February 2024 Change of details for Mr Richard Gordon Steward Sykes as a person with significant control on 2023-10-06

View Document

20/02/2420 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

14/02/2314 February 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

07/02/237 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

18/02/2218 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

07/02/227 February 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

12/01/2212 January 2022 Satisfaction of charge 2 in full

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

17/05/2117 May 2021 APPOINTMENT TERMINATED, DIRECTOR RAYMOND EKE

View Document

31/03/2131 March 2021 REGISTERED OFFICE CHANGED ON 31/03/2021 FROM GRIFFINS COURT 24-32 LONDON ROAD NEWBURY BERKSHIRE RG14 1JX

View Document

15/02/2115 February 2021 CONFIRMATION STATEMENT MADE ON 05/02/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/02/2026 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

14/12/1814 December 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

27/02/1827 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

25/01/1725 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

22/02/1622 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

10/02/1610 February 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

07/07/157 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

08/05/158 May 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 4

View Document

17/02/1517 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

09/02/159 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

19/09/1419 September 2014 REGISTERED OFFICE CHANGED ON 19/09/2014 FROM 2A ZODIAC HOUSE CALLEVA PARK ALDERMASTON BERKSHIRE RG7 8HN

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

10/02/1410 February 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

15/01/1415 January 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/13

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

18/03/1318 March 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/12

View Document

08/02/138 February 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

23/01/1323 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

07/02/127 February 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

07/02/127 February 2012 REGISTERED OFFICE CHANGED ON 07/02/2012 FROM GRIFFINS COURT 24-32 LONDON ROAD NEWBURY BERKSHIRE RG14 1JX

View Document

09/12/119 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

07/02/117 February 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

25/01/1125 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

21/01/1121 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

09/02/109 February 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

02/04/092 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

10/02/0910 February 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

04/04/084 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

13/02/0813 February 2008 RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

13/06/0713 June 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

16/05/0716 May 2007 REGISTERED OFFICE CHANGED ON 16/05/07 FROM: ARKENIS HOUSE BROOK WAY LEATHERHEAD KT22 7NA

View Document

10/08/0610 August 2006 RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 REGISTERED OFFICE CHANGED ON 04/08/06 FROM: FLAT 5 95 CADOGAN GARDENS LONDON SW3 2RE

View Document

03/07/063 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

28/03/0628 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/02/0621 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/0521 September 2005 REGISTERED OFFICE CHANGED ON 21/09/05 FROM: LOWER TREVERROW ROACK CORNWALL PL27 6JY

View Document

18/02/0518 February 2005 RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

24/03/0424 March 2004 RETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS

View Document

13/01/0413 January 2004 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 30/05/04

View Document

28/08/0328 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/0313 July 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/06/0326 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/0324 June 2003 SECRETARY RESIGNED

View Document

24/06/0324 June 2003 NEW DIRECTOR APPOINTED

View Document

24/06/0324 June 2003 NEW SECRETARY APPOINTED

View Document

11/06/0311 June 2003 NEW DIRECTOR APPOINTED

View Document

05/06/035 June 2003 REGISTERED OFFICE CHANGED ON 05/06/03 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

05/06/035 June 2003 SECRETARY RESIGNED

View Document

05/06/035 June 2003 NEW DIRECTOR APPOINTED

View Document

05/06/035 June 2003 DIRECTOR RESIGNED

View Document

05/06/035 June 2003 NEW SECRETARY APPOINTED

View Document

24/02/0324 February 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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