RADIUS INTELLIGENT AUTOMATION LTD

Company Documents

DateDescription
25/07/2525 July 2025 NewChange of details for Mr Rajib Bhattacharyya as a person with significant control on 2023-09-08

View Document

20/07/2520 July 2025 NewNotification of Ravishankar Viswanatharao as a person with significant control on 2023-09-08

View Document

20/07/2520 July 2025 NewNotification of Sreekumaran Sadasivan Thampi as a person with significant control on 2023-09-08

View Document

21/09/2421 September 2024 Confirmation statement made on 2024-09-08 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/09/238 September 2023 Termination of appointment of Sreekumaran Sadasivam Thampi as a director on 2023-09-08

View Document

08/09/238 September 2023 Termination of appointment of Rajmohan Erumbala Katankot as a director on 2023-09-08

View Document

08/09/238 September 2023 Appointment of Rajmohan Erumbala Katankot as a director on 2023-09-01

View Document

08/09/238 September 2023 Appointment of Amitava Roy as a director on 2023-09-01

View Document

08/09/238 September 2023 Appointment of Sreekumaran Sadasivam Thampi as a director on 2023-09-01

View Document

08/09/238 September 2023 Appointment of Ravishankar Viswanatharao as a director on 2023-09-01

View Document

08/09/238 September 2023 Confirmation statement made on 2023-09-08 with updates

View Document

06/09/236 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

30/08/2330 August 2023 Certificate of change of name

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-07-11 with updates

View Document

11/07/2311 July 2023 Cessation of Narayanan Subramonia Iyer Trivandrum as a person with significant control on 2023-07-10

View Document

22/06/2322 June 2023 Director's details changed for Mr Rajib Bhattacharyya on 2023-06-15

View Document

22/06/2322 June 2023 Change of details for Mr Rajib Bhattacharyya as a person with significant control on 2023-06-15

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/12/2230 December 2022 Confirmation statement made on 2022-12-30 with no updates

View Document

14/12/2214 December 2022 Registered office address changed from 94 Morrell Avenue Oxford OX4 1NA England to 10 Prichard Road Headington Oxford OX3 0DG on 2022-12-14

View Document

23/09/2223 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

09/02/229 February 2022 Confirmation statement made on 2021-12-30 with updates

View Document

09/02/229 February 2022 Registered office address changed from Aston Grange Thornton Milton Keynes MK17 0HG England to 94 Morrell Avenue Oxford OX4 1NA on 2022-02-09

View Document

09/02/229 February 2022 Director's details changed for Mr Rajib Bhattacharyya on 2022-02-01

View Document

09/02/229 February 2022 Change of details for Mr Rajib Bhattacharyya as a person with significant control on 2022-02-01

View Document

09/02/229 February 2022 Change of details for Mr Narayanan Subramonia Iyer Trivandrum as a person with significant control on 2022-02-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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