RADIX BASE SYSTEMS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewConfirmation statement made on 2025-08-01 with updates

View Document

09/06/259 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

15/01/2515 January 2025 Statement of capital following an allotment of shares on 2024-12-16

View Document

07/01/257 January 2025 Particulars of variation of rights attached to shares

View Document

06/01/256 January 2025 Resolutions

View Document

06/01/256 January 2025 Memorandum and Articles of Association

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

15/08/2415 August 2024 Confirmation statement made on 2024-08-05 with updates

View Document

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

View Accounts

22/12/2322 December 2023 Resolutions

View Document

22/12/2322 December 2023 Resolutions

View Document

30/10/2330 October 2023 Sub-division of shares on 2023-10-16

View Document

24/10/2324 October 2023 Resolutions

View Document

24/10/2324 October 2023 Resolutions

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

08/08/238 August 2023 Confirmation statement made on 2023-08-05 with no updates

View Document

26/05/2326 May 2023 Termination of appointment of Walter Milne as a director on 2023-05-26

View Document

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

View Accounts

08/02/228 February 2022 Change of details for Mr Callum Milne as a person with significant control on 2021-10-23

View Document

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

View Accounts

10/08/2110 August 2021 Confirmation statement made on 2021-08-05 with updates

View Document

28/04/2128 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

14/04/2114 April 2021 01/04/21 STATEMENT OF CAPITAL GBP 100

View Document

08/04/218 April 2021 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/01/2115 January 2021 PREVEXT FROM 31/08/2020 TO 31/12/2020

View Document

05/01/215 January 2021 REGISTERED OFFICE CHANGED ON 05/01/2021 FROM STANNERGATE HOUSE 41 DUNDEE ROAD WEST BROUGHTY FERRY DUNDEE DD5 1NB SCOTLAND

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/10/2023 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CALLUM MILNE

View Document

23/10/2023 October 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 23/10/2020

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES

View Document

18/12/1918 December 2019 APPOINTMENT TERMINATED, DIRECTOR PETER TOOLE

View Document

12/11/1912 November 2019 DIRECTOR APPOINTED MR PETER DARREN TOOLE

View Document

02/10/192 October 2019 DIRECTOR APPOINTED MR WALTER MILNE

View Document

06/08/196 August 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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