RADIX COMMUNICATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 NewDirector's details changed for Miss Sophie Louise Reynolds on 2025-07-10

View Document

11/07/2511 July 2025 NewRegistered office address changed from Studio 5 Fastnet House Church View Business Park Falmouth Cornwall TR11 4FZ England to Studio M Jubilee Warehouse Commercial Road Penryn Cornwall TR10 8AE on 2025-07-11

View Document

24/02/2524 February 2025 Second filing of Confirmation Statement dated 2025-01-25

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-25 with updates

View Document

20/01/2520 January 2025 Director's details changed for Miss Sophie Louise Reynolds on 2025-01-17

View Document

17/01/2517 January 2025 Registered office address changed from Office 1 the Warehouse Anchor Quay Penryn TR10 8GZ United Kingdom to Studio 5 Fastnet House Church View Business Park Falmouth Cornwall TR11 4FZ on 2025-01-17

View Document

27/08/2427 August 2024 Cessation of Xidar Limited as a person with significant control on 2024-08-23

View Document

27/08/2427 August 2024 Notification of Radix Trustee Limited as a person with significant control on 2024-08-23

View Document

03/06/243 June 2024 Total exemption full accounts made up to 2023-11-30

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-25 with updates

View Document

08/02/248 February 2024 Director's details changed for Miss Sophie Reynolds on 2024-01-25

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

14/11/2314 November 2023 Termination of appointment of David James Mcguire as a director on 2023-10-31

View Document

04/09/234 September 2023 Memorandum and Articles of Association

View Document

02/08/232 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

02/02/232 February 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

25/01/2225 January 2022 Confirmation statement made on 2022-01-25 with updates

View Document

09/01/229 January 2022 Resolutions

View Document

09/01/229 January 2022 Resolutions

View Document

09/01/229 January 2022 Resolutions

View Document

07/01/227 January 2022 Change of share class name or designation

View Document

06/01/226 January 2022 Particulars of variation of rights attached to shares

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

11/03/2111 March 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

21/05/2021 May 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

21/06/1921 June 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

19/03/1919 March 2019 CESSATION OF FIONA CAMPBELL-HOWES AS A PSC

View Document

18/03/1918 March 2019 APPOINTMENT TERMINATED, SECRETARY FIONA CAMPBELL HOWES

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, WITH UPDATES

View Document

18/03/1918 March 2019 APPOINTMENT TERMINATED, DIRECTOR FIONA CAMPBELL HOWES

View Document

18/03/1918 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL XIDAR LIMITED

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES

View Document

11/04/1811 April 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES

View Document

02/05/172 May 2017 SECRETARY APPOINTED MS FIONA MARY CAMPBELL HOWES

View Document

02/05/172 May 2017 APPOINTMENT TERMINATED, SECRETARY NICOLA MCKENZIE-SMART

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

26/04/1726 April 2017 REGISTERED OFFICE CHANGED ON 26/04/2017 FROM 88 POLLARDS OAK ROAD OXTED SURREY RH8 0JW

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

30/08/1630 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

11/04/1611 April 2016 APPOINTMENT TERMINATED, DIRECTOR MATTHEW GODFREY

View Document

11/04/1611 April 2016 DIRECTOR APPOINTED MISS SOPHIE REYNOLDS

View Document

11/04/1611 April 2016 DIRECTOR APPOINTED MR DAVID MCGUIRE

View Document

06/04/166 April 2016 ADOPT ARTICLES 17/03/2016

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

23/10/1523 October 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

26/03/1526 March 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

31/10/1431 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW GODFREY / 31/10/2014

View Document

19/07/1419 July 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

21/10/1321 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

21/08/1321 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

25/10/1225 October 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

03/09/123 September 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

16/10/1116 October 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

04/10/114 October 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

18/03/1118 March 2011 DIRECTOR APPOINTED MATTHEW GODFREY

View Document

27/10/1027 October 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

19/10/1019 October 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

12/02/1012 February 2010 PREVEXT FROM 31/10/2009 TO 30/11/2009

View Document

16/11/0916 November 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / FIONA MARY CAMPBELL HOWES / 16/11/2009

View Document

20/08/0920 August 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

03/11/083 November 2008 NC INC ALREADY ADJUSTED 24/07/08

View Document

17/10/0817 October 2008 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / FIONA CAMPBELL HOWES / 17/10/2008

View Document

02/12/072 December 2007 DIRECTOR RESIGNED

View Document

02/12/072 December 2007 NEW DIRECTOR APPOINTED

View Document

02/12/072 December 2007 DIRECTOR RESIGNED

View Document

03/10/073 October 2007 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