RDX WORKS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 Termination of appointment of Daniel Patrick Hughes as a director on 2025-07-28

View Document

31/07/2531 July 2025 Appointment of Mr Christopher Frank Hodgson as a director on 2025-07-29

View Document

31/07/2531 July 2025 Termination of appointment of Christopher Frank Hodgson as a director on 2025-07-29

View Document

31/07/2531 July 2025 Appointment of Mrs Claire Elaine Tait as a director on 2025-07-29

View Document

31/07/2531 July 2025 Appointment of Mr Christopher Frank Hodgson as a director on 2025-07-29

View Document

25/07/2525 July 2025 Full accounts made up to 2024-03-31

View Document

17/06/2517 June 2025 Termination of appointment of Piers Shrewsbury Wedgwood Ridyard as a director on 2025-06-17

View Document

20/02/2520 February 2025 Confirmation statement made on 2025-02-12 with no updates

View Document

03/02/253 February 2025 Termination of appointment of Adam Leslie Simmons as a director on 2025-01-24

View Document

31/05/2431 May 2024 Group of companies' accounts made up to 2023-03-31

View Document

16/02/2416 February 2024 Confirmation statement made on 2024-02-12 with updates

View Document

05/01/245 January 2024 Appointment of Mr Adam Leslie Simmons as a director on 2023-12-18

View Document

14/12/2314 December 2023 Termination of appointment of Ellen Jayne Gormley as a director on 2023-11-30

View Document

05/07/235 July 2023 Resolutions

View Document

05/07/235 July 2023 Resolutions

View Document

06/06/236 June 2023 Appointment of Ms Ellen Jayne Gormley as a director on 2023-06-05

View Document

06/06/236 June 2023 Termination of appointment of Saul Klein as a director on 2023-06-05

View Document

20/04/2320 April 2023 Cessation of Piers Ridyard as a person with significant control on 2023-04-18

View Document

20/04/2320 April 2023 Cessation of Daniel Patrick Hughes as a person with significant control on 2023-04-18

View Document

20/04/2320 April 2023 Notification of Rdx Holdings Limited as a person with significant control on 2023-04-18

View Document

13/04/2313 April 2023 Group of companies' accounts made up to 2022-03-31

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-12 with updates

View Document

25/10/2225 October 2022 Statement of capital following an allotment of shares on 2022-04-04

View Document

25/10/2225 October 2022 Statement of capital following an allotment of shares on 2022-04-08

View Document

28/02/2228 February 2022 Change of details for Mr Piers Ridyard as a person with significant control on 2022-02-28

View Document

25/02/2225 February 2022 Confirmation statement made on 2022-02-12 with updates

View Document

21/02/2221 February 2022 Director's details changed for Mr Piers Shrewsbury Wedgwood Ridyard on 2022-02-21

View Document

26/01/2226 January 2022 Statement of capital following an allotment of shares on 2022-01-01

View Document

10/01/2210 January 2022 Registered office address changed from PO Box Rdx Works, Argyle House 29-31 Euston Road London NW1 2SD England to 7 Bell Yard London WC2A 2JR on 2022-01-10

View Document

17/12/2117 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

18/11/2118 November 2021 Registered office address changed from 29-31 Euston Road PO Box Rdx Works, Argyle House, 29-31 Euston Road, London NW1 2SD England to PO Box Rdx Works, Argyle House 29-31 Euston Road London NW1 2SD on 2021-11-18

View Document

17/11/2117 November 2021 Registered office address changed from PO Box Radixdlt Argyll House, 29-31 Euston Road London NW1 2SD England to 29-31 Euston Road PO Box Rdx Works, Argyle House, 29-31 Euston Road, London NW1 2SD on 2021-11-17

View Document

11/11/2111 November 2021 Director's details changed for Mr Piers Shrewsbury Wedgwood Ridyard on 2021-11-09

View Document

11/11/2111 November 2021 Change of details for Mr Piers Ridyard as a person with significant control on 2021-11-09

View Document

10/11/2110 November 2021 Certificate of change of name

View Document

28/10/2128 October 2021 Statement of capital following an allotment of shares on 2021-05-05

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 31/03/20 UNAUDITED ABRIDGED

View Document

16/03/2116 March 2021 PSC'S CHANGE OF PARTICULARS / MR PIERS RIDYARD / 01/01/2021

View Document

16/03/2116 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR PIERS SHREWSBURY WEDGWOOD RIDYARD / 01/01/2021

View Document

16/03/2116 March 2021 CONFIRMATION STATEMENT MADE ON 12/02/21, WITH UPDATES

View Document

28/01/2128 January 2021 DIRECTOR APPOINTED MR SAUL KLEIN

View Document

28/01/2128 January 2021 15/01/21 STATEMENT OF CAPITAL GBP 2016.9754

View Document

27/01/2127 January 2021 02/01/20 STATEMENT OF CAPITAL GBP 2016.5712

View Document

27/01/2127 January 2021 02/01/20 STATEMENT OF CAPITAL GBP 2014.1617

View Document

27/10/2027 October 2020 PSC'S CHANGE OF PARTICULARS / DANIEL PATRICK HUGHES / 01/08/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/02/2028 February 2020 ADOPT ARTICLES 30/01/2020

View Document

21/02/2021 February 2020 SECOND FILED SH01 - 06/02/20 STATEMENT OF CAPITAL GBP 2012.82

View Document

14/02/2014 February 2020 13/02/20 STATEMENT OF CAPITAL GBP 2012.82

View Document

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES

View Document

12/02/2012 February 2020 06/02/20 STATEMENT OF CAPITAL GBP 1995.3797

View Document

12/02/2012 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PIERS SHREWSBURY WEDGWOOD RIDYARD / 03/02/2020

View Document

12/02/2012 February 2020 PSC'S CHANGE OF PARTICULARS / MR PIERS RIDYARD / 03/02/2020

View Document

12/02/2012 February 2020 06/02/20 STATEMENT OF CAPITAL GBP 2000.7596

View Document

12/02/2012 February 2020 06/02/20 STATEMENT OF CAPITAL GBP 2000.7596

View Document

12/02/2012 February 2020 06/02/20 STATEMENT OF CAPITAL GBP 1995.3797

View Document

12/02/2012 February 2020 06/02/20 STATEMENT OF CAPITAL GBP 1995.3797

View Document

12/02/2012 February 2020 06/02/20 STATEMENT OF CAPITAL GBP 1995.3797

View Document

12/02/2012 February 2020 12/02/20 STATEMENT OF CAPITAL GBP 1995.3797

View Document

12/02/2012 February 2020 06/02/20 STATEMENT OF CAPITAL GBP 1995.3797

View Document

12/02/2012 February 2020 06/02/20 STATEMENT OF CAPITAL GBP 1995.3797

View Document

12/02/2012 February 2020 06/02/20 STATEMENT OF CAPITAL GBP 1995.3797

View Document

12/02/2012 February 2020 06/02/20 STATEMENT OF CAPITAL GBP 1995.3797

View Document

12/02/2012 February 2020 06/02/20 STATEMENT OF CAPITAL GBP 1995.3797

View Document

12/02/2012 February 2020 06/02/20 STATEMENT OF CAPITAL GBP 1969.1076

View Document

12/02/2012 February 2020 06/02/20 STATEMENT OF CAPITAL GBP 1969.1076

View Document

12/02/2012 February 2020 06/02/20 STATEMENT OF CAPITAL GBP 1765.0161

View Document

12/02/2012 February 2020 06/02/20 STATEMENT OF CAPITAL GBP 1675.3488

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES

View Document

03/02/203 February 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 31/01/2019

View Document

16/01/2016 January 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/01/202 January 2020 31/03/19 UNAUDITED ABRIDGED

View Document

29/10/1929 October 2019 REGISTERED OFFICE CHANGED ON 29/10/2019 FROM PO BOX RADIX DLT WEWORKS 8 DEVONSHIRE SQUARE LONDON EC2M 4YJ ENGLAND

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/02/1928 February 2019 DIRECTOR APPOINTED MR PIERS SHREWSBURY WEDGWOOD RIDYARD

View Document

28/02/1928 February 2019 REGISTERED OFFICE CHANGED ON 28/02/2019 FROM COPTHALL HOUSE KING STREET NEWCASTLE ST5 1EL ENGLAND

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES

View Document

12/11/1812 November 2018 SUB-DIVISION 24/10/18

View Document

12/11/1812 November 2018 24/10/18 STATEMENT OF CAPITAL GBP 1476.6667

View Document

12/11/1812 November 2018 ADOPT ARTICLES 24/10/2018

View Document

06/11/186 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

12/09/1812 September 2018 PREVSHO FROM 31/07/2018 TO 31/03/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PIERS RIDYARD

View Document

10/01/1810 January 2018 REGISTERED OFFICE CHANGED ON 10/01/2018 FROM C/O FOX WILLIAMS 10 FINSBURY SQUARE LONDON EC2A 1AF UNITED KINGDOM

View Document

13/07/1713 July 2017 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