RADIX FOUNDATION

Company Documents

DateDescription
29/04/2529 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

29/04/2529 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

19/02/2519 February 2025 Termination of appointment of Piers Shrewsbury Wedgwood Ridyard as a director on 2025-01-31

View Document

19/02/2519 February 2025 Cessation of Piers Shrewsbury Wedgwood Ridyard as a person with significant control on 2025-01-31

View Document

19/02/2519 February 2025 Termination of appointment of Godfrey John Cromwell as a director on 2024-01-31

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

18/12/2418 December 2024

View Document

18/12/2418 December 2024

View Document

18/12/2418 December 2024 Registered office address changed to PO Box 4385, 12106715 - Companies House Default Address, Cardiff, CF14 8LH on 2024-12-18

View Document

18/12/2418 December 2024

View Document

18/12/2418 December 2024

View Document

18/12/2418 December 2024

View Document

18/12/2418 December 2024

View Document

03/12/243 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

01/03/241 March 2024 Appointment of Ms Lindsey Tan Lim as a director on 2023-10-26

View Document

16/02/2416 February 2024 Appointment of Lord Godfrey John Cromwell as a director on 2023-10-26

View Document

15/12/2315 December 2023 Registered office address changed from PO Box 4385 12106715 - Companies House Default Address Cardiff CF14 8LH to 7 Bell Yard London WC2A 2JR on 2023-12-15

View Document

12/10/2312 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/07/2331 July 2023 Registered office address changed to PO Box 4385, 12106715 - Companies House Default Address, Cardiff, CF14 8LH on 2023-07-31

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-15 with no updates

View Document

15/04/2315 April 2023 Previous accounting period extended from 2022-07-31 to 2022-12-31

View Document

02/03/222 March 2022 Change of details for Mr Piers Shrewsbury Wedgwood Ridyard as a person with significant control on 2021-11-10

View Document

28/02/2228 February 2022 Director's details changed for Mr Piers Shrewsbury Wedgwood Ridyard on 2021-11-10

View Document

21/02/2221 February 2022 Change of details for Mr Piers Shrewsbury Wedgwood Ridyard as a person with significant control on 2022-02-21

View Document

21/02/2221 February 2022 Registered office address changed from PO Box Radixdlt Argyll House 29-31 Euston Road London NW1 2SD England to 7 Bell Yard London WC2A 2JR on 2022-02-21

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-07-15 with no updates

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, WITH UPDATES

View Document

28/07/2028 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PIERS SHREWSBURY WEDGWOOD RIDYARD / 04/06/2020

View Document

28/07/2028 July 2020 PSC'S CHANGE OF PARTICULARS / MR PIERS SHREWSBURY WEDGWOOD RIDYARD / 01/06/2020

View Document

04/06/204 June 2020 REGISTERED OFFICE CHANGED ON 04/06/2020 FROM WEWORK 4TH FLOOR 8 DEVONSHIRE SQUARE LONDON EC2M 4PL

View Document

14/08/1914 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL PATRICK HUGHES

View Document

14/08/1914 August 2019 DIRECTOR APPOINTED MR. DANIEL PATRICK HUGHES

View Document

16/07/1916 July 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