RADIX LEGAL & CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewConfirmation statement made on 2025-07-31 with no updates

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-31 with updates

View Document

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

View Accounts

08/12/238 December 2023 Confirmation statement made on 2023-10-10 with no updates

View Document

26/09/2326 September 2023 Micro company accounts made up to 2022-12-31

View Document

28/06/2328 June 2023 Registered office address changed from 33 Cavendish Square London W1G 0PW England to 10 Blenheim House 180 Kings Road London SW3 5XS on 2023-06-28

View Document

28/06/2328 June 2023 Director's details changed for Mrs Elizabeth Amede Uwaifo on 2023-06-27

View Document

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

View Accounts

09/11/229 November 2022 Certificate of change of name

View Document

10/10/2210 October 2022 Cessation of Andrew Stephen Thomas as a person with significant control on 2022-09-30

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-10 with updates

View Document

03/10/223 October 2022 Micro company accounts made up to 2021-12-31

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-26 with updates

View Document

26/09/2226 September 2022 Cessation of Nicolas Stephane Bonnefoy as a person with significant control on 2022-09-26

View Document

06/05/226 May 2022 Confirmation statement made on 2022-05-06 with updates

View Document

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

View Accounts

03/12/213 December 2021 Appointment of Mr Andrew Stephen Vernon Thomas as a director on 2021-12-03

View Document

03/12/213 December 2021 Confirmation statement made on 2021-12-03 with updates

View Document

03/12/213 December 2021 Notification of Andrew Stephen Thomas as a person with significant control on 2021-12-03

View Document

02/12/212 December 2021 Notification of Nicolas Stephane Bonnefoy as a person with significant control on 2021-12-02

View Document

02/12/212 December 2021 Confirmation statement made on 2021-12-02 with updates

View Document

26/07/2126 July 2021 Micro company accounts made up to 2020-12-31

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

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

View Accounts

10/12/2010 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

15/09/2015 September 2020 COMPANY NAME CHANGED RADIX LEGAL & CONSULTING LIMITED CERTIFICATE ISSUED ON 15/09/20

View Document

17/07/2017 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

15/07/1915 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

06/07/196 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

07/09/187 September 2018 REGISTERED OFFICE CHANGED ON 07/09/2018 FROM 5 CHURCHILL COURT 58 STATION ROAD NORTH HARROW HARROW MIDDLESEX HA2 7SA ENGLAND

View Document

16/07/1816 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

14/02/1714 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

01/04/161 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

07/10/157 October 2015 REGISTERED OFFICE CHANGED ON 07/10/2015 FROM CENTRALPOINT 45 BEECH STREET LONDON EC2Y 8AD

View Document

10/08/1510 August 2015 CURREXT FROM 31/07/2015 TO 31/10/2015

View Document

09/07/159 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

08/07/158 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH AMEDE UWAIFO / 08/07/2015

View Document

08/07/158 July 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS ROSEMARY PRINCEWILL / 08/07/2015

View Document

22/10/1422 October 2014 REGISTERED OFFICE CHANGED ON 22/10/2014 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

27/09/1427 September 2014 APPOINTMENT TERMINATED, SECRETARY JULIE JOSEPH

View Document

27/09/1427 September 2014 SECRETARY APPOINTED MRS ROSEMARY PRINCEWILL

View Document

27/09/1427 September 2014 REGISTERED OFFICE CHANGED ON 27/09/2014 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

24/09/1424 September 2014 COMPANY NAME CHANGED RADIX LEGAL LTD CERTIFICATE ISSUED ON 24/09/14

View Document

13/08/1413 August 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

13/08/1413 August 2014 ADOPT ARTICLES 30/07/2014

View Document

08/08/148 August 2014 SECRETARY'S CHANGE OF PARTICULARS / MISS JULIE ANITA JOSEPH / 08/08/2014

View Document

01/07/141 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information