RADIX PROPERTIES LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Termination of appointment of John Alistair Clemence as a director on 2025-03-21

View Document

31/03/2531 March 2025 Termination of appointment of Secretarial Services Ltd as a director on 2025-03-31

View Document

28/03/2528 March 2025 Appointment of James Robert Edward Kerr Clemence as a director on 2025-03-25

View Document

18/03/2518 March 2025 Change of details for Mr John Alistair Clemence as a person with significant control on 2025-03-13

View Document

18/03/2518 March 2025 Notification of Breeze Trustees Limited as a person with significant control on 2025-03-13

View Document

03/12/243 December 2024 Confirmation statement made on 2024-11-30 with updates

View Document

24/10/2424 October 2024 Appointment of Secretarial Services Ltd as a director on 2024-08-03

View Document

09/10/249 October 2024 Confirmation statement made on 2024-09-21 with updates

View Document

09/08/249 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

24/11/2324 November 2023 Termination of appointment of John Simon Gold as a secretary on 2023-10-17

View Document

24/11/2324 November 2023 Termination of appointment of John Simon Gold as a director on 2023-10-17

View Document

24/11/2324 November 2023 Appointment of Secretarial Services Ltd as a secretary on 2023-10-31

View Document

02/11/232 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/10/2311 October 2023 Resolutions

View Document

11/10/2311 October 2023 Particulars of variation of rights attached to shares

View Document

11/10/2311 October 2023 Change of share class name or designation

View Document

11/10/2311 October 2023 Memorandum and Articles of Association

View Document

11/10/2311 October 2023 Resolutions

View Document

11/10/2311 October 2023 Resolutions

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-09-21 with updates

View Document

12/10/2212 October 2022 Accounts for a small company made up to 2022-03-31

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-21 with updates

View Document

14/07/2114 July 2021 Audited abridged accounts made up to 2021-03-31

View Document

21/09/2021 September 2020 CONFIRMATION STATEMENT MADE ON 21/09/20, NO UPDATES

View Document

29/07/2029 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, NO UPDATES

View Document

02/09/192 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES

View Document

12/07/1812 July 2018 31/03/18 AUDITED ABRIDGED

View Document

26/09/1726 September 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

20/09/1620 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

21/09/1521 September 2015 Annual return made up to 21 September 2015 with full list of shareholders

View Document

27/07/1527 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

26/09/1426 September 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

08/09/148 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

28/10/1328 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

14/10/1314 October 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

21/09/1221 September 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

10/08/1210 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/11/113 November 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

26/09/1126 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

23/09/1023 September 2010 Annual return made up to 21 September 2010 with full list of shareholders

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SIMON GOLD / 21/09/2010

View Document

23/09/1023 September 2010 SECRETARY'S CHANGE OF PARTICULARS / JOHN SIMON GOLD / 21/09/2010

View Document

14/09/1014 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

26/11/0926 November 2009 Annual return made up to 21 September 2009 with full list of shareholders

View Document

26/08/0926 August 2009 GBP NC 250000/10000 14/08/09

View Document

26/08/0926 August 2009 DEC ALREADY ADJUSTED 14/08/2009

View Document

18/08/0918 August 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

22/09/0822 September 2008 RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

02/01/082 January 2008 RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

27/09/0627 September 2006 RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

26/09/0526 September 2005 RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

24/09/0424 September 2004 RETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

03/10/033 October 2003 RETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS

View Document

06/09/036 September 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

07/03/037 March 2003 REGISTERED OFFICE CHANGED ON 07/03/03 FROM: 1-2 FAULKNERS ALLEY COWCROSS STREET LONDON EC1M 6DD

View Document

13/02/0313 February 2003 NEW SECRETARY APPOINTED

View Document

13/02/0313 February 2003 SECRETARY RESIGNED

View Document

29/01/0329 January 2003 NEW DIRECTOR APPOINTED

View Document

26/09/0226 September 2002 RETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS

View Document

17/07/0217 July 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

27/09/0127 September 2001 RETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

07/03/017 March 2001 £ IC 120100/100 28/02/01 £ SR 120000@1=120000

View Document

06/10/006 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

27/09/0027 September 2000 RETURN MADE UP TO 21/09/00; FULL LIST OF MEMBERS

View Document

07/02/007 February 2000 DIRECTOR RESIGNED

View Document

06/12/996 December 1999 £ IC 220100/120100 30/11/99 £ SR 100000@1=100000

View Document

02/11/992 November 1999 AMENDED FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

27/09/9927 September 1999 RETURN MADE UP TO 21/09/99; NO CHANGE OF MEMBERS

View Document

11/08/9911 August 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

05/10/985 October 1998 RETURN MADE UP TO 21/09/98; FULL LIST OF MEMBERS

View Document

28/09/9828 September 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

22/04/9822 April 1998 SHARES AGREEMENT OTC

View Document

06/04/986 April 1998 NC INC ALREADY ADJUSTED 31/03/98

View Document

06/04/986 April 1998 ADOPT MEM AND ARTS 31/03/98

View Document

06/04/986 April 1998 £ NC 100/250000 31/03/98

View Document

06/04/986 April 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/03/98

View Document

02/10/972 October 1997 RETURN MADE UP TO 21/09/97; FULL LIST OF MEMBERS

View Document

26/08/9726 August 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

06/07/976 July 1997 AUDITOR'S RESIGNATION

View Document

19/06/9719 June 1997 REGISTERED OFFICE CHANGED ON 19/06/97 FROM: 509 CRANBROOK ROAD, GANTS HILL, ILFORD, ESSEX IG2 6ER

View Document

03/02/973 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

25/09/9625 September 1996 RETURN MADE UP TO 21/09/96; FULL LIST OF MEMBERS

View Document

18/09/9618 September 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/07/965 July 1996 NEW DIRECTOR APPOINTED

View Document

31/01/9631 January 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

27/09/9527 September 1995 RETURN MADE UP TO 21/09/95; NO CHANGE OF MEMBERS

View Document

25/01/9525 January 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

27/09/9427 September 1994 RETURN MADE UP TO 21/09/94; NO CHANGE OF MEMBERS

View Document

04/02/944 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

04/02/944 February 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

04/10/934 October 1993 RETURN MADE UP TO 21/09/93; FULL LIST OF MEMBERS

View Document

13/07/9313 July 1993 SECRETARY'S PARTICULARS CHANGED

View Document

05/03/935 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/01/9318 January 1993 DIRECTOR RESIGNED

View Document

22/12/9222 December 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

22/12/9222 December 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/92

View Document

30/09/9230 September 1992 RETURN MADE UP TO 21/09/92; NO CHANGE OF MEMBERS

View Document

09/03/929 March 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

02/10/912 October 1991 RETURN MADE UP TO 21/09/91; NO CHANGE OF MEMBERS

View Document

10/07/9110 July 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

19/09/9019 September 1990 RETURN MADE UP TO 21/09/90; FULL LIST OF MEMBERS

View Document

13/09/9013 September 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

14/04/8914 April 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

14/04/8914 April 1989 RETURN MADE UP TO 22/04/89; FULL LIST OF MEMBERS

View Document

14/04/8914 April 1989 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

14/04/8914 April 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

29/04/8729 April 1987 RETURN MADE UP TO 25/02/87; FULL LIST OF MEMBERS

View Document

16/02/8716 February 1987 FULL ACCOUNTS MADE UP TO 31/03/86

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