RADIX FOUNDATION
Company Documents
Date | Description |
---|---|
29/04/2529 April 2025 | Final Gazette dissolved via compulsory strike-off |
29/04/2529 April 2025 | Final Gazette dissolved via compulsory strike-off |
19/02/2519 February 2025 | Termination of appointment of Piers Shrewsbury Wedgwood Ridyard as a director on 2025-01-31 |
19/02/2519 February 2025 | Cessation of Piers Shrewsbury Wedgwood Ridyard as a person with significant control on 2025-01-31 |
19/02/2519 February 2025 | Termination of appointment of Godfrey John Cromwell as a director on 2024-01-31 |
04/02/254 February 2025 | First Gazette notice for compulsory strike-off |
04/02/254 February 2025 | First Gazette notice for compulsory strike-off |
18/12/2418 December 2024 | |
18/12/2418 December 2024 | |
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 |
18/12/2418 December 2024 | |
18/12/2418 December 2024 | |
18/12/2418 December 2024 | |
18/12/2418 December 2024 | |
03/12/243 December 2024 | Total exemption full accounts made up to 2023-12-31 |
01/03/241 March 2024 | Appointment of Ms Lindsey Tan Lim as a director on 2023-10-26 |
16/02/2416 February 2024 | Appointment of Lord Godfrey John Cromwell as a director on 2023-10-26 |
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 |
12/10/2312 October 2023 | Total exemption full accounts made up to 2022-12-31 |
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 |
25/07/2325 July 2023 | Confirmation statement made on 2023-07-15 with no updates |
15/04/2315 April 2023 | Previous accounting period extended from 2022-07-31 to 2022-12-31 |
02/03/222 March 2022 | Change of details for Mr Piers Shrewsbury Wedgwood Ridyard as a person with significant control on 2021-11-10 |
28/02/2228 February 2022 | Director's details changed for Mr Piers Shrewsbury Wedgwood Ridyard on 2021-11-10 |
21/02/2221 February 2022 | Change of details for Mr Piers Shrewsbury Wedgwood Ridyard as a person with significant control on 2022-02-21 |
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 |
15/07/2115 July 2021 | Confirmation statement made on 2021-07-15 with no updates |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
28/07/2028 July 2020 | CONFIRMATION STATEMENT MADE ON 15/07/20, WITH UPDATES |
28/07/2028 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR PIERS SHREWSBURY WEDGWOOD RIDYARD / 04/06/2020 |
28/07/2028 July 2020 | PSC'S CHANGE OF PARTICULARS / MR PIERS SHREWSBURY WEDGWOOD RIDYARD / 01/06/2020 |
04/06/204 June 2020 | REGISTERED OFFICE CHANGED ON 04/06/2020 FROM WEWORK 4TH FLOOR 8 DEVONSHIRE SQUARE LONDON EC2M 4PL |
14/08/1914 August 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL PATRICK HUGHES |
14/08/1914 August 2019 | DIRECTOR APPOINTED MR. DANIEL PATRICK HUGHES |
16/07/1916 July 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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