RADIX GDC LLP

Company Documents

DateDescription
08/04/228 April 2022 Application to strike the limited liability partnership off the register

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-28 with no updates

View Document

18/01/2218 January 2022 Registered office address changed from Senna Building Gorsuch Place London E2 8JF United Kingdom to 8-12 New Bridge Street London EC4V 6AL on 2022-01-18

View Document

03/11/213 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

01/11/211 November 2021 Registered office address changed from 115 Mare Street London E8 4RU United Kingdom to Senna Building Gorsuch Place London E2 8JF on 2021-11-01

View Document

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

View Accounts

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

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

View Accounts

23/09/1923 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

25/04/1825 April 2018 REGISTERED OFFICE CHANGED ON 25/04/2018 FROM 60 CANNON STREET LONDON EC4N 6NP

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES

View Document

09/01/189 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

07/12/167 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/04/164 April 2016 ANNUAL RETURN MADE UP TO 28/03/16

View Document

09/01/169 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/04/1524 April 2015 ANNUAL RETURN MADE UP TO 28/03/15

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/09/1411 September 2014 APPOINTMENT TERMINATED, LLP MEMBER IMEX EXECUTIVE, LTD.

View Document

11/09/1411 September 2014 CORPORATE LLP MEMBER APPOINTED ENPG DISTRIBUTIONS LTD.

View Document

11/09/1411 September 2014 CORPORATE LLP MEMBER APPOINTED TEG INVESTMENTS LTD.

View Document

11/09/1411 September 2014 APPOINTMENT TERMINATED, LLP MEMBER CLS SECRETARIES, LTD.

View Document

25/04/1425 April 2014 ANNUAL RETURN MADE UP TO 28/03/14

View Document

05/01/145 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/03/1328 March 2013 ANNUAL RETURN MADE UP TO 28/03/13

View Document

01/10/121 October 2012 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / CLS SECRETARIES LTD / 01/10/2012

View Document

01/10/121 October 2012 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / IMEX EXECUTIVE LTD / 01/10/2012

View Document

12/07/1212 July 2012 COMPANY NAME CHANGED NIVERO INVESTMENTS LLP CERTIFICATE ISSUED ON 12/07/12

View Document

28/03/1228 March 2012 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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