RADIX NETWORKS LIMITED

Company Documents

DateDescription
15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

07/05/247 May 2024 Compulsory strike-off action has been discontinued

View Document

07/05/247 May 2024 Compulsory strike-off action has been discontinued

View Document

05/05/245 May 2024 Confirmation statement made on 2023-03-31 with no updates

View Document

05/05/245 May 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

05/05/245 May 2024 Accounts for a dormant company made up to 2022-09-30

View Document

07/07/237 July 2023 Compulsory strike-off action has been suspended

View Document

07/07/237 July 2023 Compulsory strike-off action has been suspended

View Document

20/06/2320 June 2023 First Gazette notice for compulsory strike-off

View Document

20/06/2320 June 2023 First Gazette notice for compulsory strike-off

View Document

18/02/2318 February 2023 Registered office address changed from 3 Richmond Lane Kingswood Hull HU7 3AE to 53 Weighton Grove Hull HU6 8nd on 2023-02-18

View Document

12/02/2312 February 2023 Secretary's details changed for Mr Alexander Peter James Grundy on 2023-02-12

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

01/06/211 June 2021 CONFIRMATION STATEMENT MADE ON 31/03/21, NO UPDATES

View Document

01/06/211 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20

View Document

09/12/209 December 2020 DISS40 (DISS40(SOAD))

View Document

08/12/208 December 2020 FIRST GAZETTE

View Document

02/12/202 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/07/2026 July 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

24/10/1924 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY SIMON KEMP

View Document

17/10/1917 October 2019 COMPANY RESTORED ON 17/10/2019

View Document

17/10/1917 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

17/10/1917 October 2019 REGISTERED OFFICE CHANGED ON 17/10/2019 FROM C/O EZI TAX ACCOUNTANTS SUITE 27 LIGHTSTREAM STADIUM PRESTON ROAD HULL HU9 5HE ENGLAND

View Document

17/10/1917 October 2019 Annual return made up to 2 March 2016 with full list of shareholders

View Document

17/10/1917 October 2019 Annual return made up to 11 September 2014 with full list of shareholders

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

03/09/193 September 2019 STRUCK OFF AND DISSOLVED

View Document

06/07/196 July 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

18/06/1918 June 2019 FIRST GAZETTE

View Document

25/10/1825 October 2018 DISS40 (DISS40(SOAD))

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

24/10/1824 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

11/07/1811 July 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

19/06/1819 June 2018 FIRST GAZETTE

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

27/07/1727 July 2017 DISS40 (DISS40(SOAD))

View Document

26/07/1726 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

08/07/178 July 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

20/06/1720 June 2017 FIRST GAZETTE

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

03/08/163 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

01/04/161 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 REGISTERED OFFICE CHANGED ON 31/03/2016 FROM, 53 WEIGHTON GROVE, HULL, HU6 8ND

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

27/07/1527 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

04/03/154 March 2015 DISS40 (DISS40(SOAD))

View Document

03/03/153 March 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

02/03/152 March 2015 REGISTERED OFFICE CHANGED ON 02/03/2015 FROM, 2 VIKING CLOSE, WILLERBY, EAST YORKSHIRE, HU10 6DZ, UNITED KINGDOM

View Document

02/03/152 March 2015 REGISTERED OFFICE CHANGED ON 02/03/2015 FROM, 53 WEIGHTON GROVE, HULL, HU6 8ND, ENGLAND

View Document

13/01/1513 January 2015 FIRST GAZETTE

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

11/09/1311 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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