RADIX TECHNOLOGY LTD

Company Documents

DateDescription
25/01/2525 January 2025 Final Gazette dissolved following liquidation

View Document

25/01/2525 January 2025 Final Gazette dissolved following liquidation

View Document

25/10/2425 October 2024 Return of final meeting in a creditors' voluntary winding up

View Document

18/12/2318 December 2023 Liquidators' statement of receipts and payments to 2023-11-22

View Document

20/04/2320 April 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

05/12/225 December 2022 Registered office address changed from Unit 7 Building 9 Tameside Business Park Windmill Lane Denton Manchester M34 3QS England to 49 Duke Street Darlington County Durham DL3 7SD on 2022-12-05

View Document

02/12/222 December 2022 Resolutions

View Document

02/12/222 December 2022 Resolutions

View Document

02/12/222 December 2022 Appointment of a voluntary liquidator

View Document

02/12/222 December 2022 Statement of affairs

View Document

26/10/2226 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

12/10/2112 October 2021 Micro company accounts made up to 2021-01-28

View Document

30/06/2130 June 2021 Compulsory strike-off action has been discontinued

View Document

30/06/2130 June 2021 Compulsory strike-off action has been discontinued

View Document

29/06/2129 June 2021 Micro company accounts made up to 2020-01-31

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

28/01/2128 January 2021 Annual accounts for year ending 28 Jan 2021

View Accounts

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/01/19

View Document

07/04/207 April 2020 DISS40 (DISS40(SOAD))

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

31/03/2031 March 2020 FIRST GAZETTE

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/10/1930 October 2019 PREVSHO FROM 30/01/2019 TO 29/01/2019

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

25/03/1925 March 2019 REGISTERED OFFICE CHANGED ON 25/03/2019 FROM UNIT 1, BUILDING 4 TAMESIDE BUSINESS PARK WINDMILL LANE DENTON MANCHESTER M34 3QS ENGLAND

View Document

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/01/18

View Document

29/01/1929 January 2019 Annual accounts for year ending 29 Jan 2019

View Accounts

31/10/1831 October 2018 PREVSHO FROM 31/01/2018 TO 30/01/2018

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

27/02/1827 February 2018 REGISTERED OFFICE CHANGED ON 27/02/2018 FROM 6 TAMESIDE BUSINESS PARK, WINDMILL LANE DENTON MANCHESTER M34 3QS ENGLAND

View Document

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

01/04/171 April 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

24/10/1624 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

08/06/168 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / IMRAN JAVAID / 01/06/2016

View Document

08/06/168 June 2016 REGISTERED OFFICE CHANGED ON 08/06/2016 FROM 14 BALMORAL DRIVE DENTON MANCHESTER LANCASHIRE M34 2JU

View Document

19/04/1619 April 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

23/10/1523 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

08/04/158 April 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

08/10/148 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

02/05/142 May 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

07/11/137 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

20/05/1320 May 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

27/03/1327 March 2013 REGISTERED OFFICE CHANGED ON 27/03/2013 FROM 13 WHITES ROW LONDON E1 7NF UNITED KINGDOM

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

01/03/121 March 2012 CURRSHO FROM 28/02/2013 TO 31/01/2013

View Document

20/02/1220 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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