Advanced company searchLink opens in new window

RADIX CAPITAL LIMITED

Company number 09352818

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Mar 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jan 2024 GAZ1(A) First Gazette notice for voluntary strike-off
21 Dec 2023 DS01 Application to strike the company off the register
05 Apr 2023 AA Full accounts made up to 31 December 2022
23 Dec 2022 CS01 Confirmation statement made on 12 December 2022 with no updates
26 Apr 2022 AA Full accounts made up to 31 December 2021
07 Jan 2022 AA Full accounts made up to 31 December 2020
16 Dec 2021 CS01 Confirmation statement made on 12 December 2021 with no updates
08 Jul 2021 TM01 Termination of appointment of Neil Thacker Maclachlan as a director on 8 July 2021
08 Jul 2021 AP01 Appointment of Mr Michael George Dack as a director on 8 July 2021
15 Mar 2021 AA Full accounts made up to 31 December 2019
18 Jan 2021 CS01 Confirmation statement made on 12 December 2020 with no updates
13 Dec 2019 CS01 Confirmation statement made on 12 December 2019 with no updates
13 Nov 2019 TM02 Termination of appointment of Ross Ainger as a secretary on 31 October 2019
03 Oct 2019 AA Full accounts made up to 31 December 2018
21 Dec 2018 CS01 Confirmation statement made on 12 December 2018 with no updates
01 Oct 2018 AA Full accounts made up to 31 December 2017
27 Jul 2018 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mr charles cannon-brookes
15 Dec 2017 CS01 Confirmation statement made on 12 December 2017 with no updates
20 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
04 May 2017 AP01 Appointment of Mr Neil Thacker Maclachlan as a director on 4 May 2017
04 May 2017 AD01 Registered office address changed from 47-48 Piccadilly London W1J 0DT England to 1st Floor 47-48 Piccadilly London W1J 0DT on 4 May 2017
04 May 2017 TM01 Termination of appointment of Malcolm Alec Burne as a director on 4 May 2017
04 May 2017 AD01 Registered office address changed from New Liverpool House 15 Eldon Street London EC2M 7LD England to 47-48 Piccadilly London W1J 0DT on 4 May 2017
28 Feb 2017 CS01 Confirmation statement made on 12 December 2016 with updates