RADCOM (TECHNOLOGIES) LIMITED - CWMBRAN


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-01-11 View Report
Officers. Appointment date: 2023-10-01. Officer name: Mr Timothy James Hawkins. 2023-10-10 View Report
Officers. Appointment date: 2023-10-01. Officer name: Mr Timothy James Hawkins. 2023-10-04 View Report
Accounts. Accounts type dormant. 2023-07-24 View Report
Officers. Termination date: 2023-07-07. Officer name: Gavin David Orr. 2023-07-07 View Report
Officers. Termination date: 2023-07-07. Officer name: Gavin David Orr. 2023-07-07 View Report
Officers. Officer name: Mr Michael Daniel Tennant. Appointment date: 2023-07-07. 2023-07-07 View Report
Officers. Officer name: Michael John Bolton. Termination date: 2023-04-04. 2023-04-05 View Report
Officers. Appointment date: 2023-04-04. Officer name: Mrs Kelly Marie Macfarlane. 2023-04-04 View Report
Accounts. Accounts type dormant. 2023-01-12 View Report
Confirmation statement. Statement with no updates. 2023-01-04 View Report
Confirmation statement. Statement with no updates. 2022-01-06 View Report
Officers. Officer name: Robert Peter Fish. Termination date: 2021-10-31. 2021-12-02 View Report
Accounts. Accounts type dormant. 2021-09-21 View Report
Confirmation statement. Statement with no updates. 2021-01-06 View Report
Accounts. Accounts type dormant. 2020-09-16 View Report
Confirmation statement. Statement with no updates. 2020-01-02 View Report
Accounts. Accounts type dormant. 2019-10-07 View Report
Confirmation statement. Statement with no updates. 2019-01-03 View Report
Accounts. Accounts type dormant. 2018-11-16 View Report
Confirmation statement. Statement with no updates. 2018-01-02 View Report
Accounts. Accounts type dormant. 2017-12-05 View Report
Confirmation statement. Statement with updates. 2017-01-04 View Report
Accounts. Accounts type dormant. 2016-09-26 View Report
Annual return. With made up date full list shareholders. 2016-01-04 View Report
Address. New address: Ty Coch House Llantarnam Park Way Cwmbran Gwent NP44 3AW. 2016-01-04 View Report
Accounts. Accounts type dormant. 2015-09-25 View Report
Mortgage. Charge number: 3. 2015-02-03 View Report
Annual return. With made up date full list shareholders. 2015-01-12 View Report
Accounts. Accounts type dormant. 2015-01-09 View Report
Annual return. With made up date full list shareholders. 2014-01-08 View Report
Address. Change date: 2014-01-08. Old address: Sentry House 10 Romsey Industrial Park Greatbridge Road, Romsey Hampshire SO51 0HR. 2014-01-08 View Report
Accounts. Accounts type dormant. 2013-08-22 View Report
Annual return. With made up date full list shareholders. 2013-02-12 View Report
Officers. Change date: 2013-01-28. Officer name: Mr Robert Peter Fish. 2013-02-12 View Report
Accounts. Accounts type dormant. 2012-08-01 View Report
Annual return. With made up date full list shareholders. 2012-01-09 View Report
Accounts. Accounts type dormant. 2011-08-08 View Report
Annual return. With made up date full list shareholders. 2011-01-05 View Report
Address. Old address: C/O Palmer Environmental Ltd. Ty Coch House Llantarnam Park Way Llantarnam Industrial Park Cwmbran Gwent NP44 3AW Wales. 2011-01-04 View Report
Officers. Change date: 2011-01-04. Officer name: Robert Fish. 2011-01-04 View Report
Accounts. Accounts type full. 2010-10-07 View Report
Annual return. With made up date full list shareholders. 2010-01-18 View Report
Address. Move registers to sail company. 2010-01-18 View Report
Address. Change sail address company. 2010-01-18 View Report
Officers. Change date: 2010-01-18. Officer name: Robert Fish. 2010-01-18 View Report
Officers. Officer name: Mr Michael John Bolton. Change date: 2010-01-18. 2010-01-18 View Report
Officers. Change date: 2010-01-18. Officer name: Mr Gavin David Orr. 2010-01-18 View Report
Accounts. Accounts type full. 2009-10-07 View Report
Annual return. Legacy. 2009-03-19 View Report