About

Registered Number: 06492473
Date of Incorporation: 04/02/2008 (16 years and 2 months ago)
Company Status: Active
Registered Address: The Printworks, 7 Blake Mews, Kew, London, TW9 3GA,

 

Based in Kew, Radical Departures Holdings Ltd was registered on 04 February 2008. Currently we aren't aware of the number of employees at the the company. There are no directors listed for this business at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 24 February 2020
AA - Annual Accounts 22 August 2019
CS01 - N/A 20 February 2019
AA - Annual Accounts 07 November 2018
CS01 - N/A 28 February 2018
MR01 - N/A 20 February 2018
PSC02 - N/A 06 February 2018
PSC07 - N/A 06 February 2018
TM01 - Termination of appointment of director 06 February 2018
TM02 - Termination of appointment of secretary 06 February 2018
AD01 - Change of registered office address 10 November 2017
AA - Annual Accounts 19 October 2017
CS01 - N/A 23 February 2017
AA - Annual Accounts 11 August 2016
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 16 October 2015
AR01 - Annual Return 04 March 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 19 March 2014
CH01 - Change of particulars for director 19 March 2014
AA - Annual Accounts 18 November 2013
AR01 - Annual Return 20 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 October 2012
AA - Annual Accounts 15 October 2012
AR01 - Annual Return 06 March 2012
AP01 - Appointment of director 07 February 2012
RESOLUTIONS - N/A 05 January 2012
SH01 - Return of Allotment of shares 05 January 2012
SH08 - Notice of name or other designation of class of shares 05 January 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 05 January 2012
AA - Annual Accounts 11 October 2011
AR01 - Annual Return 07 March 2011
AP01 - Appointment of director 04 March 2011
AA - Annual Accounts 05 November 2010
AR01 - Annual Return 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH03 - Change of particulars for secretary 04 March 2010
AA - Annual Accounts 25 November 2009
363a - Annual Return 28 May 2009
287 - Change in situation or address of Registered Office 11 May 2009
225 - Change of Accounting Reference Date 11 May 2009
395 - Particulars of a mortgage or charge 23 July 2008
288b - Notice of resignation of directors or secretaries 01 April 2008
288b - Notice of resignation of directors or secretaries 01 April 2008
288a - Notice of appointment of directors or secretaries 01 April 2008
288a - Notice of appointment of directors or secretaries 01 April 2008
CERTNM - Change of name certificate 26 March 2008
NEWINC - New incorporation documents 04 February 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 January 2018 Outstanding

N/A

Debenture 07 July 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.