About

Registered Number: 02059202
Date of Incorporation: 29/09/1986 (37 years and 6 months ago)
Company Status: Active
Registered Address: Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, TN39 5ES,

 

Established in 1986, Radpharm Ltd has its registered office in Bexhill in East Sussex, it has a status of "Active". The companies directors are listed as Radia, Chandrakant Kantilal, Radia, Sunil Chandrakant in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RADIA, Chandrakant Kantilal 08 April 1991 31 March 1994 1
RADIA, Sunil Chandrakant N/A 31 December 2007 1

Filing History

Document Type Date
AA - Annual Accounts 10 September 2020
CS01 - N/A 01 September 2020
PSC07 - N/A 01 September 2020
PSC07 - N/A 01 September 2020
PSC05 - N/A 13 August 2020
PSC04 - N/A 20 March 2020
PSC04 - N/A 20 March 2020
CH03 - Change of particulars for secretary 20 March 2020
CH01 - Change of particulars for director 20 March 2020
CH01 - Change of particulars for director 20 March 2020
AD01 - Change of registered office address 20 March 2020
CS01 - N/A 02 September 2019
AA - Annual Accounts 14 August 2019
AA - Annual Accounts 28 September 2018
PSC05 - N/A 13 September 2018
CS01 - N/A 13 September 2018
PSC04 - N/A 11 September 2018
PSC04 - N/A 11 September 2018
CS01 - N/A 12 October 2017
AA - Annual Accounts 22 September 2017
CS01 - N/A 03 April 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 21 April 2016
CH03 - Change of particulars for secretary 21 April 2016
CH01 - Change of particulars for director 21 April 2016
CH01 - Change of particulars for director 21 April 2016
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 01 April 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 28 March 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 11 April 2013
AA - Annual Accounts 16 August 2012
AR01 - Annual Return 28 March 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 05 August 2010
AR01 - Annual Return 31 March 2010
AA - Annual Accounts 10 September 2009
363a - Annual Return 14 April 2009
287 - Change in situation or address of Registered Office 09 April 2009
363a - Annual Return 30 July 2008
288c - Notice of change of directors or secretaries or in their particulars 29 July 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 23 June 2008
RESOLUTIONS - N/A 27 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 May 2008
395 - Particulars of a mortgage or charge 06 May 2008
395 - Particulars of a mortgage or charge 29 April 2008
395 - Particulars of a mortgage or charge 29 April 2008
395 - Particulars of a mortgage or charge 26 April 2008
AA - Annual Accounts 18 April 2008
288a - Notice of appointment of directors or secretaries 17 March 2008
288b - Notice of resignation of directors or secretaries 13 March 2008
AA - Annual Accounts 01 June 2007
363a - Annual Return 04 April 2007
AA - Annual Accounts 16 October 2006
363a - Annual Return 04 April 2006
AA - Annual Accounts 28 October 2005
363a - Annual Return 11 April 2005
288c - Notice of change of directors or secretaries or in their particulars 11 April 2005
AA - Annual Accounts 29 October 2004
363a - Annual Return 27 March 2004
AA - Annual Accounts 04 November 2003
363a - Annual Return 02 April 2003
AA - Annual Accounts 01 November 2002
363a - Annual Return 03 April 2002
AA - Annual Accounts 17 October 2001
363a - Annual Return 20 April 2001
363(190) - N/A 20 April 2001
AA - Annual Accounts 31 October 2000
363a - Annual Return 30 March 2000
AA - Annual Accounts 02 July 1999
363a - Annual Return 08 April 1999
AA - Annual Accounts 07 October 1998
363a - Annual Return 07 May 1998
AA - Annual Accounts 31 October 1997
363s - Annual Return 23 April 1997
AA - Annual Accounts 03 November 1996
363s - Annual Return 02 April 1996
AA - Annual Accounts 02 November 1995
363s - Annual Return 27 March 1995
288 - N/A 30 January 1995
AA - Annual Accounts 02 November 1994
363s - Annual Return 28 April 1994
AA - Annual Accounts 09 November 1993
363s - Annual Return 11 May 1993
AA - Annual Accounts 07 November 1992
AA - Annual Accounts 26 June 1992
363s - Annual Return 22 May 1992
AA - Annual Accounts 11 July 1991
288 - N/A 03 June 1991
363a - Annual Return 28 May 1991
395 - Particulars of a mortgage or charge 15 May 1991
363 - Annual Return 27 April 1990
AA - Annual Accounts 27 April 1990
363 - Annual Return 24 October 1989
RESOLUTIONS - N/A 09 February 1989
AA - Annual Accounts 09 February 1989
363 - Annual Return 19 December 1988
PUC 2 - N/A 09 March 1988
288 - N/A 10 February 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 15 January 1988
287 - Change in situation or address of Registered Office 22 October 1986
288 - N/A 22 October 1986
CERTNM - Change of name certificate 15 October 1986
CERTINC - N/A 29 September 1986
NEWINC - New incorporation documents 29 September 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 23 April 2008 Outstanding

N/A

Legal charge 23 April 2008 Outstanding

N/A

Debenture 23 April 2008 Outstanding

N/A

Mortgage debenture 06 May 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.