About

Registered Number: 06508826
Date of Incorporation: 19/02/2008 (17 years and 1 month ago)
Company Status: Active
Registered Address: Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, TN39 5ES,

 

Radpharm Management Ltd was registered on 19 February 2008 with its registered office in East Sussex, it has a status of "Active". Radia, Sapna, Radia, Shammi Chandrakant are listed as the directors of Radpharm Management Ltd. We don't currently know the number of employees at Radpharm Management Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RADIA, Sapna 19 February 2008 - 1
RADIA, Shammi Chandrakant 19 February 2008 - 1

Filing History

Document Type Date
AA - Annual Accounts 10 September 2020
PSC04 - N/A 23 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 19 February 2020
AA - Annual Accounts 14 August 2019
CS01 - N/A 07 March 2019
MR04 - N/A 26 February 2019
MR01 - N/A 23 February 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 05 April 2018
PSC01 - N/A 05 April 2018
PSC01 - N/A 05 April 2018
AA - Annual Accounts 22 September 2017
CS01 - N/A 21 February 2017
CH01 - Change of particulars for director 21 February 2017
CH03 - Change of particulars for secretary 21 February 2017
CH01 - Change of particulars for director 21 February 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 19 February 2016
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 19 February 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 20 February 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 21 February 2013
AA - Annual Accounts 16 August 2012
AR01 - Annual Return 29 February 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 22 February 2011
AA - Annual Accounts 05 August 2010
AR01 - Annual Return 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
AA - Annual Accounts 10 September 2009
363a - Annual Return 06 March 2009
288c - Notice of change of directors or secretaries or in their particulars 06 March 2009
RESOLUTIONS - N/A 27 May 2008
395 - Particulars of a mortgage or charge 26 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 April 2008
225 - Change of Accounting Reference Date 08 March 2008
288a - Notice of appointment of directors or secretaries 08 March 2008
288a - Notice of appointment of directors or secretaries 08 March 2008
288b - Notice of resignation of directors or secretaries 19 February 2008
288b - Notice of resignation of directors or secretaries 19 February 2008
NEWINC - New incorporation documents 19 February 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 February 2019 Outstanding

N/A

Debenture 23 April 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.