RADIANT HOLIDAYS LIMITED

07264238
SUITE 430 LINEN HALL,162 - 168 REGENT STREET LONDON ENGLAND W1B 5TG

Documents

Documents
Date Category Description Pages
05 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jun 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
26 Feb 2024 accounts Annual Accounts 2 Buy now
23 Jun 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jul 2022 accounts Annual Accounts 2 Buy now
01 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Sep 2021 officers Change of particulars for director (Dr Shakeel Ahmad Kunwar) 2 Buy now
03 Sep 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
31 Aug 2021 accounts Annual Accounts 2 Buy now
01 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Mar 2021 accounts Annual Accounts 2 Buy now
01 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Feb 2020 accounts Annual Accounts 2 Buy now
20 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Feb 2019 accounts Annual Accounts 2 Buy now
11 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Feb 2018 accounts Annual Accounts 2 Buy now
07 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Feb 2017 accounts Annual Accounts 2 Buy now
28 Sep 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
27 Sep 2016 annual-return Annual Return 6 Buy now
23 Aug 2016 gazette Gazette Notice Compulsory 1 Buy now
29 Feb 2016 accounts Annual Accounts 2 Buy now
01 Jun 2015 annual-return Annual Return 3 Buy now
26 Feb 2015 accounts Annual Accounts 2 Buy now
03 Jul 2014 annual-return Annual Return 3 Buy now
10 Feb 2014 accounts Annual Accounts 2 Buy now
28 Jun 2013 annual-return Annual Return 3 Buy now
25 Feb 2013 accounts Annual Accounts 2 Buy now
07 Aug 2012 annual-return Annual Return 3 Buy now
07 Aug 2012 officers Termination of appointment of director (Moti Chandra) 1 Buy now
09 Jul 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Feb 2012 accounts Annual Accounts 2 Buy now
01 Sep 2011 annual-return Annual Return 6 Buy now
01 Sep 2011 officers Termination of appointment of director (Moti Chandara) 1 Buy now
01 Sep 2011 officers Termination of appointment of director (Shakeel Kunwar) 1 Buy now
10 Jun 2010 officers Appointment of director (Doctor Shakeel Ahmad Kunwar) 3 Buy now
28 May 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
28 May 2010 officers Appointment of director (Moti Lal Chandra) 3 Buy now
28 May 2010 officers Termination of appointment of secretary (Camco Solutions Limited) 2 Buy now
27 May 2010 officers Appointment of director (Dr Shakeel Ahmad Kunwar) 2 Buy now
27 May 2010 officers Appointment of director (Mr Moti Lal Chandara) 2 Buy now
27 May 2010 officers Termination of appointment of director (John Sutton) 1 Buy now
25 May 2010 incorporation Incorporation Company 20 Buy now