Advanced company searchLink opens in new window

ICHCA INTERNATIONAL LIMITED

Company number 04450611

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Sep 2021 CH01 Director's details changed for Mr Philip Martin Green on 15 September 2021
07 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
17 Jun 2021 CS01 Confirmation statement made on 29 May 2021 with no updates
22 Mar 2021 AP01 Appointment of Mr Philip Martin Green as a director on 18 March 2021
19 Feb 2021 AP01 Appointment of Mrs Ruth Gallagher as a director on 7 August 2020
19 Feb 2021 AP01 Appointment of Mr Peter Lahay as a director on 9 June 2020
08 Sep 2020 AD01 Registered office address changed from Hermes House St. Johns Road Tunbridge Wells Kent TN4 9UZ England to F15 the Bloc 38 Springfield Way Anlaby Hull E. Yorks HU10 6RJ on 8 September 2020
02 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
08 Jun 2020 CS01 Confirmation statement made on 29 May 2020 with no updates
08 Jun 2020 PSC08 Notification of a person with significant control statement
08 Jun 2020 PSC07 Cessation of David Albert Wilson as a person with significant control on 6 April 2020
08 Jun 2020 TM01 Termination of appointment of Chris Grahame Welsh as a director on 6 April 2020
08 Jun 2020 TM01 Termination of appointment of David Albert Wilson as a director on 6 April 2020
08 Jun 2020 TM01 Termination of appointment of Peter Wilkinson as a director on 6 April 2020
08 Jun 2020 AP01 Appointment of Mr James Edward Hookham as a director on 6 April 2020
15 May 2020 AP01 Appointment of Mr Richard William Arthur Brough as a director on 14 May 2020
27 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
13 Jun 2019 CS01 Confirmation statement made on 29 May 2019 with no updates
14 May 2019 AD01 Registered office address changed from F15 the Bloc 38 Springfield Way Anlaby Hull E. Yorks HU10 6RJ United Kingdom to Hermes House St. Johns Road Tunbridge Wells Kent TN4 9UZ on 14 May 2019
18 Mar 2019 TM01 Termination of appointment of Wouter De Gier as a director on 15 March 2019
30 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
22 Jun 2018 AP01 Appointment of Mr Jason Shane Pratt as a director on 8 May 2018
20 Jun 2018 CH01 Director's details changed for Mr. David Albert Wilson on 20 June 2018
20 Jun 2018 CH01 Director's details changed for Mr. Hiroshi Ueda on 20 June 2018
20 Jun 2018 CH01 Director's details changed for Mr Peter Wilkinson on 20 June 2018