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)
20 Jun 2018 CH01 Director's details changed for Mr John O'reilly Beckett on 19 June 2018
20 Jun 2018 CH01 Director's details changed for Ms Sallie Louise Strang on 19 June 2018
20 Jun 2018 AD01 Registered office address changed from C/O Majors Ltd. Chartered Accountants Merchants Warehouse 8 King Street Trinity Square Hull East Riding of Yorkshire HU1 2JJ to F15 the Bloc 38 Springfield Way Anlaby Hull E. Yorks HU10 6RJ on 20 June 2018
10 Jun 2018 AP01 Appointment of Mr Wouter De Gier as a director on 8 May 2018
06 Jun 2018 CS01 Confirmation statement made on 29 May 2018 with updates
27 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
04 Aug 2017 AP01 Appointment of Mr Chris Grahame Welsh as a director on 30 May 2017
13 Jun 2017 CS01 Confirmation statement made on 29 May 2017 with updates
31 Mar 2017 AP01 Appointment of Ms Sallie Louise Strang as a director on 15 September 2016
21 Mar 2017 AP01 Appointment of Mr John O'reilly Beckett as a director on 9 March 2017
21 Mar 2017 AP01 Appointment of Mr Peter Wilkinson as a director on 15 September 2016
07 Oct 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Oct 2016 CC04 Statement of company's objects
24 Jun 2016 AR01 Annual return made up to 29 May 2016 no member list
14 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
06 Apr 2016 TM01 Termination of appointment of David Bendall as a director on 6 April 2016
14 Mar 2016 TM01 Termination of appointment of John Mcinnes May Noble as a director on 14 March 2016
22 Dec 2015 AP01 Appointment of Mr John Paul Warda as a director on 1 April 2015
20 Aug 2015 TM01 Termination of appointment of Anthony Grant as a director on 29 July 2015
22 Jun 2015 AR01 Annual return made up to 29 May 2015 no member list
27 Apr 2015 TM01 Termination of appointment of Margaret Jennifer Llewellyn as a director on 27 April 2015
16 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
07 Apr 2015 TM01 Termination of appointment of Richard William Arthur Brough as a director on 7 April 2015
15 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
08 Jul 2014 AR01 Annual return made up to 29 May 2014 no member list