Advanced company searchLink opens in new window

ICHTHUS THERAPEUTIC SERVICES LTD

Company number 08201583

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)
19 Jan 2024 PSC04 Change of details for Mrs Elizabeth Nana Ekua Mensah as a person with significant control on 1 January 2024
08 Dec 2023 AA Micro company accounts made up to 31 March 2023
23 Sep 2023 CS01 Confirmation statement made on 4 September 2023 with no updates
01 Dec 2022 AA Micro company accounts made up to 31 March 2022
20 Sep 2022 CS01 Confirmation statement made on 4 September 2022 with no updates
24 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
17 Sep 2021 CS01 Confirmation statement made on 4 September 2021 with no updates
07 Apr 2021 AD01 Registered office address changed from Office Suites 1 & 2, 185 Angel Place Fore Street London N18 2UD England to Ground Floor West Office 10 Nicholas House River Front Enfield EN1 3TF on 7 April 2021
24 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
18 Sep 2020 CS01 Confirmation statement made on 4 September 2020 with no updates
02 Jul 2020 AD01 Registered office address changed from 185 Angel Place Fore Street Office Suites 1 & 2 London N18 2UD England to Office Suites 1 & 2, 185 Angel Place Fore Street London N18 2UD on 2 July 2020
30 Jun 2020 AD01 Registered office address changed from 5 Lumina Way 1st Floor Office Suite 2 London EN1 1FS England to 185 Angel Place Fore Street Office Suites 1 & 2 London N18 2UD on 30 June 2020
16 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
05 Sep 2019 CS01 Confirmation statement made on 4 September 2019 with no updates
10 Dec 2018 AA Micro company accounts made up to 31 March 2018
25 Sep 2018 CS01 Confirmation statement made on 4 September 2018 with no updates
29 May 2018 AD01 Registered office address changed from 23 Yorkshie Gardens London N18 2LD to 5 Lumina Way 1st Floor Office Suite 2 London EN1 1FS on 29 May 2018
02 Dec 2017 AA Micro company accounts made up to 31 March 2017
22 Sep 2017 CS01 Confirmation statement made on 4 September 2017 with no updates
09 Dec 2016 AA Micro company accounts made up to 31 March 2016
17 Sep 2016 CS01 Confirmation statement made on 4 September 2016 with updates
11 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
19 Oct 2015 AR01 Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
18 Sep 2014 AR01 Annual return made up to 4 September 2014 with full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100