Advanced company searchLink opens in new window

INCHORA LIMITED

Company number 07890586

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)
25 Mar 2024 AA01 Previous accounting period shortened from 30 March 2023 to 29 March 2023
02 Jan 2024 CS01 Confirmation statement made on 22 December 2023 with no updates
07 Jun 2023 PSC07 Cessation of Steve Dennis Whatley as a person with significant control on 24 May 2023
07 Jun 2023 PSC04 Change of details for Mr Chris Wallis as a person with significant control on 2 December 2022
05 Apr 2023 AA Group of companies' accounts made up to 30 March 2022
04 Jan 2023 CS01 Confirmation statement made on 22 December 2022 with updates
05 Oct 2022 TM01 Termination of appointment of Nicholas Francis Markham as a director on 30 September 2022
06 Jul 2022 CH01 Director's details changed for Mr Steve Dennis Whatley on 20 June 2022
07 Jun 2022 TM01 Termination of appointment of Colin Hall as a director on 6 June 2022
08 Apr 2022 CH01 Director's details changed for Mrs Amy-Beth Stevens on 8 April 2022
26 Jan 2022 SH06 Cancellation of shares. Statement of capital on 19 January 2022
  • GBP 25,001,103.98
17 Jan 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/21
06 Jan 2022 AA Group of companies' accounts made up to 31 March 2021
04 Jan 2022 CS01 Confirmation statement made on 22 December 2021 with updates
09 Dec 2021 CH01 Director's details changed for Mr Andrew Max Bascombe on 29 November 2021
06 Dec 2021 SH03 Purchase of own shares.
18 Nov 2021 SH02 Consolidation of shares on 26 October 2021
16 Nov 2021 SH06 Cancellation of shares. Statement of capital on 26 October 2021
  • GBP 25,001,127.45
01 Jul 2021 AD01 Registered office address changed from X92 Cody Technology Park, Old Ively Road Farnborough GU14 0LX England to Cody Technology Park Old Ively Road Farnborough Hampshire GU14 0LX on 1 July 2021
26 Jun 2021 AA Group of companies' accounts made up to 31 March 2020
15 Mar 2021 AA01 Previous accounting period shortened from 31 March 2020 to 30 March 2020
29 Jan 2021 CS01 Confirmation statement made on 22 December 2020 with updates
08 Dec 2020 TM02 Termination of appointment of Secretarial Appointments Ltd as a secretary on 8 December 2020
17 Aug 2020 AP01 Appointment of Amy-Beth Stevens as a director on 17 August 2020
12 Mar 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 17 February 2020
  • GBP 25,001,333.11