Advanced company searchLink opens in new window

ICNH LTD

Company number 08149394

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)
11 Jun 2024 MA Memorandum and Articles of Association
03 Jun 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 May 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 22 December 2023
  • GBP 424.263839
11 May 2024 SH01 Statement of capital following an allotment of shares on 10 May 2024
  • GBP 424.263839
  • ANNOTATION Clarification a second filed SH01 was registered on 18/05/24
06 May 2024 SH01 Statement of capital following an allotment of shares on 22 December 2023
  • GBP 421.628125
23 Apr 2024 AA Full accounts made up to 31 December 2023
27 Mar 2024 AD01 Registered office address changed from The Orchard 123a Maidenhead Road Windsor Berkshire SL4 5EY to 128 City Road London EC1V 2NX on 27 March 2024
11 Mar 2024 CS01 Confirmation statement made on 27 February 2024 with updates
03 Feb 2024 MA Memorandum and Articles of Association
03 Feb 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Oct 2023 AA Full accounts made up to 31 December 2022
07 Sep 2023 PSC08 Notification of a person with significant control statement
01 Aug 2023 AP01 Appointment of Mr James Brett Greenbury as a director on 1 August 2023
01 Aug 2023 AP01 Appointment of Mr James Brodie Geddes as a director on 1 August 2023
25 Apr 2023 MR04 Satisfaction of charge 081493940001 in full
11 Apr 2023 RP04CS01 Second filing of Confirmation Statement dated 27 February 2023
21 Mar 2023 PSC07 Cessation of Thomas Anthony Whicher as a person with significant control on 6 February 2023
21 Mar 2023 PSC07 Cessation of Perran John Pengelly as a person with significant control on 6 February 2023
21 Mar 2023 PSC07 Cessation of Rinesh Amin as a person with significant control on 6 February 2023
10 Mar 2023 CS01 Confirmation statement made on 27 February 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 11/04/2023.
02 Mar 2023 PSC07 Cessation of Tom Whicher as a person with significant control on 31 July 2016
28 Feb 2023 MA Memorandum and Articles of Association
24 Feb 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Feb 2023 SH08 Change of share class name or designation
17 Feb 2023 SH01 Statement of capital following an allotment of shares on 17 February 2023
  • GBP 420.02