Advanced company searchLink opens in new window

ICHTHION LIMITED

Company number 10913668

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)
31 Oct 2024 AP01 Appointment of Mr Tames Jan Rietdijk as a director on 23 October 2024
25 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
27 Aug 2024 CS01 Confirmation statement made on 13 August 2024 with updates
03 Feb 2024 SH01 Statement of capital following an allotment of shares on 31 January 2024
  • GBP 1.87917
19 Jan 2024 PSC07 Cessation of Robert Edwin Rouse as a person with significant control on 29 December 2023
16 Jan 2024 CH01 Director's details changed for Mr Philip Martin Hardwick on 16 January 2024
16 Jan 2024 CH01 Director's details changed for Dr Inty Andrés Grønneberg Ipiales on 16 January 2024
16 Jan 2024 PSC04 Change of details for Mr Robert Edwin Rouse as a person with significant control on 16 January 2024
16 Jan 2024 PSC04 Change of details for Mr Inty Grønneberg as a person with significant control on 16 January 2024
16 Jan 2024 AD01 Registered office address changed from Rourke House Watermans Business Park the Causeway Staines-upon-Thames TW18 3BA United Kingdom to Innovation Hub Imperial College London 84 Wood Lane London W12 0BZ on 16 January 2024
15 Jan 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
15 Jan 2024 MA Memorandum and Articles of Association
05 Jan 2024 SH01 Statement of capital following an allotment of shares on 2 January 2024
  • GBP 1.85787
05 Jan 2024 SH19 Statement of capital on 5 January 2024
  • GBP 1.74639
05 Jan 2024 SH20 Statement by Directors
05 Jan 2024 CAP-SS Solvency Statement dated 29/12/23
05 Jan 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES06 ‐ Resolution of reduction in issued share capital
06 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
23 Aug 2023 CS01 Confirmation statement made on 13 August 2023 with updates
03 Nov 2022 DISS40 Compulsory strike-off action has been discontinued
02 Nov 2022 CS01 Confirmation statement made on 13 August 2022 with no updates
01 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
01 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
31 Jul 2022 AP01 Appointment of Mr Philip Martin Hardwick as a director on 16 July 2022
21 Jun 2022 TM01 Termination of appointment of Robert Edwin Rouse as a director on 10 February 2022