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)
28 Sep 2021 AA01 Current accounting period extended from 31 August 2021 to 31 December 2021
27 Sep 2021 CS01 Confirmation statement made on 13 August 2021 with no updates
07 Jun 2021 AD01 Registered office address changed from 5 Hancock Road London E3 3DA United Kingdom to Rourke House Watermans Business Park the Causeway Staines-upon-Thames TW18 3BA on 7 June 2021
13 May 2021 TM01 Termination of appointment of David Lawrence Holberton as a director on 13 May 2021
15 Mar 2021 AA Total exemption full accounts made up to 31 August 2020
23 Dec 2020 CH01 Director's details changed for Mr Robert Edwin Rouse on 1 December 2020
06 Oct 2020 AD01 Registered office address changed from Regus 2 Kingdom Street London W2 6BD United Kingdom to 5 Hancock Road London E3 3DA on 6 October 2020
23 Sep 2020 CS01 Confirmation statement made on 13 August 2020 with no updates
17 Jun 2020 AD01 Registered office address changed from Central Working 2, Kingdom Street London W2 6BD England to Regus 2 Kingdom Street London W2 6BD on 17 June 2020
30 Apr 2020 AA Unaudited abridged accounts made up to 31 August 2019
07 Feb 2020 CH01 Director's details changed for Mr Inty Andrés Grønneberg Ipiales on 1 February 2020
28 Aug 2019 CS01 Confirmation statement made on 13 August 2019 with updates
05 Jun 2019 SH01 Statement of capital following an allotment of shares on 17 April 2019
  • GBP 2.60638
12 Mar 2019 SH01 Statement of capital following an allotment of shares on 1 February 2019
  • GBP 2.48357
12 Mar 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Mar 2019 CH01 Director's details changed for Mr Robert Edwin Rouse on 28 March 2018
07 Mar 2019 AP01 Appointment of Mr David Lawrence Holberton as a director on 1 February 2019
28 Jan 2019 SH02 Sub-division of shares on 16 January 2019
23 Jan 2019 AA Micro company accounts made up to 31 August 2018
29 Oct 2018 PSC04 Change of details for Mr Robert Edwin Rouse as a person with significant control on 29 October 2018
14 Oct 2018 AD01 Registered office address changed from Hideaway Lower Argyll Road Exeter Devon EX4 4QZ United Kingdom to Central Working 2, Kingdom Street London W2 6BD on 14 October 2018
20 Aug 2018 CS01 Confirmation statement made on 13 August 2018 with updates
17 Aug 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-14
29 Apr 2018 AD01 Registered office address changed from Colleton Lodge 10, Colleton Crescent Exeter Devon EX2 4DG United Kingdom to Hideaway Lower Argyll Road Exeter Devon EX4 4QZ on 29 April 2018
14 Aug 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-08-14
  • GBP 2