Advanced company searchLink opens in new window

ISRAEL HEBREW CHYMISTRY INDUSTRY GROUP LTD

Company number 13178242

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)
09 Feb 2025 CS01 Confirmation statement made on 4 January 2025 with no updates
06 Feb 2025 AD01 Registered office address changed from PO Box 4385 13178242 - Companies House Default Address Cardiff CF14 8LH to 53 Whateleys Drive Kenilworth Warwickshire CV8 2GY on 6 February 2025
10 Jan 2025 RP09 Address of officer Hongbao Tan changed to 13178242 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 10 January 2025
10 Jan 2025 RP09 Address of officer Hongbao Tan changed to 13178242 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 10 January 2025
10 Jan 2025 RP05 Registered office address changed to PO Box 4385, 13178242 - Companies House Default Address, Cardiff, CF14 8LH on 10 January 2025
09 Jul 2024 AA Accounts for a dormant company made up to 28 February 2024
04 Jan 2024 CS01 Confirmation statement made on 4 January 2024 with no updates
04 Jan 2024 AP03 Appointment of Hongbao Tan as a secretary on 4 January 2024
04 Jan 2024 TM02 Termination of appointment of Busy Secretary Service Limited as a secretary on 4 January 2024
26 Jun 2023 AA Accounts for a dormant company made up to 28 February 2023
11 Jan 2023 CS01 Confirmation statement made on 7 January 2023 with no updates
11 Jan 2023 AP04 Appointment of Busy Secretary Service Limited as a secretary on 11 January 2023
11 Jan 2023 TM02 Termination of appointment of Yunma Tianlong International Consulting Co., Limited as a secretary on 11 January 2023
06 Jun 2022 AA Accounts for a dormant company made up to 28 February 2022
07 Jan 2022 CS01 Confirmation statement made on 7 January 2022 with no updates
07 Jan 2022 CH04 Secretary's details changed for Yunma Tianlong International Consulting Co., Limited on 7 January 2022
07 Jan 2022 AD01 Registered office address changed from 291 Brighton Road South Croydon Surrey CR2 6EQ to 291 Brighton Road South Croydon CR2 6EQ on 7 January 2022
08 Aug 2021 AD01 Registered office address changed from Unit G25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom to 291 Brighton Road South Croydon Surrey CR2 6EQ on 8 August 2021
03 Feb 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-02-03
  • GBP 1,000,000