- Company Overview for IHCT LTD (SC510717)
- Filing history for IHCT LTD (SC510717)
- People for IHCT LTD (SC510717)
- More for IHCT LTD (SC510717)
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) |
---|---|---|---|
24 Jul 2020 | CS01 | Confirmation statement made on 13 July 2020 with no updates | |
01 May 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
05 Aug 2019 | CS01 | Confirmation statement made on 13 July 2019 with updates | |
29 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
13 Aug 2018 | AP03 | Appointment of Mr Greig Fulton as a secretary on 6 August 2018 | |
13 Aug 2018 | CS01 | Confirmation statement made on 13 July 2018 with updates | |
26 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
10 Aug 2017 | CS01 | Confirmation statement made on 13 July 2017 with updates | |
10 Aug 2017 | PSC02 | Notification of Aquascot Trustees Ltd as a person with significant control on 6 April 2016 | |
20 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
27 Feb 2017 | AD01 | Registered office address changed from 27 Huntly Street Inverness IV3 5PR United Kingdom to Forbes House 36 Huntly Street Inverness IV3 5PR on 27 February 2017 | |
19 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 12 October 2016
|
|
16 Sep 2016 | CS01 | Confirmation statement made on 13 July 2016 with updates | |
04 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
14 Jul 2015 | NEWINC |
Incorporation
Statement of capital on 2015-07-14
|