ICH EXPRESS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Compulsory strike-off action has been discontinued

View Document

26/03/2526 March 2025 Compulsory strike-off action has been discontinued

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

22/03/2522 March 2025 Termination of appointment of Maryam Ijaz Hassan as a director on 2025-03-21

View Document

21/03/2521 March 2025 Cessation of Maryam Ijaz Hassan as a person with significant control on 2025-03-21

View Document

21/03/2521 March 2025 Registered office address changed from 94 Homefield Park Sutton SM1 2DY England to Unit 1 73 Hanworth Road Hounslow TW3 1TT on 2025-03-21

View Document

21/03/2521 March 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

31/10/2431 October 2024 Micro company accounts made up to 2024-01-31

View Document

27/03/2427 March 2024 Compulsory strike-off action has been discontinued

View Document

27/03/2427 March 2024 Compulsory strike-off action has been discontinued

View Document

26/03/2426 March 2024 First Gazette notice for compulsory strike-off

View Document

26/03/2426 March 2024 First Gazette notice for compulsory strike-off

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/10/2330 October 2023 Micro company accounts made up to 2023-01-31

View Document

05/08/235 August 2023 Registered office address changed from Unit 1 First Floor 73 Hanworth Road Hounslow TW3 1TT England to 94 Homefield Park Sutton SM1 2DY on 2023-08-05

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-01-04 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/10/2231 October 2022 Micro company accounts made up to 2022-01-31

View Document

30/10/2230 October 2022 Director's details changed for Mr Hassan Afzal on 2022-09-01

View Document

30/10/2230 October 2022 Change of details for Mr Hassan Afzal as a person with significant control on 2022-09-01

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

05/01/225 January 2022 Appointment of Mr Saad Mohammad Waqas as a director on 2021-12-21

View Document

05/01/225 January 2022 Notification of Saad Mohammad Waqas as a person with significant control on 2021-12-21

View Document

04/01/224 January 2022 Confirmation statement made on 2022-01-04 with updates

View Document

22/12/2122 December 2021 Notification of Maryam Ijaz Hassan as a person with significant control on 2021-12-22

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-12-22 with updates

View Document

22/12/2122 December 2021 Appointment of Mrs Maryam Ijaz Hassan as a director on 2021-12-22

View Document

25/10/2125 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

28/01/2128 January 2021 PSC'S CHANGE OF PARTICULARS / MR HASSAN AFZAL / 20/01/2021

View Document

28/01/2128 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR HASSAN AFZAL / 20/01/2021

View Document

28/01/2128 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

28/01/2128 January 2021 REGISTERED OFFICE CHANGED ON 28/01/2021 FROM 47A UNIT A SCOTTS ROAD SOUTHALL UB2 5DD ENGLAND

View Document

26/11/2026 November 2020 REGISTERED OFFICE CHANGED ON 26/11/2020 FROM 6 SANDRINGHAM COURT 6 SANDRINGHAM COURT SKERNE WALK KINGSTON UPON THAMES KT2 5LQ UNITED KINGDOM

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/01/1929 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company