ICHEME LIMITED

Company Documents

DateDescription
17/09/2517 September 2025 NewAccounts for a small company made up to 2024-12-31

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

31/07/2331 July 2023 Accounts for a small company made up to 2022-12-31

View Document

11/01/2311 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

19/10/2219 October 2022 Appointment of Mr Matthew James Paul Stalker as a director on 2022-09-30

View Document

19/10/2219 October 2022 Termination of appointment of Jonathan Layton Prichard as a director on 2022-09-30

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

07/10/217 October 2021 Accounts for a small company made up to 2020-12-31

View Document

13/07/2113 July 2021 Appointment of Mr David Mark Sutton as a director on 2021-07-13

View Document

13/07/2113 July 2021 Termination of appointment of Kenneth John Rivers as a director on 2021-07-13

View Document

24/07/2024 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

24/09/1924 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

13/01/1913 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

06/09/186 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

16/07/1816 July 2018 DIRECTOR APPOINTED MR JONATHAN LAYTON PRICHARD

View Document

16/07/1816 July 2018 APPOINTMENT TERMINATED, DIRECTOR JUSTIN BLADES

View Document

16/01/1816 January 2018 DIRECTOR APPOINTED MR KENNETH JOHN RIVERS

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

15/01/1815 January 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMIESON

View Document

29/09/1729 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

13/09/1613 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

15/07/1615 July 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID BROWN

View Document

15/07/1615 July 2016 DIRECTOR APPOINTED MR JUSTIN SIMON BLADES

View Document

04/01/164 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

26/06/1526 June 2015 DIRECTOR APPOINTED DR ANDREW JAMIESON

View Document

26/06/1526 June 2015 APPOINTMENT TERMINATED, DIRECTOR JUDITH HACKITT

View Document

15/06/1515 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

27/01/1527 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

11/09/1411 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

27/01/1427 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

17/09/1317 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

03/01/133 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

24/09/1224 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

19/01/1219 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

04/10/114 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

13/07/1113 July 2011 DIRECTOR APPOINTED MS JUDITH ELIZABETH HACKITT

View Document

12/07/1112 July 2011 APPOINTMENT TERMINATED, DIRECTOR RACHEL TONER

View Document

27/01/1127 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

25/08/1025 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

20/08/1020 August 2010 DIRECTOR APPOINTED MISS RACHEL TONER

View Document

21/07/1021 July 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SIMM

View Document

29/01/1029 January 2010 SECRETARY'S CHANGE OF PARTICULARS / JOANNE DOWNHAM / 29/01/2010

View Document

29/01/1029 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILLIAM JAMES SIMM / 29/01/2010

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID JOHN BROWN / 29/01/2010

View Document

22/09/0922 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

15/01/0915 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SIMM / 16/11/2007

View Document

15/01/0915 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

24/01/0824 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

24/01/0824 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

20/08/0720 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

08/01/078 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 NEW DIRECTOR APPOINTED

View Document

27/10/0627 October 2006 DIRECTOR RESIGNED

View Document

24/10/0624 October 2006 NEW DIRECTOR APPOINTED

View Document

24/10/0624 October 2006 DIRECTOR RESIGNED

View Document

18/05/0618 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/05/063 May 2006 SECRETARY RESIGNED

View Document

03/05/063 May 2006 NEW SECRETARY APPOINTED

View Document

05/01/065 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 DIRECTOR RESIGNED

View Document

04/01/064 January 2006 NEW DIRECTOR APPOINTED

View Document

05/09/055 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/01/0518 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

17/08/0417 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

10/01/0410 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

19/08/0319 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/02/0318 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

29/07/0229 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

18/06/0218 June 2002 AUDITOR'S RESIGNATION

View Document

21/01/0221 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 DIRECTOR RESIGNED

View Document

31/10/0131 October 2001 NEW DIRECTOR APPOINTED

View Document

11/05/0111 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

09/01/019 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

04/08/004 August 2000 DIRECTOR RESIGNED

View Document

02/08/002 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

12/06/0012 June 2000 NEW DIRECTOR APPOINTED

View Document

11/01/0011 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

07/09/997 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

15/06/9915 June 1999 DIRECTOR RESIGNED

View Document

13/01/9913 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

28/09/9828 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

03/02/983 February 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/02/983 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/9830 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

07/11/977 November 1997 NEW DIRECTOR APPOINTED

View Document

01/10/971 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

24/02/9724 February 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

31/01/9731 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/9717 January 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/10/9623 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

20/02/9620 February 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

26/01/9626 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/958 June 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

08/01/958 January 1995 SECRETARY'S PARTICULARS CHANGED

View Document

08/01/958 January 1995 REGISTERED OFFICE CHANGED ON 08/01/95

View Document

08/01/958 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/12/941 December 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

30/11/9430 November 1994 NEW DIRECTOR APPOINTED

View Document

04/07/944 July 1994 RETURN MADE UP TO 12/05/94; FULL LIST OF MEMBERS

View Document

14/04/9414 April 1994 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 31/12

View Document

02/03/942 March 1994 EXEMPTION FROM APPOINTING AUDITORS 17/02/94

View Document

12/05/9312 May 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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