ICHOR MAGMA ASSOCIATES LIMITED

Company Documents

DateDescription
09/09/259 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

09/09/259 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

19/04/2519 April 2025 Compulsory strike-off action has been discontinued

View Document

19/04/2519 April 2025 Compulsory strike-off action has been discontinued

View Document

16/04/2516 April 2025 Confirmation statement made on 2025-03-24 with no updates

View Document

10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

03/02/253 February 2025 Registered office address changed from 141 Leigh Park Road Bradford on Avon BA15 1TQ England to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 2025-02-03

View Document

03/02/253 February 2025 Director's details changed for Ms Sara Rhiannon Woodhatch on 2025-01-28

View Document

13/07/2413 July 2024 Compulsory strike-off action has been discontinued

View Document

13/07/2413 July 2024 Compulsory strike-off action has been discontinued

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-03-24 with updates

View Document

09/07/249 July 2024 Compulsory strike-off action has been suspended

View Document

09/07/249 July 2024 Compulsory strike-off action has been suspended

View Document

18/06/2418 June 2024 First Gazette notice for compulsory strike-off

View Document

18/06/2418 June 2024 First Gazette notice for compulsory strike-off

View Document

20/12/2320 December 2023 Micro company accounts made up to 2023-03-31

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-24 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES

View Document

26/09/1926 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/12/1818 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES

View Document

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

19/07/1719 July 2017 REGISTERED OFFICE CHANGED ON 19/07/2017 FROM 5TH FLOOR 89 NEW BOND STREET LONDON W1S 1DA ENGLAND

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

25/11/1625 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/04/1620 April 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

02/01/162 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/05/151 May 2015 REGISTERED OFFICE CHANGED ON 01/05/2015 FROM REGENT HOUSE . 1 PRATT MEWS LONDON NW1 0AD

View Document

31/03/1531 March 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/04/1429 April 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/05/133 May 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

04/03/134 March 2013 REGISTERED OFFICE CHANGED ON 04/03/2013 FROM QUANTUM HOUSE 59-61 GUILDFORD STREET CHERTSEY SURREY KT16 9AX

View Document

27/02/1327 February 2013 APPOINTMENT TERMINATED, SECRETARY CHESBURY LIMITED

View Document

09/01/139 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

07/08/127 August 2012 CORPORATE SECRETARY APPOINTED CHESBURY LIMITED

View Document

11/05/1211 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / SARA RHIANNON WOODHATCH / 11/05/2012

View Document

11/05/1211 May 2012 APPOINTMENT TERMINATED, SECRETARY CHESBURY LIMITED

View Document

27/03/1227 March 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/03/1128 March 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

04/01/114 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

24/03/1024 March 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

24/03/1024 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CHESBURY LIMITED / 24/03/2010

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARA RHIANNON WOODHATCH / 24/03/2010

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/04/0915 April 2009 REGISTERED OFFICE CHANGED ON 15/04/2009 FROM ALAN JAMES & CO 16 SHEPPERTON MARINA FELIX LANE SHEPPERTON MIDDLESEX TW17 8NJ

View Document

14/04/0914 April 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/06/0823 June 2008 RETURN MADE UP TO 23/03/08; NO CHANGE OF MEMBERS

View Document

02/02/082 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

03/05/073 May 2007 RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/02/064 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

08/04/058 April 2005 RETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

21/04/0421 April 2004 RETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

20/03/0320 March 2003 RETURN MADE UP TO 23/03/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

07/08/027 August 2002 RETURN MADE UP TO 23/03/02; FULL LIST OF MEMBERS

View Document

09/05/029 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

23/08/0123 August 2001 NEW SECRETARY APPOINTED

View Document

23/08/0123 August 2001 SECRETARY RESIGNED

View Document

23/08/0123 August 2001 REGISTERED OFFICE CHANGED ON 23/08/01 FROM: 5 GREAT COLLEGE STREET LONDON SW1P 3SJ

View Document

10/08/0110 August 2001 RETURN MADE UP TO 23/03/01; FULL LIST OF MEMBERS

View Document

03/04/003 April 2000 NEW DIRECTOR APPOINTED

View Document

03/04/003 April 2000 NEW SECRETARY APPOINTED

View Document

03/04/003 April 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/04/003 April 2000 REGISTERED OFFICE CHANGED ON 03/04/00 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF

View Document

03/04/003 April 2000 DIRECTOR RESIGNED

View Document

23/03/0023 March 2000 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