STANDARD CHARTERED I H LIMITED

Company Documents

DateDescription
25/04/2525 April 2025

View Document

01/04/251 April 2025 Director's details changed for Lakshminarasimhan Parthasarathy on 2025-03-24

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-03-05 with updates

View Document

15/01/2515 January 2025 Termination of appointment of Richard Douglas John Staff as a director on 2025-01-13

View Document

15/01/2515 January 2025 Appointment of Lisa Jane Bartrip as a director on 2025-01-13

View Document

15/01/2515 January 2025 Termination of appointment of Christopher John Daniels as a director on 2025-01-13

View Document

04/12/244 December 2024 Statement of capital following an allotment of shares on 2024-12-02

View Document

21/10/2421 October 2024 Full accounts made up to 2023-12-31

View Document

30/07/2430 July 2024 Statement of capital following an allotment of shares on 2024-07-26

View Document

26/06/2426 June 2024 Statement of capital following an allotment of shares on 2024-06-24

View Document

09/05/249 May 2024 Statement of capital following an allotment of shares on 2024-05-07

View Document

05/03/245 March 2024 Confirmation statement made on 2024-03-05 with updates

View Document

19/02/2419 February 2024 Statement of capital following an allotment of shares on 2024-02-13

View Document

17/10/2317 October 2023 Appointment of Lakshminarasimhan Parthasarathy as a director on 2023-10-16

View Document

17/10/2317 October 2023 Termination of appointment of Darren Paul Ellis as a director on 2023-10-16

View Document

16/10/2316 October 2023 Statement of capital on 2023-10-16

View Document

16/10/2316 October 2023

View Document

16/10/2316 October 2023 Resolutions

View Document

16/10/2316 October 2023 Resolutions

View Document

16/10/2316 October 2023

View Document

13/10/2313 October 2023 Termination of appointment of Christopher David Helme as a director on 2023-10-11

View Document

12/09/2312 September 2023 Statement of capital following an allotment of shares on 2023-08-30

View Document

05/09/235 September 2023 Full accounts made up to 2022-12-31

View Document

08/06/238 June 2023 Statement of capital following an allotment of shares on 2023-06-06

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-10 with updates

View Document

17/02/2317 February 2023 Statement of capital following an allotment of shares on 2023-02-13

View Document

15/02/2315 February 2023 Statement of capital following an allotment of shares on 2023-02-13

View Document

14/11/2214 November 2022 Statement of capital following an allotment of shares on 2022-11-08

View Document

04/11/224 November 2022 Statement of capital following an allotment of shares on 2022-11-04

View Document

20/09/2220 September 2022 Full accounts made up to 2021-12-31

View Document

11/05/2211 May 2022 Appointment of Richard Douglas John Staff as a director on 2022-05-06

View Document

29/04/2229 April 2022 Termination of appointment of Sandeep Singh Rai as a director on 2022-04-25

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-04-10 with no updates

View Document

14/10/2114 October 2021 Appointment of Christopher David Helme as a director on 2021-10-12

View Document

07/10/217 October 2021 Full accounts made up to 2020-12-31

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

23/12/1923 December 2019 SOLVENCY STATEMENT DATED 19/12/19

View Document

23/12/1923 December 2019 23/12/19 STATEMENT OF CAPITAL USD 2

View Document

23/12/1923 December 2019 REDUCE ISSUED CAPITAL 19/12/2019

View Document

23/12/1923 December 2019 STATEMENT BY DIRECTORS

View Document

26/09/1926 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

04/06/194 June 2019 04/06/19 STATEMENT OF CAPITAL USD 392700001

View Document

14/12/1814 December 2018 DIRECTOR APPOINTED SANDEEP SINGH RAI

View Document

10/12/1810 December 2018 APPOINTMENT TERMINATED, DIRECTOR HELEN STRACHAN

View Document

06/10/186 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

04/06/184 June 2018 24/05/18 STATEMENT OF CAPITAL USD 251700001

View Document

23/04/1823 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN DANIELS / 01/07/2017

View Document

11/10/1711 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

17/12/1617 December 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

02/12/162 December 2016 29/11/16 STATEMENT OF CAPITAL USD 211700001

View Document

25/08/1625 August 2016 APPOINTMENT TERMINATED, DIRECTOR TIM LORD

View Document

29/06/1629 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / ALLISON HELEN STRACHAN / 28/06/2016

View Document

27/06/1627 June 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

16/06/1616 June 2016 AUDITOR'S RESIGNATION

View Document

27/05/1627 May 2016 AUDITOR'S RESIGNATION

View Document

04/05/164 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN DANIELS / 14/04/2016

View Document

10/11/1510 November 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

15/10/1515 October 2015 DIRECTOR APPOINTED ALLISON HELEN STRACHAN

View Document

14/10/1514 October 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID TAYLOR

View Document

09/10/159 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

15/12/1415 December 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW SIMMONDS

View Document

15/12/1415 December 2014 DIRECTOR APPOINTED CHRISTOPHER JOHN DANIELS

View Document

15/12/1415 December 2014 DIRECTOR APPOINTED DAVID LOUIS TAYLOR

View Document

08/12/148 December 2014 APPOINTMENT TERMINATED, DIRECTOR RUPERT MINGAY

View Document

27/10/1427 October 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

24/10/1424 October 2014 APPOINTMENT TERMINATED, DIRECTOR KRISHNAKUMAR TRICHUR

View Document

24/10/1424 October 2014 DIRECTOR APPOINTED TIM LORD

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

29/04/1429 April 2014 28/04/14 STATEMENT OF CAPITAL USD 111700001

View Document

03/04/143 April 2014 APPOINTMENT TERMINATED, DIRECTOR PAMELA WALKDEN

View Document

03/04/143 April 2014 DIRECTOR APPOINTED RUPERT HENRY MINGAY

View Document

12/03/1412 March 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

20/12/1320 December 2013 20/12/13 STATEMENT OF CAPITAL USD 53000001

View Document

19/11/1319 November 2013 18/11/13 STATEMENT OF CAPITAL USD 3000001

View Document

04/03/134 March 2013 DIRECTOR APPOINTED KRISHNAKUMAR NARAYANAN TRICHUR

View Document

04/03/134 March 2013 CURRSHO FROM 28/02/2014 TO 31/12/2013

View Document

04/03/134 March 2013 DIRECTOR APPOINTED MRS PAMELA ANN WALKDEN

View Document

21/02/1321 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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