I.C.H. FINANCIAL AND TECHNICAL SERVICES LIMITED

Company Documents

DateDescription
06/08/256 August 2025 NewRegistered office address changed from 24 Upper Brook Street London W1K 7QB England to 8 Winmarleigh Street Warrington Cheshire WA1 1JW on 2025-08-06

View Document

06/08/256 August 2025 NewChange of details for Topup Limited as a person with significant control on 2025-08-01

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-11-21 with no updates

View Document

07/10/247 October 2024 Accounts for a dormant company made up to 2024-03-31

View Document

18/07/2418 July 2024 Notification of Guy Norman Marsden as a person with significant control on 2022-04-06

View Document

18/07/2418 July 2024 Change of details for Topup Limited as a person with significant control on 2022-10-26

View Document

18/07/2418 July 2024 Notification of Piet James Pulford as a person with significant control on 2016-04-06

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-11-21 with no updates

View Document

08/11/238 November 2023 Accounts for a dormant company made up to 2023-03-31

View Document

21/12/2221 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-11-26 with no updates

View Document

26/10/2226 October 2022 Registered office address changed from 122-124 Temple Chambers 3-7 Temple Avenue London EC4Y 0DA England to 24 Upper Brook Street London W1K 7QB on 2022-10-26

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-26 with no updates

View Document

07/08/217 August 2021 Accounts for a dormant company made up to 2021-03-31

View Document

19/03/2119 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

13/01/2113 January 2021 CONFIRMATION STATEMENT MADE ON 26/11/20, NO UPDATES

View Document

24/08/2024 August 2020 REGISTERED OFFICE CHANGED ON 24/08/2020 FROM 131-135 TEMPLE CHAMBERS 3-7 TEMPLE AVENUE LONDON EC4Y 0HP

View Document

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

View Accounts

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 26/11/19, NO UPDATES

View Document

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

View Accounts

02/12/182 December 2018 CONFIRMATION STATEMENT MADE ON 26/11/18, NO UPDATES

View Document

18/07/1818 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 26/11/17, NO UPDATES

View Document

04/09/174 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES

View Document

29/06/1629 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

11/12/1511 December 2015 Annual return made up to 26 November 2015 with full list of shareholders

View Document

13/07/1513 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

28/11/1428 November 2014 Annual return made up to 26 November 2014 with full list of shareholders

View Document

29/08/1429 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

12/03/1412 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

28/11/1328 November 2013 Annual return made up to 26 November 2013 with full list of shareholders

View Document

18/09/1318 September 2013 REGISTERED OFFICE CHANGED ON 18/09/2013 FROM 131 EDGWARE ROAD LONDON W2 2AP

View Document

27/11/1227 November 2012 Annual return made up to 26 November 2012 with full list of shareholders

View Document

08/06/128 June 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

01/12/111 December 2011 Annual return made up to 26 November 2011 with full list of shareholders

View Document

29/06/1129 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

08/12/108 December 2010 Annual return made up to 26 November 2010 with full list of shareholders

View Document

01/11/101 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

03/12/093 December 2009 Annual return made up to 26 November 2009 with full list of shareholders

View Document

24/06/0924 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

02/12/082 December 2008 RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

27/11/0727 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

27/11/0727 November 2007 RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

02/07/072 July 2007 REGISTERED OFFICE CHANGED ON 02/07/07 FROM: 124/130 SEYMOUR PLACE LONDON W1H 1BG

View Document

14/12/0614 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

06/12/066 December 2006 LOCATION OF REGISTER OF MEMBERS

View Document

06/12/066 December 2006 RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

07/12/057 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/057 December 2005 RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/051 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

20/12/0420 December 2004 RETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS

View Document

21/01/0421 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

17/12/0317 December 2003 RETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS

View Document

31/07/0331 July 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/035 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

17/12/0217 December 2002 RETURN MADE UP TO 26/11/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

31/12/0131 December 2001 RETURN MADE UP TO 26/11/01; FULL LIST OF MEMBERS

View Document

02/10/012 October 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/0011 December 2000 RETURN MADE UP TO 26/11/00; FULL LIST OF MEMBERS

View Document

01/08/001 August 2000 DIRECTOR RESIGNED

View Document

01/08/001 August 2000 NEW DIRECTOR APPOINTED

View Document

24/05/0024 May 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

17/05/0017 May 2000 ACC. REF. DATE SHORTENED FROM 30/09/00 TO 31/03/00

View Document

28/03/0028 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

06/12/996 December 1999 RETURN MADE UP TO 26/11/99; FULL LIST OF MEMBERS

View Document

03/08/993 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

21/12/9821 December 1998 RETURN MADE UP TO 26/11/98; NO CHANGE OF MEMBERS

View Document

23/06/9823 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

05/03/985 March 1998 RETURN MADE UP TO 26/11/97; NO CHANGE OF MEMBERS

View Document

31/07/9731 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96

View Document

05/12/965 December 1996 RETURN MADE UP TO 26/11/96; FULL LIST OF MEMBERS

View Document

04/08/964 August 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95

View Document

07/03/967 March 1996 LOCATION OF REGISTER OF MEMBERS

View Document

15/02/9615 February 1996 REGISTERED OFFICE CHANGED ON 15/02/96 FROM: NATIONAL LEASING & FINANCE CO. 25 FINSBURY CIRCUS LONDON EC2M 7DY

View Document

10/01/9610 January 1996 EXEMPTION FROM APPOINTING AUDITORS 02/01/96

View Document

06/12/956 December 1995 RETURN MADE UP TO 26/11/95; NO CHANGE OF MEMBERS

View Document

05/06/955 June 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

05/12/945 December 1994 RETURN MADE UP TO 26/11/94; NO CHANGE OF MEMBERS

View Document

03/06/943 June 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

02/02/942 February 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/942 February 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/11/9329 November 1993 NEW DIRECTOR APPOINTED

View Document

29/11/9329 November 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/11/9329 November 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/11/9329 November 1993 RETURN MADE UP TO 26/11/93; FULL LIST OF MEMBERS

View Document

13/07/9313 July 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

25/03/9325 March 1993 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

19/02/9319 February 1993 RETURN MADE UP TO 26/11/92; NO CHANGE OF MEMBERS

View Document

07/01/937 January 1993 DIRECTOR RESIGNED

View Document

07/01/937 January 1993 REGISTERED OFFICE CHANGED ON 07/01/93 FROM: 2ND FLOOR 155 BISHOPSGATE LONDON EC2N 3DA

View Document

07/01/937 January 1993 NEW DIRECTOR APPOINTED

View Document

07/01/937 January 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/01/937 January 1993 SECRETARY RESIGNED

View Document

07/01/937 January 1993 DIRECTOR RESIGNED

View Document

13/02/9213 February 1992 RETURN MADE UP TO 26/11/91; FULL LIST OF MEMBERS

View Document

06/06/916 June 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

02/01/912 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/12/9024 December 1990 RETURN MADE UP TO 26/11/90; FULL LIST OF MEMBERS

View Document

29/11/9029 November 1990 DIRECTOR RESIGNED

View Document

09/11/909 November 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

26/10/9026 October 1990 REGISTERED OFFICE CHANGED ON 26/10/90 FROM: 34/40 LUDGATE HILL LONDON EC4M 7DE

View Document

30/07/9030 July 1990 ACCOUNTING REF. DATE EXT FROM 31/07 TO 30/09

View Document

20/04/9020 April 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/04/906 April 1990 ALTER MEM AND ARTS 19/03/90

View Document

05/04/905 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/905 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/9016 March 1990 DIRECTOR RESIGNED

View Document

12/03/9012 March 1990 NEW DIRECTOR APPOINTED

View Document

17/11/8917 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/10/896 October 1989 RETURN MADE UP TO 25/09/89; FULL LIST OF MEMBERS

View Document

27/09/8927 September 1989 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

14/04/8914 April 1989 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

08/11/888 November 1988 RETURN MADE UP TO 03/10/88; FULL LIST OF MEMBERS

View Document

11/07/8811 July 1988 NEW DIRECTOR APPOINTED

View Document

29/04/8829 April 1988 NEW DIRECTOR APPOINTED

View Document

27/04/8827 April 1988 DIRECTOR RESIGNED

View Document

15/02/8815 February 1988 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

15/02/8815 February 1988 RETURN MADE UP TO 12/01/88; FULL LIST OF MEMBERS

View Document

25/01/8825 January 1988 DIRECTOR RESIGNED

View Document

18/12/8718 December 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/12/8717 December 1987 NEW DIRECTOR APPOINTED

View Document

13/11/8713 November 1987 DIRECTOR RESIGNED

View Document

03/11/873 November 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/07/8721 July 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/8728 April 1987 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

14/04/8714 April 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/02/8724 February 1987 FULL ACCOUNTS MADE UP TO 31/07/86

View Document

24/02/8724 February 1987 RETURN MADE UP TO 12/12/86; FULL LIST OF MEMBERS

View Document

16/09/8616 September 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/06/864 June 1986 COMPANY NAME CHANGED CHARLES FULTON DEVELOPMENTS COMP ANY LIMITED CERTIFICATE ISSUED ON 04/06/86

View Document

31/05/8631 May 1986 NEW DIRECTOR APPOINTED

View Document

24/05/8624 May 1986 GAZETTABLE DOCUMENT

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