IHC CONCEPT LIMITED

Company Documents

DateDescription
21/11/2321 November 2023 Final Gazette dissolved via compulsory strike-off

View Document

21/11/2321 November 2023 Final Gazette dissolved via compulsory strike-off

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

24/03/2324 March 2023 Termination of appointment of Antoon Paul Marie Van Der Harten as a director on 2023-03-17

View Document

23/11/2223 November 2022 Termination of appointment of Cornelis Willem Van Der Snel as a director on 2022-11-17

View Document

23/11/2223 November 2022 Appointment of Antoon Paul Marie Van Der Harten as a director on 2022-11-17

View Document

21/11/2221 November 2022 Accounts for a dormant company made up to 2021-12-31

View Document

02/02/222 February 2022 Appointment of Cornelis Willem Van Der Snel as a director on 2021-12-30

View Document

02/02/222 February 2022 Termination of appointment of Andre Merlino De Freitas as a director on 2022-01-26

View Document

13/01/2213 January 2022 Termination of appointment of Gerben Eggink as a director on 2022-01-01

View Document

13/01/2213 January 2022 Appointment of Jan-Pieter Klaver as a director on 2022-01-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/12/2123 December 2021 Accounts for a dormant company made up to 2019-12-31

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-06-17 with no updates

View Document

23/12/2123 December 2021 Accounts for a dormant company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES

View Document

14/04/2014 April 2020 APPOINTMENT TERMINATED, SECRETARY ANDREW BRIGGS

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

07/10/197 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES

View Document

01/10/181 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

20/08/1820 August 2018 APPOINTMENT TERMINATED, DIRECTOR MEINDERT HAKKERT

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, WITH UPDATES

View Document

18/06/1818 June 2018 PSC'S CHANGE OF PARTICULARS / IHC ENGINEERING BUSINESS LIMITED / 01/08/2017

View Document

23/02/1823 February 2018 SECRETARY APPOINTED MR ANDREW BRIGGS

View Document

21/02/1821 February 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIP PATTISON

View Document

21/02/1821 February 2018 APPOINTMENT TERMINATED, SECRETARY PHILIP PATTISON

View Document

27/09/1727 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES

View Document

25/08/1625 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

19/08/1619 August 2016 SECRETARY APPOINTED MR PHILIP PATTISON

View Document

19/08/1619 August 2016 APPOINTMENT TERMINATED, SECRETARY GEORGE SALVESEN

View Document

19/08/1619 August 2016 APPOINTMENT TERMINATED, DIRECTOR GEORGE SALVESEN

View Document

21/06/1621 June 2016 DIRECTOR APPOINTED MR PHILIP PATTISON

View Document

21/06/1621 June 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

02/07/152 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

24/06/1524 June 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

26/02/1526 February 2015 APPOINTMENT TERMINATED, DIRECTOR DAVE VANDER HEYDE

View Document

26/02/1526 February 2015 APPOINTMENT TERMINATED, DIRECTOR JAN WESTERBEEK

View Document

18/02/1518 February 2015 REGISTERED OFFICE CHANGED ON 18/02/2015 FROM UNIT 1 HAWTHORN FARM WINTERBORNE STICKLAND BLANDFORD FORUM DORSET DT11 0NB

View Document

17/02/1517 February 2015 DIRECTOR APPOINTED MR GEORGE NEIL TURNBULL SALVESEN

View Document

17/02/1517 February 2015 DIRECTOR APPOINTED MR PAUL CRAIG HARDISTY

View Document

17/02/1517 February 2015 DIRECTOR APPOINTED MR MEINDERT PANAGIOTIS HAKKERT

View Document

11/02/1511 February 2015 COMPANY NAME CHANGED IHC FAST FRAMES LTD CERTIFICATE ISSUED ON 11/02/15

View Document

11/02/1511 February 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/06/1419 June 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

06/06/146 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

08/04/148 April 2014 DIRECTOR APPOINTED MR DAVE ALEXANDER ANDRE JOSEPH ANTOON GEORGES VANDER HEYDE

View Document

21/06/1321 June 2013 Annual return made up to 17 June 2013 with full list of shareholders

View Document

13/03/1313 March 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

13/11/1213 November 2012 DIRECTOR APPOINTED JAN ALBERT WESTERBEEK

View Document

13/11/1213 November 2012 APPOINTMENT TERMINATED, DIRECTOR RUDI VAANDRAGER

View Document

08/10/128 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

10/07/1210 July 2012 Annual return made up to 17 June 2012 with full list of shareholders

View Document

10/01/1210 January 2012 SECRETARY APPOINTED GEORGE NEIL TURNBULL SALVESEN

View Document

05/01/125 January 2012 APPOINTMENT TERMINATED, SECRETARY DAVID WHITEHOUSE

View Document

29/09/1129 September 2011 APPOINTMENT TERMINATED, DIRECTOR ARIE KROMHOUT

View Document

09/09/119 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

09/09/119 September 2011 DIRECTOR APPOINTED MR RUDI VAANDRAGER

View Document

22/07/1122 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID WHITEHOUSE / 20/07/2011

View Document

20/07/1120 July 2011 APPOINTMENT TERMINATED, SECRETARY JOHN YOUNG

View Document

20/07/1120 July 2011 SECRETARY APPOINTED MR DAVID WHITEHOUSE

View Document

21/06/1121 June 2011 Annual return made up to 17 June 2011 with full list of shareholders

View Document

08/04/118 April 2011 APPOINTMENT TERMINATED, SECRETARY ZENA TETT

View Document

08/04/118 April 2011 SECRETARY APPOINTED MR JOHN SMITHSON YOUNG

View Document

08/04/118 April 2011 APPOINTMENT TERMINATED, DIRECTOR CARL MOGG

View Document

23/12/1023 December 2010 SECTION 519

View Document

03/12/103 December 2010 AUDITOR'S RESIGNATION

View Document

15/07/1015 July 2010 Annual return made up to 17 June 2010 with full list of shareholders

View Document

22/06/1022 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

10/12/0910 December 2009 CURREXT FROM 30/09/2010 TO 31/12/2010

View Document

01/08/091 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

26/06/0926 June 2009 CURREXT FROM 30/06/2009 TO 30/09/2009

View Document

18/06/0918 June 2009 RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 APPOINTMENT TERMINATED SECRETARY LINDA JONES

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

29/09/0829 September 2008 RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 SECRETARY APPOINTED LINDA JONES

View Document

19/06/0819 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

10/06/0810 June 2008 APPOINTMENT TERMINATED DIRECTOR CLIVE JONES

View Document

10/06/0810 June 2008 APPOINTMENT TERMINATED SECRETARY MARGARET JONES

View Document

10/06/0810 June 2008 DIRECTOR APPOINTED CARL MOGG

View Document

10/06/0810 June 2008 DIRECTOR APPOINTED ARIE ABRAHAM KROMHOUT

View Document

10/06/0810 June 2008 SECRETARY APPOINTED ZENA YVONNE TETT

View Document

04/06/084 June 2008 REGISTERED OFFICE CHANGED ON 04/06/2008 FROM 1 BEAUCHAMP COURT, VICTORS WAY BARNET HERTFORDSHIRE EN5 5TZ

View Document

03/06/083 June 2008 COMPANY NAME CHANGED FAST FRAMES (UK) LIMITED CERTIFICATE ISSUED ON 05/06/08

View Document

28/06/0728 June 2007 RETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

08/09/068 September 2006 RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

05/09/055 September 2005 RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS

View Document

19/05/0519 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

04/05/054 May 2005 REGISTERED OFFICE CHANGED ON 04/05/05 FROM: BBK CHARTERED ACCOUNTANTS 311 BALLARDS LANE LONDON N12 8LY

View Document

23/06/0423 June 2004 RETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

30/08/0330 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/037 July 2003 RETURN MADE UP TO 17/06/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

09/07/029 July 2002 RETURN MADE UP TO 17/06/02; FULL LIST OF MEMBERS

View Document

05/05/025 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

15/06/0115 June 2001 RETURN MADE UP TO 17/06/01; FULL LIST OF MEMBERS

View Document

12/02/0112 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

12/02/0112 February 2001 EXEMPTION FROM APPOINTING AUDITORS 30/06/00

View Document

04/07/004 July 2000 RETURN MADE UP TO 17/06/00; FULL LIST OF MEMBERS

View Document

19/07/9919 July 1999 NEW SECRETARY APPOINTED

View Document

19/07/9919 July 1999 REGISTERED OFFICE CHANGED ON 19/07/99 FROM: 311 BALLARDS LANE LONDON N12 8LY

View Document

19/07/9919 July 1999 NEW DIRECTOR APPOINTED

View Document

30/06/9930 June 1999 DIRECTOR RESIGNED

View Document

30/06/9930 June 1999 SECRETARY RESIGNED

View Document

17/06/9917 June 1999 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