IHL TECH LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/01/253 January 2025 Confirmation statement made on 2024-12-21 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/12/2322 December 2023 Statement of capital following an allotment of shares on 2023-12-22

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-21 with updates

View Document

20/12/2320 December 2023 Change of details for H3O Global Ltd as a person with significant control on 2023-12-06

View Document

15/12/2315 December 2023 Memorandum and Articles of Association

View Document

15/12/2315 December 2023 Resolutions

View Document

15/12/2315 December 2023 Resolutions

View Document

04/12/234 December 2023 Appointment of Ms Kelly Annette Roberts as a director on 2023-12-01

View Document

04/12/234 December 2023 Termination of appointment of Paul Newton Harris as a director on 2023-12-01

View Document

04/12/234 December 2023 Termination of appointment of Peter William Hannibal as a director on 2023-12-01

View Document

04/12/234 December 2023 Termination of appointment of Howard Thomas Gant as a director on 2023-12-01

View Document

04/12/234 December 2023 Registered office address changed from Oakhurst House 57 Ashbourne Road Derby Derbyshire DE22 3FS United Kingdom to 2 Saxon Business Park Owen Avenue Hessle HU13 9PD on 2023-12-04

View Document

04/12/234 December 2023 Appointment of Mr Andrew Mark Ludlow as a director on 2023-12-01

View Document

20/06/2320 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/12/2221 December 2022 Confirmation statement made on 2022-12-21 with updates

View Document

02/11/222 November 2022 Director's details changed for Mr Peter William Hannibal on 2022-03-29

View Document

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

View Accounts

21/12/2121 December 2021 Confirmation statement made on 2021-12-21 with updates

View Document

07/10/217 October 2021 Notification of H3O Global Ltd as a person with significant control on 2021-03-23

View Document

07/10/217 October 2021 Cessation of Paul Newton Harris as a person with significant control on 2021-03-23

View Document

07/10/217 October 2021 Cessation of Peter Hannibal as a person with significant control on 2021-03-23

View Document

07/10/217 October 2021 Cessation of Howard Thomas Gant as a person with significant control on 2021-03-23

View Document

12/04/2112 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

08/01/218 January 2021 CONFIRMATION STATEMENT MADE ON 21/12/20, WITH UPDATES

View Document

05/01/215 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM HANNIBAL / 09/12/2020

View Document

05/01/215 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD THOMAS GANT / 09/12/2020

View Document

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

View Accounts

09/12/209 December 2020 REGISTERED OFFICE CHANGED ON 09/12/2020 FROM FLOOR 2 NORWICH HOUSE SAVILE STREET HULL HU1 3ES ENGLAND

View Document

11/05/2011 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES

View Document

20/05/1920 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

28/03/1928 March 2019 REGISTERED OFFICE CHANGED ON 28/03/2019 FROM 5 HEATHER AVENUE WITHERNSEA HU19 2DE ENGLAND

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/12/1824 December 2018 DIRECTOR APPOINTED MR PAUL NEWTON HARRIS

View Document

24/12/1824 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER HANNIBAL

View Document

24/12/1824 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL NEWTON HARRIS

View Document

24/12/1824 December 2018 CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES

View Document

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/09/1721 September 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

11/04/1611 April 2016 11/04/16 STATEMENT OF CAPITAL GBP 10000

View Document

11/04/1611 April 2016 DIRECTOR APPOINTED MR PETER WILLIAM HANNIBAL

View Document

22/12/1522 December 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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