INTCHIM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 Confirmation statement made on 2025-06-09 with updates

View Document

19/05/2519 May 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

20/06/2420 June 2024 Confirmation statement made on 2024-06-20 with updates

View Document

22/05/2422 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/06/2321 June 2023 Register inspection address has been changed from Vardons Wood Old Hollow Worth Crawley West Sussex RH10 4TA United Kingdom to Office 4 South Street Dorking Surrey RH4 2ES

View Document

20/06/2320 June 2023 Registered office address changed from Vardonswood Old Hollow Worth Crawley RH10 4TA England to Vardons Wood Old Hollow Worth Crawley West Sussex RH10 4TA on 2023-06-20

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-20 with updates

View Document

20/06/2320 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

19/06/2319 June 2023 Registered office address changed from C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH United Kingdom to Vardonswood Old Hollow Worth Crawley RH10 4TA on 2023-06-19

View Document

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

View Accounts

30/11/2230 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

13/12/2113 December 2021 Registered office address changed from 7/8 Eghams Court Boston Drive Bourne End Buckinghamshire SL8 5YS to C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH on 2021-12-13

View Document

08/12/218 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

01/07/211 July 2021 Confirmation statement made on 2021-06-21 with updates

View Document

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

View Accounts

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, WITH UPDATES

View Document

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

View Accounts

05/09/195 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES

View Document

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

View Accounts

10/12/1810 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

10/12/1810 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES

View Document

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

View Accounts

20/12/1720 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

15/08/1715 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBECCA SHEEHY

View Document

15/08/1715 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHANNA HALL

View Document

15/08/1715 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP DANIEL PAPPENHEIM

View Document

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

View Accounts

09/12/169 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/07/164 July 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/08/154 August 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

10/06/1510 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/09/144 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/07/1411 July 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/08/1316 August 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

10/09/1210 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/08/1221 August 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

09/11/119 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/07/1129 July 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

29/07/1129 July 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

28/07/1128 July 2011 SAIL ADDRESS CREATED

View Document

06/10/106 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHANNA HALL / 21/06/2010

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DANIEL PAPPENHEIM / 21/06/2010

View Document

01/07/101 July 2010 APPOINTMENT TERMINATED, DIRECTOR EGON PAPPENHEIM

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA SHEEHY / 21/06/2010

View Document

01/07/101 July 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

16/09/0916 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/07/091 July 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/06/0826 June 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/07/0720 July 2007 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

20/07/0720 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/0719 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/0719 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0711 July 2007 REGISTERED OFFICE CHANGED ON 11/07/07 FROM: ROUNDWAY MILL LONDON ROAD DEVIZES WILTSHIRE SN10 2EA

View Document

15/09/0615 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

19/07/0619 July 2006 NEW DIRECTOR APPOINTED

View Document

12/07/0612 July 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

16/09/0516 September 2005 RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

13/07/0413 July 2004 RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS

View Document

09/12/039 December 2003 DIRECTOR RESIGNED

View Document

18/07/0318 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

01/07/031 July 2003 RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS

View Document

28/08/0228 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

04/07/024 July 2002 RETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS

View Document

29/08/0129 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

11/07/0111 July 2001 RETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS

View Document

21/08/0021 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

17/07/0017 July 2000 RETURN MADE UP TO 21/06/00; FULL LIST OF MEMBERS

View Document

28/09/9928 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

13/07/9913 July 1999 RETURN MADE UP TO 21/06/99; FULL LIST OF MEMBERS

View Document

27/11/9827 November 1998 REGISTERED OFFICE CHANGED ON 27/11/98 FROM: 800 OXFORD AVE TRADING ESTATE SLOUGH SL1 4LN

View Document

14/07/9814 July 1998 RETURN MADE UP TO 21/06/98; NO CHANGE OF MEMBERS

View Document

14/07/9814 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

14/07/9814 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/9719 August 1997 NEW DIRECTOR APPOINTED

View Document

21/07/9721 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

02/07/972 July 1997 RETURN MADE UP TO 21/06/97; NO CHANGE OF MEMBERS

View Document

10/09/9610 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

14/08/9614 August 1996 RETURN MADE UP TO 21/06/96; FULL LIST OF MEMBERS

View Document

07/09/957 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

16/08/9516 August 1995 RETURN MADE UP TO 21/06/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/07/9422 July 1994 RETURN MADE UP TO 21/06/94; FULL LIST OF MEMBERS

View Document

19/07/9419 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

09/12/939 December 1993 AUDITOR'S RESIGNATION

View Document

16/11/9316 November 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

19/08/9319 August 1993 RETURN MADE UP TO 21/06/93; NO CHANGE OF MEMBERS

View Document

29/09/9229 September 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

29/06/9229 June 1992 RETURN MADE UP TO 21/06/92; NO CHANGE OF MEMBERS

View Document

29/06/9229 June 1992 REGISTERED OFFICE CHANGED ON 29/06/92

View Document

08/11/918 November 1991 Full accounts made up to 1991-03-31

View Document

08/11/918 November 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

28/06/9128 June 1991 RETURN MADE UP TO 21/06/91; FULL LIST OF MEMBERS

View Document

01/02/911 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

16/10/9016 October 1990 RETURN MADE UP TO 31/07/90; FULL LIST OF MEMBERS

View Document

25/10/8925 October 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

17/10/8917 October 1989 RETURN MADE UP TO 30/04/89; FULL LIST OF MEMBERS

View Document

02/09/882 September 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

13/04/8813 April 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

13/04/8813 April 1988 RETURN MADE UP TO 05/02/88; FULL LIST OF MEMBERS

View Document

14/03/8814 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/02/8716 February 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

16/02/8716 February 1987 RETURN MADE UP TO 15/02/87; FULL LIST OF MEMBERS

View Document


More Company Information
Recently Viewed
  • MY & YOUR HEALTH LTD


  • 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