INSTACHEM LIMITED
Status | ACTIVE |
Company No. | 06820378 |
Category | Private Limited Company |
Incorporated | 16 Feb 2009 |
Age | 15 years, 3 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
INSTACHEM LIMITED is an active private limited company with number 06820378. It was incorporated 15 years, 3 months, 16 days ago, on 16 February 2009. The company address is Unit 2 Hoburne Enterprise Park Unit 2 Hoburne Enterprise Park, Ringwood, BH24 1WL, Hampshire, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 27 Feb 2024
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 19 Feb 2024
Action Date: 16 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-16
Documents
Accounts with accounts type micro entity
Date: 27 Feb 2023
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 17 Feb 2023
Action Date: 16 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-16
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2022
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 23 Feb 2022
Action Date: 16 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-16
Documents
Change registered office address company with date old address new address
Date: 23 Feb 2022
Action Date: 23 Feb 2022
Category: Address
Type: AD01
Change date: 2022-02-23
New address: Unit 2 Hoburne Enterprise Park Embankment Way Ringwood Hampshire BH24 1WL
Old address: Unit 2, Hoburne Enterprise Park Unit 2, Hoburne Enterprise Park, Embankment Way, Ringwood, Hampshire BH24 1WL BH24 1WL United Kingdom
Documents
Change registered office address company with date old address new address
Date: 23 Feb 2022
Action Date: 23 Feb 2022
Category: Address
Type: AD01
Change date: 2022-02-23
Old address: Unit 55 Azura Close, Woolsbridge Industrial Estate Three Legged Cross Wimborne Dorset BH21 6SZ
New address: Unit 2, Hoburne Enterprise Park Unit 2, Hoburne Enterprise Park, Embankment Way, Ringwood, Hampshire BH24 1WL BH24 1WL
Documents
Accounts with accounts type unaudited abridged
Date: 27 Feb 2021
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with no updates
Date: 19 Feb 2021
Action Date: 16 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-16
Documents
Notification of a person with significant control
Date: 01 Feb 2021
Action Date: 01 Jan 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2021-01-01
Psc name: Automeds Pharmacy Limited
Documents
Cessation of a person with significant control
Date: 01 Feb 2021
Action Date: 01 Jan 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Soonick Seow
Cessation date: 2021-01-01
Documents
Appoint person secretary company with name date
Date: 25 Feb 2020
Action Date: 17 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Muhammed Mohsin Raza
Appointment date: 2020-02-17
Documents
Confirmation statement with updates
Date: 25 Feb 2020
Action Date: 16 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-16
Documents
Accounts with accounts type unaudited abridged
Date: 29 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Change account reference date company previous extended
Date: 22 Oct 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA01
Made up date: 2019-01-31
New date: 2019-02-28
Documents
Notification of a person with significant control
Date: 05 Sep 2019
Action Date: 01 Mar 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Soonick Seow
Notification date: 2019-03-01
Documents
Cessation of a person with significant control
Date: 07 Mar 2019
Action Date: 01 Mar 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-03-01
Psc name: Awk Holdings Ltd
Documents
Termination director company with name termination date
Date: 05 Mar 2019
Action Date: 01 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-03-01
Officer name: Talal Hafez Khayata
Documents
Appoint person director company with name date
Date: 05 Mar 2019
Action Date: 01 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-03-01
Officer name: Mr Soonick Seow
Documents
Confirmation statement with no updates
Date: 01 Mar 2019
Action Date: 16 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-16
Documents
Accounts with accounts type total exemption full
Date: 23 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 22 Mar 2018
Action Date: 16 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-16
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2018
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Change account reference date company previous shortened
Date: 30 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA01
New date: 2017-01-31
Made up date: 2017-02-01
Documents
Confirmation statement with updates
Date: 09 Mar 2017
Action Date: 16 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-16
Documents
Resolution
Date: 27 Feb 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 09 Feb 2017
Action Date: 01 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-02-01
Officer name: Mr Talal Hafez Khayata
Documents
Termination director company with name termination date
Date: 09 Feb 2017
Action Date: 01 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Samir Patel
Termination date: 2017-02-01
Documents
Change account reference date company previous shortened
Date: 09 Feb 2017
Action Date: 01 Feb 2017
Category: Accounts
Type: AA01
Made up date: 2017-11-30
New date: 2017-02-01
Documents
Termination director company with name termination date
Date: 09 Feb 2017
Action Date: 01 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sabira Patel
Termination date: 2017-02-01
Documents
Termination director company with name termination date
Date: 09 Feb 2017
Action Date: 01 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-02-01
Officer name: Chandrakant Patel
Documents
Termination director company with name termination date
Date: 09 Feb 2017
Action Date: 01 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-02-01
Officer name: Ruveida Patel
Documents
Termination secretary company with name termination date
Date: 09 Feb 2017
Action Date: 01 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-02-01
Officer name: Sabira Patel
Documents
Termination director company with name termination date
Date: 09 Feb 2017
Action Date: 01 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anish Patel
Termination date: 2017-02-01
Documents
Mortgage satisfy charge full
Date: 09 Feb 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 09 Feb 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2016
Action Date: 16 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-16
Documents
Accounts with accounts type total exemption small
Date: 05 Jun 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Mar 2015
Action Date: 16 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-16
Documents
Accounts with accounts type total exemption small
Date: 30 May 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Mar 2014
Action Date: 16 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-16
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Change registered office address company with date old address
Date: 14 Aug 2013
Action Date: 14 Aug 2013
Category: Address
Type: AD01
Change date: 2013-08-14
Old address: 109 Knowles Hill Rolleston-on-Dove Burton-on-Trent Staffordshire DE13 9DZ United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2013
Action Date: 16 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-16
Documents
Legacy
Date: 15 Dec 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 11 Oct 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Change account reference date company previous extended
Date: 30 Jul 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA01
New date: 2011-11-30
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Feb 2012
Action Date: 16 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-16
Documents
Appoint person director company with name
Date: 08 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Ruveida Patel
Documents
Appoint person director company with name
Date: 08 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Chandrakant Patel
Documents
Appoint person director company with name
Date: 08 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Anish Patel
Documents
Termination director company with name
Date: 08 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Zain Bhojani
Documents
Termination director company with name
Date: 08 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Zahra Bhojani
Documents
Termination director company with name
Date: 08 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rafique Bhojani
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2011
Action Date: 16 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-16
Documents
Accounts with accounts type dormant
Date: 24 Jun 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Change registered office address company with date old address
Date: 23 Jun 2010
Action Date: 23 Jun 2010
Category: Address
Type: AD01
Old address: 14 Forest Edge Drive Ashley Heath Ringwood BH24 2ER
Change date: 2010-06-23
Documents
Change account reference date company previous shortened
Date: 23 Jun 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA01
New date: 2009-10-31
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2010
Action Date: 16 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-16
Documents
Change person director company with change date
Date: 01 Mar 2010
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-01
Officer name: Mr Rafique Bhojani
Documents
Some Companies
ADELPHI MILL,BOLLINGTON,SK10 5JB
Number: | 06502789 |
Status: | ACTIVE |
Category: | Private Limited Company |
ENTERPRISE HOUSE THE COURTYARD,BROMBOROUGH,CH62 4UE
Number: | 04473051 |
Status: | ACTIVE |
Category: | Private Limited Company |
NO. 2,LONDON,SW1Y 4AH
Number: | 04202765 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 DEEPDENE,POTTERS BAR,EN6 3DD
Number: | 09308823 |
Status: | ACTIVE |
Category: | Private Limited Company |
MEDICAL PROFESSIONALS ACADEMY LIMITED
21-23 CROYDON ROAD,CATERHAM,CR3 6PA
Number: | 07226095 |
Status: | ACTIVE |
Category: | Private Limited Company |
167 DUBLIN ROAD,NEWRY,BT35 8RN
Number: | NI632566 |
Status: | ACTIVE |
Category: | Private Limited Company |