ICHOR NETWORKING LTD

4th Floor, Radius House 4th Floor, Radius House, Watford, WD17 1HP, London, England
StatusACTIVE
Company No.09872665
CategoryPrivate Limited Company
Incorporated16 Nov 2015
Age8 years, 5 months, 18 days
JurisdictionEngland Wales

SUMMARY

ICHOR NETWORKING LTD is an active private limited company with number 09872665. It was incorporated 8 years, 5 months, 18 days ago, on 16 November 2015. The company address is 4th Floor, Radius House 4th Floor, Radius House, Watford, WD17 1HP, London, England.



Company Fillings

Confirmation statement with no updates

Date: 15 Nov 2023

Action Date: 15 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-15

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Aug 2023

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2022

Action Date: 15 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-15

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Oct 2022

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2021

Action Date: 15 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-15

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Aug 2021

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2020

Action Date: 15 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-15

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 03 Jul 2020

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2019

Action Date: 15 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-15

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 02 Sep 2019

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2019

Action Date: 18 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-18

Officer name: Antonios Tzinieris

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jan 2019

Action Date: 18 Jan 2019

Category: Address

Type: AD01

Old address: 4th Floor 51 Clarendon Road Watford WD17 1HP England

New address: 4th Floor, Radius House 51 Clarendon Road Watford London WD17 1HP

Change date: 2019-01-18

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2018

Action Date: 15 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-15

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 07 Sep 2018

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Change person director company with change date

Date: 17 May 2018

Action Date: 17 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-17

Officer name: Antonios Tzinieris

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2018

Action Date: 09 Mar 2018

Category: Address

Type: AD01

Old address: Harvest House, 2 Cranborne Industrial Estate, Cranborne Road Potters Bar EN6 3JF England

New address: 4th Floor 51 Clarendon Road Watford WD17 1HP

Change date: 2018-03-09

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2017

Action Date: 15 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Apr 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2016

Action Date: 15 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-15

Documents

View document PDF

Change person director company with change date

Date: 14 Nov 2016

Action Date: 14 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-14

Officer name: Antonios Tzinieris

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Nov 2016

Action Date: 14 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-14

Old address: Suite 64 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ England

New address: Harvest House, 2 Cranborne Industrial Estate, Cranborne Road Potters Bar EN6 3JF

Documents

View document PDF

Change person director company with change date

Date: 03 May 2016

Action Date: 03 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Antonios Tzinieris

Change date: 2016-05-03

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2015

Action Date: 18 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Antonios Tzinieris

Change date: 2015-11-18

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2015

Action Date: 16 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Antonios Tziniris

Change date: 2015-11-16

Documents

View document PDF

Incorporation company

Date: 16 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLEANING SUPPLIES (UK) LTD

BANK CHAMBERS CANTERBURY ROAD,FOLKESTONE,CT18 8HU

Number:08311874
Status:ACTIVE
Category:Private Limited Company

EVICHI LIMITED

19 HEADLEY DRIVE,EPSOM,KT18 5RP

Number:08506426
Status:ACTIVE
Category:Private Limited Company

KARPET KINGDOM (LEAMINGTON) LIMITED

17A LONGFIELD ROAD,LEAMINGTON SPA,CV31 1XB

Number:08524796
Status:ACTIVE
Category:Private Limited Company

PORTSONACHAN LEISURE LIMITED

WAVERLEY HOUSE 29 CHURCH STREET,NEWMARKET,CB8 9DU

Number:10889709
Status:ACTIVE
Category:Private Limited Company

PRESCRIPTIVE PURCHASE LIMITED

166 COLLEGE ROAD,HARROW,HA1 1RA

Number:06816232
Status:ACTIVE
Category:Private Limited Company

SWISS TRADING SOLUTION LTD

CORNWALL BUILDINGS 45 NEWHALL STREET,BIRMINGHAM,B3 3QR

Number:09789830
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source