ICHOR NETWORKING LTD
Status | ACTIVE |
Company No. | 09872665 |
Category | Private Limited Company |
Incorporated | 16 Nov 2015 |
Age | 8 years, 5 months, 18 days |
Jurisdiction | England 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
Accounts with accounts type unaudited abridged
Date: 24 Aug 2023
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
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
Accounts with accounts type unaudited abridged
Date: 28 Oct 2022
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
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
Accounts with accounts type unaudited abridged
Date: 27 Aug 2021
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
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
Accounts with accounts type unaudited abridged
Date: 03 Jul 2020
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
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
Accounts with accounts type unaudited abridged
Date: 02 Sep 2019
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
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
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
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
Accounts with accounts type unaudited abridged
Date: 07 Sep 2018
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
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
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
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
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
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
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
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
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
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
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
Some Companies
BANK CHAMBERS CANTERBURY ROAD,FOLKESTONE,CT18 8HU
Number: | 08311874 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
WAVERLEY HOUSE 29 CHURCH STREET,NEWMARKET,CB8 9DU
Number: | 10889709 |
Status: | ACTIVE |
Category: | Private Limited Company |
166 COLLEGE ROAD,HARROW,HA1 1RA
Number: | 06816232 |
Status: | ACTIVE |
Category: | Private Limited Company |
CORNWALL BUILDINGS 45 NEWHALL STREET,BIRMINGHAM,B3 3QR
Number: | 09789830 |
Status: | ACTIVE |
Category: | Private Limited Company |