About

Registered Number: 06820378
Date of Incorporation: 16/02/2009 (15 years and 4 months ago)
Company Status: Active
Registered Address: Unit 55 Azura Close, Woolsbridge Industrial Estate, Three Legged Cross, Wimborne, Dorset, BH21 6SZ

 

Established in 2009, Instachem Ltd have registered office in Wimborne in Dorset, it's status in the Companies House registry is set to "Active". There are 5 directors listed as Raza, Muhammed Mohsin, Bhojani, Rafique, Bhojani, Zahra, Bhojani, Zain, Khayata, Talal Hafez for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BHOJANI, Rafique 16 February 2009 27 January 2012 1
BHOJANI, Zahra 16 February 2009 27 January 2012 1
BHOJANI, Zain 16 February 2009 27 January 2012 1
KHAYATA, Talal Hafez 01 February 2017 01 March 2019 1
Secretary Name Appointed Resigned Total Appointments
RAZA, Muhammed Mohsin 17 February 2020 - 1

Filing History

Document Type Date
AP03 - Appointment of secretary 25 February 2020
CS01 - N/A 25 February 2020
AA - Annual Accounts 29 November 2019
AA01 - Change of accounting reference date 22 October 2019
PSC01 - N/A 05 September 2019
PSC07 - N/A 07 March 2019
TM01 - Termination of appointment of director 05 March 2019
AP01 - Appointment of director 05 March 2019
CS01 - N/A 01 March 2019
AA - Annual Accounts 23 October 2018
CS01 - N/A 22 March 2018
AA - Annual Accounts 30 January 2018
AA01 - Change of accounting reference date 30 October 2017
CS01 - N/A 09 March 2017
RESOLUTIONS - N/A 27 February 2017
AP01 - Appointment of director 09 February 2017
TM01 - Termination of appointment of director 09 February 2017
AA01 - Change of accounting reference date 09 February 2017
TM01 - Termination of appointment of director 09 February 2017
TM01 - Termination of appointment of director 09 February 2017
TM01 - Termination of appointment of director 09 February 2017
TM02 - Termination of appointment of secretary 09 February 2017
TM01 - Termination of appointment of director 09 February 2017
MR04 - N/A 09 February 2017
MR04 - N/A 09 February 2017
AA - Annual Accounts 01 February 2017
AA - Annual Accounts 17 June 2016
AR01 - Annual Return 16 February 2016
AA - Annual Accounts 05 June 2015
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 13 March 2014
AA - Annual Accounts 31 August 2013
AD01 - Change of registered office address 14 August 2013
AR01 - Annual Return 27 February 2013
MG01 - Particulars of a mortgage or charge 15 December 2012
MG01 - Particulars of a mortgage or charge 11 October 2012
AA - Annual Accounts 30 July 2012
AA01 - Change of accounting reference date 30 July 2012
AR01 - Annual Return 20 February 2012
AP01 - Appointment of director 08 February 2012
AP01 - Appointment of director 08 February 2012
AP01 - Appointment of director 08 February 2012
TM01 - Termination of appointment of director 08 February 2012
TM01 - Termination of appointment of director 08 February 2012
TM01 - Termination of appointment of director 08 February 2012
AA - Annual Accounts 25 July 2011
AR01 - Annual Return 16 March 2011
AA - Annual Accounts 24 June 2010
AD01 - Change of registered office address 23 June 2010
AA01 - Change of accounting reference date 23 June 2010
AR01 - Annual Return 02 March 2010
CH01 - Change of particulars for director 01 March 2010
NEWINC - New incorporation documents 16 February 2009

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 07 December 2012 Fully Satisfied

N/A

Debenture 10 October 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.