Advanced company searchLink opens in new window

ALCHEMETRICS LIMITED

Company number 03124263

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Feb 2020 MR04 Satisfaction of charge 6 in full
17 Dec 2019 PSC01 Notification of Sharon Walsh as a person with significant control on 5 December 2019
17 Dec 2019 PSC07 Cessation of George Kyriacos Antoniou as a person with significant control on 5 December 2019
17 Dec 2019 TM02 Termination of appointment of Cosec Services Limited as a secretary on 5 December 2019
17 Dec 2019 TM01 Termination of appointment of Stuart Conquest Broughton as a director on 5 December 2019
17 Dec 2019 TM01 Termination of appointment of Francis Henry Game Arnold-Wallinger as a director on 5 December 2019
17 Dec 2019 TM01 Termination of appointment of George Kyriacos Antoniou as a director on 5 December 2019
17 Dec 2019 AP01 Appointment of Mr Kevin Collins as a director on 5 December 2019
17 Dec 2019 AP01 Appointment of Mr Thomas Patrick Kearns as a director on 5 December 2019
06 Dec 2019 SH01 Statement of capital following an allotment of shares on 5 December 2019
  • GBP 60,766
20 Nov 2019 CS01 Confirmation statement made on 9 November 2019 with updates
19 Nov 2019 PSC04 Change of details for Mr George Kyriacos Antoniou as a person with significant control on 22 December 2017
18 Nov 2019 PSC07 Cessation of Francis Henry Game Arnold-Wallinger as a person with significant control on 23 November 2018
18 Nov 2019 MR04 Satisfaction of charge 4 in full
09 Jul 2019 AA Accounts for a small company made up to 31 December 2018
07 Feb 2019 PSC04 Change of details for Mr Francis Henry Game Arnold-Wallinger as a person with significant control on 7 February 2019
07 Feb 2019 PSC04 Change of details for Mr George Kyriacos Antoniou as a person with significant control on 7 February 2019
23 Nov 2018 CS01 Confirmation statement made on 9 November 2018 with updates
26 Sep 2018 AA Accounts for a small company made up to 31 December 2017
31 Aug 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 23 December 2017
  • GBP 40,040
31 Aug 2018 TM01 Termination of appointment of Mark Richard Webb as a director on 31 August 2018
31 Aug 2018 TM01 Termination of appointment of Emma Thwaites as a director on 31 August 2018
15 Aug 2018 SH01 Statement of capital following an allotment of shares on 17 July 2018
  • GBP 44,003
18 Jul 2018 AP01 Appointment of Mr Stuart Conquest Broughton as a director on 17 July 2018
29 Mar 2018 ANNOTATION Rectified The TM01 was removed from the public register on 05/07/2018 as it was factually inaccurate or was derived from something that was factually inaccurate.